TOGETHER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOGETHER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01818712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOGETHER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TOGETHER LIMITED located?

    Registered Office Address
    66-70 Vicar Lane
    BD99 2XG Bradford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOGETHER LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for TOGETHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 14, 2021 with updates

    4 pagesCS01

    Registered office address changed from 17-19 3rd Floor Foley Street London W1W 6DW England to 66-70 Vicar Lane Bradford BD99 2XG on Apr 26, 2021

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 26, 2021

    • Capital: GBP 7,571,680
    4 pagesSH01

    Appointment of Mr James Daniel Greenwood as a secretary on Feb 28, 2021

    2 pagesAP03

    Termination of appointment of Louanne Marie Finn as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Jennifer Brennan as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Lisa Vania Gladdish as a secretary on Feb 28, 2021

    1 pagesTM02

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2020

    21 pagesAA

    Appointment of Mrs Ann Steer as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of John Hinchcliffe as a director on Jan 01, 2020

    1 pagesTM01

    Full accounts made up to Feb 28, 2019

    22 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2018

    21 pagesAA

    Registered office address changed from 26-28 Conway Street London W1T 6BH to 17-19 3rd Floor Foley Street London W1W 6DW on Mar 05, 2018

    1 pagesAD01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2017

    22 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    21 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 200,002
    SH01

    Who are the officers of TOGETHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, James Daniel
    Grassington Road
    Stirton
    BD23 3LB Skipton
    Crookrise House
    England
    Secretary
    Grassington Road
    Stirton
    BD23 3LB Skipton
    Crookrise House
    England
    280592270001
    STEER, Ann
    Vicar Lane
    BD99 2XG Bradford
    66-70
    England
    Director
    Vicar Lane
    BD99 2XG Bradford
    66-70
    England
    EnglandBritishChief Executive Officer117544430001
    BAHNSEN, Volker
    17c Crescent East
    EN4 0EY Barnet
    Hertfordshire
    Secretary
    17c Crescent East
    EN4 0EY Barnet
    Hertfordshire
    German63879340001
    D'CRUZE, Christopher
    23 Cleveland Gardens
    KT4 7JJ Worcester Park
    Surrey
    Secretary
    23 Cleveland Gardens
    KT4 7JJ Worcester Park
    Surrey
    British56280520001
    FOSTER, Peter Martyn
    7 Ribblesdale Road
    SW16 6SF London
    Secretary
    7 Ribblesdale Road
    SW16 6SF London
    British3220080001
    GLADDISH, Lisa Vania
    1 Filston Road
    DA8 1QA Erith
    Kent
    Secretary
    1 Filston Road
    DA8 1QA Erith
    Kent
    British71656740001
    BRENNAN, Jennifer
    29 Derwent Road
    Palmers Green
    N13 4PY London
    Director
    29 Derwent Road
    Palmers Green
    N13 4PY London
    EnglandBritishManager22447200001
    CARING, Richard Allan
    19 Southbay Road
    Repulse Bay
    FOREIGN
    Hong Kong
    Director
    19 Southbay Road
    Repulse Bay
    FOREIGN
    Hong Kong
    BritishManager66036600001
    CRUSEMANN, Michael Edmund
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22172 Germany
    Director
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22172 Germany
    GermanBusinessman64631360001
    D'CRUZE, Christopher
    23 Cleveland Gardens
    KT4 7JJ Worcester Park
    Surrey
    Director
    23 Cleveland Gardens
    KT4 7JJ Worcester Park
    Surrey
    BritishAccountant56280520001
    DARR, Willi, Dr
    93 Oberstrasse
    20149 Hamburg
    Germany
    Director
    93 Oberstrasse
    20149 Hamburg
    Germany
    GermanDirector127870310001
    FAHNING, Gabriele
    Hochrad 37
    22605 Hamburg
    Germany
    Director
    Hochrad 37
    22605 Hamburg
    Germany
    GermanManager38333000001
    FAHNING, Gabriele
    Hochrad 37
    22605 Hamburg
    Germany
    Director
    Hochrad 37
    22605 Hamburg
    Germany
    GermanImport & Export Merchant38333000001
    FENSKE, Johann
    Lohbrugger
    Landstrasse 15
    Hamburg 80
    Germany
    Director
    Lohbrugger
    Landstrasse 15
    Hamburg 80
    Germany
    GermanDirector37527360001
    FENSKE, Johann
    Lohbrugger
    Landstrasse 15
    Hamburg 80
    Germany
    Director
    Lohbrugger
    Landstrasse 15
    Hamburg 80
    Germany
    GermanManager37527360001
    FINN, Louanne Marie
    3rd Floor
    Foley Street
    W1W 6DW London
    17-19
    England
    Director
    3rd Floor
    Foley Street
    W1W 6DW London
    17-19
    England
    EnglandBritishSourcing & Product Development Director180132250001
    FISCHER, Hans-Christoph
    Neuer Achterkamp 61
    Grosshansdorf 2000
    Germany
    Director
    Neuer Achterkamp 61
    Grosshansdorf 2000
    Germany
    GermanManager30387310001
    FORSTER, Karl Peter
    12 Beim Katurstieg
    Trittau
    22946
    Germany
    Director
    12 Beim Katurstieg
    Trittau
    22946
    Germany
    GermanDirector117569060001
    FOSTER, Peter Martyn
    7 Ribblesdale Road
    SW16 6SF London
    Director
    7 Ribblesdale Road
    SW16 6SF London
    EnglandBritishAccountant3220080001
    FUCHS HALBGEWACHS, Marina
    Auf Dem Guggelensberg 31
    76227 Karlsruhe
    Germany
    Director
    Auf Dem Guggelensberg 31
    76227 Karlsruhe
    Germany
    GermanDirector111781230001
    GELSDORF, Peter
    50 Vaenser Weg
    21244 Buchholz
    In Der Nordheide
    Germany
    Director
    50 Vaenser Weg
    21244 Buchholz
    In Der Nordheide
    Germany
    GermanExecutive Director117278060001
    HAHNE, Detlef
    Sandkuhlenkoppel 41
    Hamburg 65 2000
    Germany
    Director
    Sandkuhlenkoppel 41
    Hamburg 65 2000
    Germany
    GermanManager30387290001
    HINCHCLIFFE, John
    3rd Floor
    Foley Street
    W1W 6DW London
    17-19
    England
    Director
    3rd Floor
    Foley Street
    W1W 6DW London
    17-19
    England
    EnglandBritishChief Executive Officer69021080003
    HOUILLON, Bernd
    Wandsbeker Str 3-7
    22172 Hamburg
    Germany
    Director
    Wandsbeker Str 3-7
    22172 Hamburg
    Germany
    GermanMerchant56973490001
    IRVIN, John
    3500 Lacey Road
    Downers Grove
    Illinois 60515 5432
    Usa
    Director
    3500 Lacey Road
    Downers Grove
    Illinois 60515 5432
    Usa
    AmericanDirector68888850001
    KOEMAN, Annette Karin
    Flat A
    7th Floor Block 4
    Pacific View 38 Tai Tam Road
    Hong Kong
    Director
    Flat A
    7th Floor Block 4
    Pacific View 38 Tai Tam Road
    Hong Kong
    GermanDirector63555040004
    LISTON, Melanie Jayne
    3 Montrose Villas
    W6 9TT London
    Director
    3 Montrose Villas
    W6 9TT London
    United KingdomBritishManager22447220001
    MACCONNELL-KRAME, Oliver
    Roberts Wharf
    East Street
    LS9 8DT Leeds
    78
    Director
    Roberts Wharf
    East Street
    LS9 8DT Leeds
    78
    EnglandGermanDirector139298820001
    MADONNA, Geralynn
    330 East 38th St
    \24-0
    Nyc
    Ny 10016
    Usa
    Director
    330 East 38th St
    \24-0
    Nyc
    Ny 10016
    Usa
    UsaPresident94137060001
    PAYNER GREGOR, Melissa Joy
    917 St Stephens Green
    Oak Brook Il 60523
    Usa
    Director
    917 St Stephens Green
    Oak Brook Il 60523
    Usa
    AmericanDirector75319360001
    RIETZ, Gert
    Bruno Stelner Weg 9
    D22927 Grosshansdorf
    Director
    Bruno Stelner Weg 9
    D22927 Grosshansdorf
    GermanMerchant64631300001
    RIETZ, Gert
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22172 Germany
    Director
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22172 Germany
    GermanManager64631300002
    SCHRADER, Hans-Otto
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    D-22172
    Germany
    Director
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    D-22172
    Germany
    GermanyGermanDirector66037130001
    STRUDWICK, Alys Elizabeth
    26-28 Conway Street
    London
    W1T 6BH
    Director
    26-28 Conway Street
    London
    W1T 6BH
    EnglandBritishDirector168648270001
    TULLENERS, Jakob Jacobus Koert
    Salts Mill Road
    BD17 7EG Bradford
    Apartment 58 Old Mill Victoria Mills
    West Yorkshire
    Director
    Salts Mill Road
    BD17 7EG Bradford
    Apartment 58 Old Mill Victoria Mills
    West Yorkshire
    United KingdomNetherlandsBusinessman136410640001

    Who are the persons with significant control of TOGETHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Freemans Grattan Holdings Ltd
    Fishpool Street
    AL3 4RF St. Albans
    31
    England
    Apr 06, 2016
    Fishpool Street
    AL3 4RF St. Albans
    31
    England
    No
    Legal FormLtd Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number03781251
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TOGETHER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 19, 1996
    Delivered On Mar 21, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 2 milmans st kings road chelsea london with the full benefit of all rights licences guarantees and warranties with the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    Legal charge
    Created On Sep 06, 1994
    Delivered On Sep 12, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    385, 387 and 389 kings road and 2 milman's street l/b of kensington and chelsea t/n NGL497078 floating charge all undertaking property and assets and rights. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Sep 12, 1994Registration of a charge (395)
    Charge
    Created On Dec 20, 1984
    Delivered On Jan 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating over the undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 04, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0