Barnet
EN4 0EJ
Director Name | Mr Mihir Kantilal Thakerar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Secretary Name | Mr Mihir Kantilal Thakerar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Gavin John Cowley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 1999) |
Role | School Teacher |
Correspondence Address | 30 Loftus Road London W12 7EN |
Director Name | Ms Irene Stella Shaw |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 1998) |
Role | Researcher |
Correspondence Address | 30 Loftus Road London W12 7EN |
Director Name | Ms Victoria Verdon-Roe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 1997) |
Role | Secretary |
Correspondence Address | 30 Loftus Road London W12 7EN |
Director Name | Mr Darren Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Designer |
Correspondence Address | 30 Loftus Road London W12 7EN |
Secretary Name | Ms Victoria Verdon-Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 30 Loftus Road London W12 7EN |
Director Name | Kevin Anthony Beard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 1999) |
Role | Social Worker |
Correspondence Address | 30 Loftus Road London W12 7EN |
Director Name | Arabella Lucy Lockhart-Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2002) |
Role | Researcher |
Correspondence Address | 30 Loftus Road London W12 7EN |
Secretary Name | Arabella Lucy Lockhart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2002) |
Role | Secretary |
Correspondence Address | 30 Loftus Road London W12 7EN |
Registered Address | 18 Crescent West Barnet EN4 0EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Twinglobe Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
25 October 2023 | Change of details for Mr Deepak Thakerar as a person with significant control on 20 October 2023 (2 pages) |
---|---|
24 October 2023 | Director's details changed for Dipak Thakerar on 20 October 2023 (2 pages) |
24 October 2023 | Change of details for Mr Mihir Kantilal Thakerar as a person with significant control on 20 October 2023 (2 pages) |
24 October 2023 | Secretary's details changed for Mr Mihir Kantilal Thakerar on 20 October 2023 (1 page) |
24 October 2023 | Director's details changed for Mr Mihir Kantilal Thakerar on 20 October 2023 (2 pages) |
24 October 2023 | Change of details for Twinglobe Properties Limited as a person with significant control on 20 October 2023 (2 pages) |
24 October 2023 | Change of details for Mr Deepak Thakerar as a person with significant control on 20 October 2023 (2 pages) |
23 October 2023 | Registered office address changed from 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU to 18 Crescent West Barnet EN4 0EJ on 23 October 2023 (1 page) |
27 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
7 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
7 September 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, twinglobe properties, 228-230 uxbridge road, london, W12 7JD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from twinglobe properties 228-230 uxbridge road london W12 7JD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, twinglobe properties, 228-230 uxbridge road, london, W12 7JD (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members
|
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Return made up to 19/12/00; full list of members
|
22 January 2001 | Return made up to 19/12/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 2000 | Return made up to 19/12/99; full list of members
|
11 January 2000 | Return made up to 19/12/99; full list of members
|
21 January 1999 | Return made up to 19/12/98; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 19/12/98; full list of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 January 1997 | Return made up to 19/12/96; no change of members
|
2 January 1997 | Return made up to 19/12/96; no change of members
|
2 March 1996 | Return made up to 19/12/95; full list of members (8 pages) |
2 March 1996 | Return made up to 19/12/95; full list of members (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |