Company NameThat Management Limited
DirectorTerry Epstein
Company StatusActive
Company Number06469726
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terry Epstein
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 3 months
RoleCommunication Consultant
Country of ResidenceEngland
Correspondence AddressRoom 5, 88a High Street
Billericay
CM12 9BT
Director NameAlison Epstein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2008(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Lodge Lane
Grays
Essex
RM17 5SF
Secretary NameAlison Epstein
NationalityBritish
StatusResigned
Appointed19 January 2008(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Lodge Lane
Grays
Essex
RM17 5SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Darlington Court 197 Rayleigh Road
Hutton
Brentwood
CM13 1LZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Shareholders

1 at £1Terry Epstein
100.00%
Ordinary

Financials

Year2014
Net Worth£6,984
Cash£18,678
Current Liabilities£16,324

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 31 January 2023 (2 pages)
30 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
7 September 2023Registered office address changed from Room 5, 88a High Street Billericay CM12 9BT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 September 2023 (1 page)
7 September 2023Director's details changed for Mr Terry Epstein on 7 September 2023 (2 pages)
23 January 2023Change of details for Mr Terry Epstein as a person with significant control on 10 January 2023 (2 pages)
23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 January 2022 (2 pages)
21 February 2022Director's details changed for Mr Terry Epstein on 1 January 2022 (2 pages)
21 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
8 February 2021Change of details for Mr Terry Epstein as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Terry Epstein on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea SS0 7LF England to Room 5, 88a High Street Billericay CM12 9BT on 10 April 2018 (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 September 2017Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 st. Helens Road Westcliff-on-Sea SS0 7LF on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 st. Helens Road Westcliff-on-Sea SS0 7LF on 8 September 2017 (1 page)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 February 2016Director's details changed for Mr Terry Epstein on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Mr Terry Epstein on 1 January 2016 (2 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 May 2015Termination of appointment of Alison Epstein as a director on 11 January 2014 (1 page)
5 May 2015Termination of appointment of Alison Epstein as a director on 11 January 2014 (1 page)
5 May 2015Termination of appointment of Alison Epstein as a secretary on 11 January 2014 (1 page)
5 May 2015Termination of appointment of Alison Epstein as a secretary on 11 January 2014 (1 page)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 January 2013Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 16 January 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Terry Epstein on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Alison Epstein on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Terry Epstein on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Alison Epstein on 18 February 2010 (2 pages)
19 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
19 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
10 February 2009Director and secretary's change of particulars / alison epstein / 10/02/2009 (1 page)
10 February 2009Director and secretary's change of particulars / alison epstein / 10/02/2009 (1 page)
23 January 2008Ad 19/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 57 southend road grays essex RM17 5NL (1 page)
23 January 2008Ad 19/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 57 southend road grays essex RM17 5NL (1 page)
23 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
10 January 2008Incorporation (9 pages)
10 January 2008Incorporation (9 pages)