Company NameTwinglobe Limited
Company StatusActive
Company Number01732723
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDipak Thakerar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleBusiness Man/Company Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Mihir Kantilal Thakerar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleBusinessman/Company Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Secretary NameMr Mihir Kantilal Thakerar
NationalityBritish
StatusCurrent
Appointed03 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleBusinessman/Company Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Keval Mihir Thakerar
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(36 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Niraj Mihir Thakerar
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(36 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Jayesh Kiltmutia
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 1995)
RolePharmacist
Correspondence Address8 Oxford Gardens
Whetstone
London
N20 9AG
Director NameMr Kantilal Thakerar
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 1992)
RoleBusinessman/Company Director
Country of ResidenceEngland
Correspondence Address7 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU

Contact

Websitetwinglobe.com
Email address[email protected]
Telephone020 83701773
Telephone regionLondon

Location

Registered Address18 Crescent West
Barnet
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Nineacre LTD
100.00%
Ordinary

Financials

Year2014
Turnover£624,000
Net Worth£482,730
Cash£171,294
Current Liabilities£481,408

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

6 April 2011Delivered 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 2006Delivered 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 2006Delivered 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 2022Delivered 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 2022Delivered on: 29 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 2009Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1983Delivered 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

Filing History

18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Keval Mihir Thakerar as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Niraj Mihir Thakerar as a director on 7 February 2020 (2 pages)
3 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 April 2019Amended accounts for a small company made up to 30 June 2018 (16 pages)
2 April 2019Cessation of Mihir Kantilal Thakerar as a person with significant control on 1 March 2018 (1 page)
2 April 2019Notification of Twinglobe Holdings 3 Limited as a person with significant control on 1 March 2018 (2 pages)
2 April 2019Cessation of Nineacre Limited as a person with significant control on 23 June 2017 (1 page)
2 April 2019Cessation of Twinglobe 2008 Ltd as a person with significant control on 1 March 2018 (1 page)
2 April 2019Cessation of Deepak Thakerar as a person with significant control on 1 March 2018 (1 page)
11 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (17 pages)
15 August 2017Notification of Twinglobe 2008 Ltd as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
15 August 2017Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages)
15 August 2017Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
29 March 2017Full accounts made up to 30 June 2016 (20 pages)
29 March 2017Full accounts made up to 30 June 2016 (20 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
22 March 2016Accounts for a medium company made up to 30 June 2015 (15 pages)
22 March 2016Accounts for a medium company made up to 30 June 2015 (15 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
9 March 2015Accounts for a medium company made up to 30 June 2014 (15 pages)
9 March 2015Accounts for a medium company made up to 30 June 2014 (15 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
13 January 2014Accounts for a medium company made up to 30 June 2013 (15 pages)
13 January 2014Accounts for a medium company made up to 30 June 2013 (15 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (10 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (10 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 7 coombehurst close hadley wood barnet hertfordshire EN4 0JU (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Registered office changed on 03/09/2009 from 7 coombehurst close hadley wood barnet hertfordshire EN4 0JU (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 228/230 uxbridge road shepherds bush london W12 7JD (1 page)
24 June 2009Registered office changed on 24/06/2009 from 228/230 uxbridge road shepherds bush london W12 7JD (1 page)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
20 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
20 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
19 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Registered office changed on 13/09/05 from: 228-230 uxbridge road london W12 7JD (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Return made up to 03/09/05; full list of members (2 pages)
13 September 2005Return made up to 03/09/05; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 228-230 uxbridge road london W12 7JD (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 October 2004Return made up to 03/09/04; full list of members (7 pages)
4 October 2004Return made up to 03/09/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
14 September 2003Return made up to 03/09/03; full list of members (7 pages)
14 September 2003Return made up to 03/09/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
6 September 2002Return made up to 03/09/02; full list of members (7 pages)
6 September 2002Return made up to 03/09/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (13 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (13 pages)
23 August 2001Return made up to 03/09/01; full list of members (6 pages)
23 August 2001Return made up to 03/09/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
29 August 2000Return made up to 03/09/00; full list of members (6 pages)
29 August 2000Return made up to 03/09/00; full list of members (6 pages)
21 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Full accounts made up to 31 May 1999 (14 pages)
27 March 2000Full accounts made up to 31 May 1999 (14 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Return made up to 03/09/99; full list of members (6 pages)
2 September 1999Return made up to 03/09/99; full list of members (6 pages)
15 March 1999Full accounts made up to 31 May 1998 (14 pages)
15 March 1999Full accounts made up to 31 May 1998 (14 pages)
26 August 1998Return made up to 03/09/98; full list of members (6 pages)
26 August 1998Return made up to 03/09/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 May 1997 (15 pages)
6 October 1997Full accounts made up to 31 May 1997 (15 pages)
1 September 1997Return made up to 03/09/97; no change of members (4 pages)
1 September 1997Return made up to 03/09/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 May 1996 (15 pages)
27 March 1997Full accounts made up to 31 May 1996 (15 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (5 pages)
29 August 1996Particulars of mortgage/charge (5 pages)
28 August 1996Return made up to 03/09/96; full list of members (6 pages)
28 August 1996Return made up to 03/09/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 May 1995 (13 pages)
1 February 1996Full accounts made up to 31 May 1995 (13 pages)
14 September 1995Return made up to 03/09/95; no change of members (4 pages)
14 September 1995Return made up to 03/09/95; no change of members (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
10 January 1994Full accounts made up to 31 May 1993 (9 pages)
10 January 1994Full accounts made up to 31 May 1993 (9 pages)
2 February 1993Full accounts made up to 31 May 1992 (9 pages)
2 February 1993Full accounts made up to 31 May 1992 (9 pages)
6 January 1992Full accounts made up to 31 May 1991 (11 pages)
6 January 1992Full accounts made up to 31 May 1991 (11 pages)
2 April 1991Full accounts made up to 31 May 1990 (12 pages)
2 April 1991Full accounts made up to 31 May 1990 (12 pages)
23 February 1990Full accounts made up to 30 November 1988 (10 pages)
23 February 1990Full accounts made up to 30 November 1988 (10 pages)
12 April 1989Full accounts made up to 30 November 1987 (16 pages)
12 April 1989Full accounts made up to 30 November 1987 (16 pages)
16 November 1987Full accounts made up to 30 November 1986 (10 pages)
16 November 1987Full accounts made up to 30 November 1986 (10 pages)
27 October 1986Accounts made up to 30 November 1985 (9 pages)
27 October 1986Accounts made up to 30 November 1985 (9 pages)
27 July 1983Memorandum and Articles of Association (14 pages)
27 July 1983Memorandum and Articles of Association (14 pages)
20 June 1983Certificate of incorporation (1 page)
20 June 1983Certificate of incorporation (1 page)