Background WavePink WaveYellow Wave

TWENTY PREMISES LTD (02718374)

TWENTY PREMISES LTD (02718374) is an active UK company. incorporated on 29 May 1992. with registered office in 20 Essex Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TWENTY PREMISES LTD has been registered for 33 years. Current directors include EDEY, Philip David, KIMMINS, Charles Dominic.

Company Number
02718374
Status
active
Type
ltd
Incorporated
29 May 1992
Age
33 years
Address
20 Essex Street, WC2R 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDEY, Philip David, KIMMINS, Charles Dominic
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY PREMISES LTD

TWENTY PREMISES LTD is an active company incorporated on 29 May 1992 with the registered office located in 20 Essex Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TWENTY PREMISES LTD was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02718374

LTD Company

Age

33 Years

Incorporated 29 May 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

ESSEX COURT CHAMBERS LIMITED
From: 29 May 1992To: 30 April 2021
Contact
Address

20 Essex Street London , WC2R 3AL,

Timeline

19 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Loan Secured
Aug 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Feb 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Apr 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EDEY, Philip David

Active
20 Essex StreetWC2R 3AL
Born February 1971
Director
Appointed 11 Sept 2023

KIMMINS, Charles Dominic

Active
20 Essex StreetWC2R 3AL
Born June 1971
Director
Appointed 11 Sept 2023

CLARK, Daniel Patrick Clive Vroome

Resigned
LondonWC2R 3AL
Secretary
Appointed 26 Apr 2016
Resigned 05 Nov 2021

PALMER, Neil Kevin

Resigned
Hillbury Road, WarlinghamCR6 9TL
Secretary
Appointed 29 May 1992
Resigned 26 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 1992
Resigned 29 May 1992

BETHLEHEM, Daniel Lincoln, Sir

Resigned
20 Essex StreetWC2R 3AL
Born June 1960
Director
Appointed 30 Sept 2016
Resigned 11 Sept 2023

COOKE, Julian Humphrey Spencer

Resigned
73 Westmoreland Terrace, LondonSW1V 4AH
Born September 1940
Director
Appointed 29 May 1992
Resigned 01 Aug 2005

HALLGARTEN, Anthony Bernard Richard

Resigned
12 Hampstead Square, LondonNW3 1AB
Born June 1937
Director
Appointed 29 May 1992
Resigned 27 Apr 1993

HANCOCK, Christopher

Resigned
20 Essex StreetWC2R 3AL
Born June 1960
Director
Appointed 01 Aug 2014
Resigned 04 Oct 2021

JOHNSON, David Burnham

Resigned
25 Murray Road, LondonSW19 4PD
Born August 1930
Director
Appointed 28 Apr 1993
Resigned 25 May 2004

LAYTON, Alexander William

Resigned
70a Leopold Road, LondonSW19 7JQ
Born February 1952
Director
Appointed 13 Jan 2006
Resigned 30 Sept 2016

MALES, Stephen Martin

Resigned
2 Hastings Road, Tunbridge WellsTN2 4PD
Born November 1955
Director
Appointed 31 Jan 2008
Resigned 30 Sept 2012

MATTHEWS, Duncan Henry Rowland

Resigned
20 Essex StreetWC2R 3AL
Born September 1961
Director
Appointed 01 Aug 2014
Resigned 11 Sept 2023

MILLIGAN, Iain Anstruther

Resigned
38 Linden Gardens, LondonW2 4ER
Born April 1950
Director
Appointed 01 Aug 1999
Resigned 01 Aug 2014

PLENDER, Richard Owen

Resigned
The Old Rectory, SundridgeTN14 6EA
Born October 1945
Director
Appointed 01 Jul 2002
Resigned 31 Jan 2008

ROKISON, Kenneth Stuart

Resigned
Ashcroft Farm Gadbrook, BetchworthRH3 7AH
Born April 1937
Director
Appointed 29 May 1992
Resigned 01 Jun 1998

YOUNG, Timothy Nicholas

Resigned
20 Essex StreetWC2R 3AL
Born December 1953
Director
Appointed 01 Jul 2002
Resigned 11 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Essex Street, LondonWC2R 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021

Mr Christopher Hancock

Ceased
LondonWC2R 3AL
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2021

Timothy Nicholas Young

Ceased
LondonWC2R 3AL
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
30 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363aAnnual Return
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Resolution
15 October 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Incorporation Company
29 May 1992
NEWINCIncorporation