Background WavePink WaveYellow Wave

TOOK US A LONG TIME LIMITED (04769115)

TOOK US A LONG TIME LIMITED (04769115) is an active UK company. incorporated on 19 May 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TOOK US A LONG TIME LIMITED has been registered for 22 years. Current directors include PAGE, David Michael, PLAUT, Daniel Jonathan, WONG, Nicholas Chi Wai.

Company Number
04769115
Status
active
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
32 Charlotte Street, London, W1T 2NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PAGE, David Michael, PLAUT, Daniel Jonathan, WONG, Nicholas Chi Wai
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOK US A LONG TIME LIMITED

TOOK US A LONG TIME LIMITED is an active company incorporated on 19 May 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TOOK US A LONG TIME LIMITED was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

04769115

LTD Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SPRINGELM LIMITED
From: 19 May 2003To: 25 September 2003
Contact
Address

32 Charlotte Street London, W1T 2NQ,

Previous Addresses

19 Cavendish Square London W1A 2AW
From: 19 May 2003To: 17 May 2011
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Funding Round
Apr 14
Funding Round
Jun 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Capital Update
May 16
Funding Round
Mar 17
Loan Secured
Oct 19
Capital Reduction
Jul 20
Share Buyback
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
May 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LASSMAN, Keith

Active
Charlotte Street, LondonW1T 2NQ
Secretary
Appointed 27 Jun 2006

PAGE, David Michael

Active
Charlotte Street, LondonW1T 2NQ
Born June 1952
Director
Appointed 04 Sept 2025

PLAUT, Daniel Jonathan

Active
Charlotte Street, LondonW1T 2NQ
Born June 1968
Director
Appointed 09 Jun 2003

WONG, Nicholas Chi Wai

Active
Charlotte Street, LondonW1T 2NQ
Born January 1976
Director
Appointed 04 Sept 2025

BARBER, John Damian

Resigned
Park Street, LondonW1K 7DY
Secretary
Appointed 09 Jun 2003
Resigned 22 Jun 2006

SHOTTER, Philip Andrew

Resigned
98 The Spinney, BeaconsfieldHP9 1SA
Secretary
Appointed 08 Aug 2003
Resigned 22 Jun 2006

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 19 May 2003
Resigned 09 Jun 2003

KAYE, Samuel

Resigned
24 Wildwood Road, LondonNW11 6TE
Born April 1972
Director
Appointed 27 Jun 2006
Resigned 14 May 2021

KNAP, Martin

Resigned
10 Kingdon Road, LondonNW6 1PH
Born October 1960
Director
Appointed 21 Aug 2003
Resigned 26 Apr 2004

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 19 May 2003
Resigned 09 Jun 2003

Persons with significant control

1

Charlotte Street, LondonW1T 2NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Resolution
17 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 July 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
26 July 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 May 2016
SH19Statement of Capital
Legacy
13 May 2016
SH20SH20
Legacy
13 May 2016
CAP-SSCAP-SS
Resolution
13 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Resolution
10 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
19 May 2012
MG01MG01
Memorandum Articles
5 April 2012
MEM/ARTSMEM/ARTS
Resolution
5 April 2012
RESOLUTIONSResolutions
Legacy
1 February 2012
MG02MG02
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
353353
Legacy
25 September 2008
190190
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
24 September 2004
169169
Legacy
29 July 2004
88(2)R88(2)R
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
173173
Legacy
21 July 2004
287Change of Registered Office
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288cChange of Particulars
Legacy
14 July 2004
353353
Legacy
14 July 2004
190190
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
88(2)R88(2)R
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
88(2)R88(2)R
Auditors Resignation Company
9 January 2004
AUDAUD
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
11 September 2003
123Notice of Increase in Nominal Capital
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
31 August 2003
88(2)R88(2)R
Legacy
19 August 2003
88(2)R88(2)R
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
123Notice of Increase in Nominal Capital
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
88(2)R88(2)R
Legacy
14 June 2003
287Change of Registered Office
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Incorporation Company
19 May 2003
NEWINCIncorporation