Company NameTwinemanda Limited
DirectorMahendra Zaverchand Shah
Company StatusActive
Company Number01201056
CategoryPrivate Limited Company
Incorporation Date20 February 1975(49 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mahendra Zaverchand Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address83 High Street
West Wickham
BR4 0LS
Secretary NameMrs Sobhna Mahendra Shah
StatusCurrent
Appointed04 November 2013(38 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address83 High Street
West Wickham
BR4 0LS
Director NameMr Andrew Christopher Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthville
Homestead Road
Caterham
Surrey
Cr3
Director NameMr Stephen Hawkey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressThe Willows
2 Kilnwood
Halstead
Kent
TN14 7EW
Director NameHilda Sethna
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address10 Woodcote Lane
Purley
Surrey
CR8 3HA
Director NameRumi Sethna
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address10 Woodcote Lane
Purley
Surrey
CR8 3HA
Secretary NameRumi Sethna
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address10 Woodcote Lane
Purley
Surrey
CR8 3HA
Secretary NameMr Andrew Christopher Brown
NationalityBritish
StatusResigned
Appointed30 September 2004(29 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthville
Homestead Road
Caterham
Surrey
Cr3
Director NameChristine Alexandra Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Addington Village Road
Croydon
Surrey
CR0 5AQ

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mahendra Zaverchand Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£3,212
Cash£10,316
Current Liabilities£13,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Secretary's details changed for Mrs Sobhna Mahendra Shah on 30 May 2017 (1 page)
8 June 2017Director's details changed for Mahendra Zaverchand Shah on 30 May 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Director's details changed for Mahendra Zaverchand Shah on 30 May 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Secretary's details changed for Mrs Sobhna Mahendra Shah on 30 May 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
18 June 2014Appointment of Mrs Sobhna Mahendra Shah as a secretary (2 pages)
18 June 2014Appointment of Mrs Sobhna Mahendra Shah as a secretary (2 pages)
4 November 2013Termination of appointment of Andrew Brown as a secretary (1 page)
4 November 2013Termination of appointment of Andrew Brown as a director (1 page)
4 November 2013Termination of appointment of Andrew Brown as a secretary (1 page)
4 November 2013Termination of appointment of Andrew Brown as a director (1 page)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of Christine Brown as a director (1 page)
22 February 2013Termination of appointment of Christine Brown as a director (1 page)
15 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 September 2010Director's details changed for Mr Andrew Christopher Brown on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 September 2010Director's details changed for Mr Andrew Christopher Brown on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Christine Alexandra Brown on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Christine Alexandra Brown on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 September 2010Director's details changed for Mr Andrew Christopher Brown on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Christine Alexandra Brown on 1 October 2009 (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Total exemption full accounts made up to 31 March 2008 (8 pages)
23 March 2010Total exemption full accounts made up to 31 March 2008 (8 pages)
25 September 2009Return made up to 31/05/09; full list of members (4 pages)
25 September 2009Return made up to 31/05/09; full list of members (4 pages)
24 September 2009Return made up to 31/05/08; full list of members (4 pages)
24 September 2009Return made up to 31/05/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Secretary resigned;director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned;director resigned (1 page)
16 June 2004Return made up to 31/05/04; full list of members (9 pages)
16 June 2004Return made up to 31/05/04; full list of members (9 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
29 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 June 2003Return made up to 31/05/03; full list of members (9 pages)
12 June 2003Return made up to 31/05/03; full list of members (9 pages)
30 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
30 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
22 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 June 2002Return made up to 31/05/02; full list of members (9 pages)
21 June 2002Return made up to 31/05/02; full list of members (9 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
26 June 2000Accounts made up to 31 January 2000 (10 pages)
26 June 2000Accounts made up to 31 January 2000 (10 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
17 September 1999Accounts made up to 31 January 1999 (10 pages)
17 September 1999Accounts made up to 31 January 1999 (10 pages)
21 June 1999Return made up to 31/05/99; full list of members (8 pages)
21 June 1999Return made up to 31/05/99; full list of members (8 pages)
7 October 1998Accounts made up to 31 January 1998 (10 pages)
7 October 1998Accounts made up to 31 January 1998 (10 pages)
1 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Return made up to 31/05/97; no change of members (6 pages)
24 June 1997Return made up to 31/05/97; no change of members (6 pages)
2 June 1997Accounts made up to 31 January 1997 (9 pages)
2 June 1997Accounts made up to 31 January 1997 (9 pages)
17 June 1996Return made up to 31/05/96; full list of members (8 pages)
17 June 1996Return made up to 31/05/96; full list of members (8 pages)
2 April 1996Accounts made up to 31 January 1996 (8 pages)
2 April 1996Accounts made up to 31 January 1996 (8 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)