Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1RQ
Scotland
Secretary Name | Mary Van Zwanenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1995(36 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Barlocco Farm Auchencairn Castle Douglas Kirkcudbrightshire DG7 1RQ Scotland |
Director Name | Mrs Janet Rosemary Harvie-Clark |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mount Vernon London NW3 6QS |
Director Name | Jack Maurice Van Zwanenberg |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 1997) |
Role | Lloyds Brokers |
Correspondence Address | Pinewood House Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Dr Roger Maurice Van Zwanenberg |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(33 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 October 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 72 Priory Gardens London N6 5QS |
Director Name | Suzette Rosemary Joyce Van Zwanenberg |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 November 2006) |
Role | Pensioner |
Correspondence Address | Merlewood Hollow Lane Callow Hill Virginia Water Surrey GU25 4LR |
Secretary Name | Joan Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(33 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 45 Weybourne Gardens Southend On Sea Essex SS2 4AU |
Secretary Name | Mrs Anna Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(34 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 1995) |
Role | Company Director |
Correspondence Address | 72 Priory Gardens London N6 5QS |
Registered Address | Audley House 12 - 12a Margaret Street London W1W 8JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
53k at £1 | Twilighttemple LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,362,853 |
Cash | £44,723 |
Current Liabilities | £779,930 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 April 2024 (3 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
5 July 2002 | Delivered on: 6 July 2002 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 northbrook street newbury berkshire t/n BK93844 all the plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 January 1994 | Delivered on: 13 January 1994 Satisfied on: 23 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 215 high street guildford surrey 217 high treet guildford surrey. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
9 February 2022 | Registered office address changed from Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st England to Audley House 12 - 12a Margaret Street London W1W 8JQ on 9 February 2022 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES England to Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st on 25 March 2019 (1 page) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
21 July 2016 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to 6 Victoria Place Carlisle Cumbria CA1 1ES on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to 6 Victoria Place Carlisle Cumbria CA1 1ES on 21 July 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
10 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Termination of appointment of Roger Van Zwanenberg as a director (1 page) |
2 October 2013 | Termination of appointment of Roger Van Zwanenberg as a director (1 page) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 July 2010 | Director's details changed for Nicholas Van Zwanenberg on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Nicholas Van Zwanenberg on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
30 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
1 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
2 July 2007 | Ad 06/12/04--------- £ si 3650@1 (2 pages) |
2 July 2007 | Ad 06/12/04--------- £ si 3650@1 (2 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
16 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
28 September 2005 | Return made up to 12/07/05; full list of members (4 pages) |
28 September 2005 | Return made up to 12/07/05; full list of members (4 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members
|
23 July 2003 | Return made up to 12/07/03; full list of members
|
8 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members
|
6 August 2002 | Return made up to 19/07/02; full list of members
|
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
24 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
30 July 2001 | Return made up to 19/07/01; no change of members (7 pages) |
30 July 2001 | Return made up to 19/07/01; no change of members (7 pages) |
5 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
5 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (9 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (9 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
15 July 1999 | Location of debenture register (1 page) |
15 July 1999 | Location of register of members (1 page) |
15 July 1999 | Return made up to 19/07/99; full list of members (8 pages) |
15 July 1999 | Location of register of members (1 page) |
15 July 1999 | Location of debenture register (1 page) |
15 July 1999 | Return made up to 19/07/99; full list of members (8 pages) |
4 March 1999 | Memorandum and Articles of Association (14 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Memorandum and Articles of Association (14 pages) |
4 March 1999 | Director resigned (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | £ ic 52875/49350 31/12/98 £ sr 3525@1=3525 (1 page) |
1 February 1999 | £ ic 52875/49350 31/12/98 £ sr 3525@1=3525 (1 page) |
1 February 1999 | Resolutions
|
17 August 1998 | Return made up to 19/07/98; full list of members (9 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Return made up to 19/07/98; full list of members (9 pages) |
17 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
22 July 1997 | Return made up to 19/07/97; full list of members (10 pages) |
22 July 1997 | Return made up to 19/07/97; full list of members (10 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
28 April 1997 | £ ic 63450/52875 01/04/97 £ sr 10575@1=10575 (1 page) |
28 April 1997 | £ ic 63450/52875 01/04/97 £ sr 10575@1=10575 (1 page) |
7 March 1997 | Accounts made up to 31 December 1996 (13 pages) |
7 March 1997 | Accounts made up to 31 December 1996 (13 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
14 March 1996 | Accounts made up to 31 December 1995 (14 pages) |
14 March 1996 | Accounts made up to 31 December 1995 (14 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
12 September 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
11 August 1995 | Return made up to 22/07/95; change of members
|
11 August 1995 | Return made up to 22/07/95; change of members
|
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 January 1994 | Particulars of mortgage/charge (5 pages) |
13 January 1994 | Particulars of mortgage/charge (5 pages) |