Barnet
EN4 0EJ
Director Name | Mr Mihir Kantilal Thakerar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Businessman/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 | 03 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Businessman/Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Keval Mihir Thakerar |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Niraj Mihir Thakerar |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Jayesh Kiltmutia |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 1995) |
Role | Pharmacist |
Correspondence Address | 8 Oxford Gardens Whetstone London N20 9AG |
Director Name | Mr Kantilal Thakerar |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 1992) |
Role | Businessman/Company Director |
Country of Residence | England |
Correspondence Address | 7 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Website | twinglobe.com |
---|---|
Email address | [email protected] |
Telephone | 020 83701773 |
Telephone region | London |
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 |
3 at £1 | Nineacre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £624,000 |
Net Worth | £482,730 |
Cash | £171,294 |
Current Liabilities | £481,408 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 June 2006 | Delivered on: 28 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H abbey road garage bush hill park enfield t/nos 18323,EGL376381 and NGL75924. Outstanding |
19 June 2006 | Delivered on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Azalea court, abbey road, enfield EN1 2QN (land registry title no: EGL376381, AGL156149 and NGL75924). References to property include any part of it and the other assets charged by clause 2. Outstanding |
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 June 2009 | Delivered on: 11 June 2009 Satisfied on: 30 June 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re twinglobe limited business premium account ac/no 03451690. Fully Satisfied |
13 December 1996 | Delivered on: 14 December 1996 Satisfied on: 21 August 2000 Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: By way of legal mortgage the l/h property known as flat 4 230 uxbridge road london W12 t/n-NGL477607 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
13 December 1996 | Delivered on: 14 December 1996 Satisfied on: 23 September 1999 Persons entitled: Allied Irish Banks P.L.C. (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: By way of legal mortgage the l/h property known as flat 3, 230 uxbridge road london W12 t/n-NGL523530 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
28 August 1996 | Delivered on: 29 August 1996 Satisfied on: 23 September 1999 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The first floor flat 50 frithville gardens shepherds bush london W12 t/n NGL614448 and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1993 | Delivered on: 7 December 1993 Satisfied on: 23 September 1999 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And a charge by way of legal mortgage over all that f/h property k/a 228/230 uxbridge road shepherds bush london W12 t/nos.265459 And LN237983 and the proceeds of sale thereof. 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. See the mortgage charge document for full details. Fully Satisfied |
5 August 1983 | Delivered on: 16 August 1983 Satisfied on: 13 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228/230 uxbridge road. Shepheds bush, london WF2. Tn: 265457 and part ln 237983. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Appointment of Mr Keval Mihir Thakerar as a director on 7 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Niraj Mihir Thakerar as a director on 7 February 2020 (2 pages) |
3 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 April 2019 | Amended accounts for a small company made up to 30 June 2018 (16 pages) |
2 April 2019 | Cessation of Mihir Kantilal Thakerar as a person with significant control on 1 March 2018 (1 page) |
2 April 2019 | Notification of Twinglobe Holdings 3 Limited as a person with significant control on 1 March 2018 (2 pages) |
2 April 2019 | Cessation of Nineacre Limited as a person with significant control on 23 June 2017 (1 page) |
2 April 2019 | Cessation of Twinglobe 2008 Ltd as a person with significant control on 1 March 2018 (1 page) |
2 April 2019 | Cessation of Deepak Thakerar as a person with significant control on 1 March 2018 (1 page) |
11 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
15 August 2017 | Notification of Twinglobe 2008 Ltd as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
15 August 2017 | Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages) |
15 August 2017 | Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
15 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
22 March 2016 | Accounts for a medium company made up to 30 June 2015 (15 pages) |
22 March 2016 | Accounts for a medium company made up to 30 June 2015 (15 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 March 2015 | Accounts for a medium company made up to 30 June 2014 (15 pages) |
9 March 2015 | Accounts for a medium company made up to 30 June 2014 (15 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
|
13 January 2014 | Accounts for a medium company made up to 30 June 2013 (15 pages) |
13 January 2014 | Accounts for a medium company made up to 30 June 2013 (15 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 (5 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
1 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 7 coombehurst close hadley wood barnet hertfordshire EN4 0JU (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 7 coombehurst close hadley wood barnet hertfordshire EN4 0JU (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 228/230 uxbridge road shepherds bush london W12 7JD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 228/230 uxbridge road shepherds bush london W12 7JD (1 page) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
3 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
20 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
20 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
19 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
5 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 228-230 uxbridge road london W12 7JD (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 228-230 uxbridge road london W12 7JD (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
14 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
14 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
6 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
6 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (13 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (13 pages) |
23 August 2001 | Return made up to 03/09/01; full list of members (6 pages) |
23 August 2001 | Return made up to 03/09/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
29 August 2000 | Return made up to 03/09/00; full list of members (6 pages) |
29 August 2000 | Return made up to 03/09/00; full list of members (6 pages) |
21 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
2 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
15 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
15 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
26 August 1998 | Return made up to 03/09/98; full list of members (6 pages) |
26 August 1998 | Return made up to 03/09/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
6 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
1 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
1 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (5 pages) |
29 August 1996 | Particulars of mortgage/charge (5 pages) |
28 August 1996 | Return made up to 03/09/96; full list of members (6 pages) |
28 August 1996 | Return made up to 03/09/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |
14 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (14 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (14 pages) |
10 January 1994 | Full accounts made up to 31 May 1993 (9 pages) |
10 January 1994 | Full accounts made up to 31 May 1993 (9 pages) |
2 February 1993 | Full accounts made up to 31 May 1992 (9 pages) |
2 February 1993 | Full accounts made up to 31 May 1992 (9 pages) |
6 January 1992 | Full accounts made up to 31 May 1991 (11 pages) |
6 January 1992 | Full accounts made up to 31 May 1991 (11 pages) |
2 April 1991 | Full accounts made up to 31 May 1990 (12 pages) |
2 April 1991 | Full accounts made up to 31 May 1990 (12 pages) |
23 February 1990 | Full accounts made up to 30 November 1988 (10 pages) |
23 February 1990 | Full accounts made up to 30 November 1988 (10 pages) |
12 April 1989 | Full accounts made up to 30 November 1987 (16 pages) |
12 April 1989 | Full accounts made up to 30 November 1987 (16 pages) |
16 November 1987 | Full accounts made up to 30 November 1986 (10 pages) |
16 November 1987 | Full accounts made up to 30 November 1986 (10 pages) |
27 October 1986 | Accounts made up to 30 November 1985 (9 pages) |
27 October 1986 | Accounts made up to 30 November 1985 (9 pages) |
27 July 1983 | Memorandum and Articles of Association (14 pages) |
27 July 1983 | Memorandum and Articles of Association (14 pages) |
20 June 1983 | Certificate of incorporation (1 page) |
20 June 1983 | Certificate of incorporation (1 page) |