Company NameTwin
Company StatusDissolved
Company Number01900520
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 1985(39 years, 1 month ago)
Dissolution Date13 January 2023 (1 year, 3 months ago)
Previous NamesThird World Information Network Limited and Twin Ltd.

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Harrison Kalua
Date of BirthNovember 1957 (Born 66 years ago)
NationalityMalawian
StatusClosed
Appointed20 March 2014(28 years, 12 months after company formation)
Appointment Duration8 years, 10 months (closed 13 January 2023)
RoleChief Executive
Country of ResidenceMalawi
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Sally Elizabeth Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2016(31 years after company formation)
Appointment Duration6 years, 9 months (closed 13 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Ian Finlayson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2016(31 years after company formation)
Appointment Duration6 years, 9 months (closed 13 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr David John McCullough
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(32 years after company formation)
Appointment Duration5 years, 9 months (closed 13 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Camilla Toulmin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(32 years after company formation)
Appointment Duration5 years, 9 months (closed 13 January 2023)
RoleResearcher/Economist
Country of ResidenceScotland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMrs Ekaete Christine Kanu
StatusClosed
Appointed13 December 2018(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2023)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Stephen John Tricks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(34 years after company formation)
Appointment Duration3 years, 9 months (closed 13 January 2023)
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Susan Wendy Tissiman
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2019(34 years after company formation)
Appointment Duration3 years, 9 months (closed 13 January 2023)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMs Patricia Marinette Liliane Choiral
NationalityFrench
StatusResigned
Appointed21 November 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Grove
Golders Green
London
NW11 9SJ
Director NameMs Belinda Jane Coote
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1996)
RolePolicy Advisor
Country of ResidenceEngland
Correspondence Address59 Divinity Road
Oxford
Oxfordshire
OX4 1LH
Director NameColin William John Gray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address140 Arlington Road
Camden Town
London
NW1 7HP
Director NameMichael Barratt Brown
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 August 2007)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressRobin Hood Farm
Baslow
Derbys
DE45 1PQ
Secretary NameMichael Frank Macey
NationalityBritish
StatusResigned
Appointed07 June 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address56 Lagham Park
South Godstone
Godstone
Surrey
RH9 8ER
Director NameBert Beekman
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 January 1997(11 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 August 2007)
RoleManaging Director
Correspondence AddressDomineesbergweg 26
3911 Wp Rhenen
Netherlands
Foreign
Director NameMr Alexander Hugh Balfour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chester Road
London
N19 5DF
Secretary NameMrs Carol Jane Wills
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Observatory Street
Oxford
OX2 6EP
Secretary NameMr Duncan Alex White
NationalityBritish
StatusResigned
Appointed24 September 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oldfield Road
London
N16 0RR
Director NameMr Donald Robert Douglas Hutchison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 September 2008)
RoleChief Executive Voluntary Orga
Country of ResidenceEngland
Correspondence Address21 Clifton Road
Winchester
Hampshire
SO22 5BP
Director NameMs Debra Marie Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Chipstead Street
London
SW6 3SR
Director NameRobert John Challens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walnut Court
St Marys Gate
London
W8 5UB
Director NameMr Vijay Maxim Anthony Krishnarayan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2009)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address9 The Stables
Hatfield Heath Road
Sawbridgeworth
Hertfordshire
CM21 9JA
Secretary NameLynda Bridger
NationalityBritish
StatusResigned
Appointed31 January 2006(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 November 2011)
RoleCompany Director
Correspondence Address3 Tern Close
Kelvedon
Essex
CO5 9NQ
Director NameMrs Catherine Elizabeth Cameron
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 September 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address137 Offord Road
Islington
London
N1 1LR
Director NameMr Jeremy John Elton Lefroy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(24 years after company formation)
Appointment Duration7 years (resigned 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Highway Lane
Keele
Newcastle
Staffordshire
ST5 5AN
Director NameCarmen Maria Barreda De Hopewell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(24 years after company formation)
Appointment Duration7 years (resigned 19 April 2016)
RolePostal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 38 Tetherdown
London
N10 1NG
Director NameEsperanza Dionisio Castillo
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityPeruvian
StatusResigned
Appointed17 September 2010(25 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidencePeru
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMr John Harry Bowes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameElaine Bernadette Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(25 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2016)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Secretary NameLance Herbert Stewart
NationalityBritish
StatusResigned
Appointed18 November 2011(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMs Kay Armstrong
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2016)
RoleMarketing & Insight Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lockitt Way
Kingston
Lewes
East Sussex
BN7 3LG
Secretary NameMr Max Glazer
StatusResigned
Appointed07 April 2014(29 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMr Richard Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(29 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2018)
RoleHead Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMs Kim Elena Ionescu
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(31 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2019)
RoleChief Sustainability Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMr Patrick Toshio Barker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT

Contact

Websitetwin.co.uk
Telephone020 73751221
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£9,866,909
Net Worth£1,647,023
Cash£333,637
Current Liabilities£2,786,818

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

13 July 2004Delivered on: 20 July 2004
Satisfied on: 18 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 9296247 with the bank. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 21 February 2000
Satisfied on: 18 November 2011
Persons entitled: National Westminster Bank PLC

Classification: 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 sum of 600,000 dutch florins together with interest accrued now or to be held by national westminster bank PLC on an account numbered 201/01/40109313 and earmarked or designated by reference to the company.
Fully Satisfied
12 May 1994Delivered on: 31 May 1994
Satisfied on: 25 April 2001
Persons entitled: Standard Chartered Bank

Classification: Fixed charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money standing to the credit of account no. (09) 03725692209.
Fully Satisfied

Filing History

24 November 2020Administrator's progress report (28 pages)
30 September 2020Notice of extension of period of Administration (3 pages)
12 May 2020Administrator's progress report (34 pages)
31 January 2020Statement of affairs with form AM02SOA (8 pages)
31 December 2019Result of meeting of creditors (5 pages)
27 November 2019Statement of administrator's proposal (34 pages)
22 October 2019Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 October 2019 (2 pages)
16 October 2019Registered office address changed from Third Floor 1 Curtain Road London EC2A 3LT to 2nd Floor 110 Cannon Street London EC4N 6EU on 16 October 2019 (2 pages)
15 October 2019Appointment of an administrator (3 pages)
3 October 2019Termination of appointment of Elmer Peña Silva as a director on 20 September 2019 (1 page)
3 October 2019Termination of appointment of Kim Elena Ionescu as a director on 26 September 2019 (1 page)
25 July 2019Termination of appointment of Patrick Barker as a director on 30 June 2019 (1 page)
25 July 2019Appointment of Mr Stephen John Tricks as a director on 21 March 2019 (2 pages)
25 July 2019Appointment of Ms Susan Wendy Tissiman as a director on 21 March 2019 (2 pages)
28 January 2019Group of companies' accounts made up to 31 March 2018 (42 pages)
17 December 2018Appointment of Mrs Ekaete Christine Kanu as a secretary on 13 December 2018 (2 pages)
7 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
7 December 2018Termination of appointment of Richard Graham as a director on 29 June 2018 (1 page)
1 July 2018Termination of appointment of Max Glazer as a secretary on 29 June 2018 (1 page)
9 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr David John Mccullough on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr David John Mccullough on 13 November 2017 (2 pages)
11 May 2017Termination of appointment of Michael Ward as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Michael Ward as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Esperanza Dionisio Castillo as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Esperanza Dionisio Castillo as a director on 23 March 2017 (1 page)
10 May 2017Appointment of Ms Camilla Toulmin as a director on 23 March 2017 (2 pages)
10 May 2017Appointment of Ms Camilla Toulmin as a director on 23 March 2017 (2 pages)
9 May 2017Appointment of Mr Patrick Barker as a director on 23 March 2017 (2 pages)
9 May 2017Appointment of Mr David John Mccullough as a director on 23 March 2017 (2 pages)
9 May 2017Appointment of Mr Elmer Peña Silva as a director on 23 March 2017 (2 pages)
9 May 2017Appointment of Mr Patrick Barker as a director on 23 March 2017 (2 pages)
9 May 2017Appointment of Mr David John Mccullough as a director on 23 March 2017 (2 pages)
9 May 2017Appointment of Mr Elmer Peña Silva as a director on 23 March 2017 (2 pages)
21 February 2017Appointment of Ms Kim Elena Ionescu as a director on 19 April 2016 (2 pages)
21 February 2017Appointment of Ms Kim Elena Ionescu as a director on 19 April 2016 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (39 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (39 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
15 November 2016Termination of appointment of Kay Armstrong as a director on 17 October 2016 (1 page)
15 November 2016Termination of appointment of Kay Armstrong as a director on 17 October 2016 (1 page)
23 June 2016Termination of appointment of Carmen Maria Barreda De Hopewell as a director on 19 April 2016 (1 page)
23 June 2016Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page)
23 June 2016Termination of appointment of Elaine Bernadette Jones as a director on 19 April 2016 (1 page)
23 June 2016Appointment of Mr Ian Finlayson as a director on 19 April 2016 (2 pages)
23 June 2016Appointment of Ms Sally Elizabeth Smith as a director on 19 April 2016 (2 pages)
23 June 2016Appointment of Ms Sally Elizabeth Smith as a director on 19 April 2016 (2 pages)
23 June 2016Termination of appointment of Carmen Maria Barreda De Hopewell as a director on 19 April 2016 (1 page)
23 June 2016Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page)
23 June 2016Appointment of Mr Ian Finlayson as a director on 19 April 2016 (2 pages)
23 June 2016Termination of appointment of Elaine Bernadette Jones as a director on 19 April 2016 (1 page)
9 February 2016Group of companies' accounts made up to 31 March 2015 (42 pages)
9 February 2016Group of companies' accounts made up to 31 March 2015 (42 pages)
1 February 2016Termination of appointment of William Tomlinson as a director on 12 January 2016 (1 page)
1 February 2016Termination of appointment of William Tomlinson as a director on 12 January 2016 (1 page)
22 December 2015Annual return made up to 24 November 2015 no member list (8 pages)
22 December 2015Annual return made up to 24 November 2015 no member list (8 pages)
22 December 2015Appointment of Mr Richard Graham as a director on 17 March 2015 (2 pages)
22 December 2015Appointment of Mr Richard Graham as a director on 17 March 2015 (2 pages)
18 December 2015Appointment of Mr William Tomlinson as a director on 17 March 2015 (2 pages)
18 December 2015Appointment of Mr William Tomlinson as a director on 17 March 2015 (2 pages)
17 December 2015Termination of appointment of Carol Jane Wills as a director on 17 March 2015 (1 page)
17 December 2015Termination of appointment of Carol Jane Wills as a director on 17 March 2015 (1 page)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
17 March 2015Appointment of Mr Harrison Kalua as a director on 20 March 2014 (2 pages)
17 March 2015Appointment of Mr Harrison Kalua as a director on 20 March 2014 (2 pages)
4 March 2015Amended group of companies' accounts made up to 31 March 2014 (30 pages)
4 March 2015Amended group of companies' accounts made up to 31 March 2014 (30 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
23 December 2014Annual return made up to 24 November 2014 no member list (8 pages)
23 December 2014Annual return made up to 24 November 2014 no member list (8 pages)
23 December 2014Termination of appointment of Willington Wamayeye as a director on 20 March 2014 (1 page)
23 December 2014Termination of appointment of Willington Wamayeye as a director on 20 March 2014 (1 page)
25 April 2014Appointment of Mr Max Glazer as a secretary (2 pages)
25 April 2014Appointment of Mr Max Glazer as a secretary (2 pages)
27 January 2014Annual return made up to 24 November 2013 no member list (10 pages)
27 January 2014Annual return made up to 24 November 2013 no member list (10 pages)
27 January 2014Termination of appointment of Lance Stewart as a secretary (1 page)
27 January 2014Termination of appointment of Lance Stewart as a secretary (1 page)
18 November 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (9 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (9 pages)
15 October 2012Termination of appointment of Robin Murray as a director (1 page)
15 October 2012Termination of appointment of Robin Murray as a director (1 page)
15 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
15 October 2012Termination of appointment of Marjolein Motz as a director (1 page)
15 October 2012Termination of appointment of Marjolein Motz as a director (1 page)
15 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
26 March 2012Appointment of Kay Armstrong as a director (3 pages)
26 March 2012Appointment of Mr Michael Ward as a director (3 pages)
26 March 2012Appointment of Mr Michael Ward as a director (3 pages)
26 March 2012Appointment of Kay Armstrong as a director (3 pages)
13 December 2011Annual return made up to 24 November 2011 no member list (9 pages)
13 December 2011Annual return made up to 24 November 2011 no member list (9 pages)
2 December 2011Appointment of Lance Herbert Stewart as a secretary (3 pages)
2 December 2011Termination of appointment of Lynda Bridger as a secretary (2 pages)
2 December 2011Termination of appointment of Lynda Bridger as a secretary (2 pages)
2 December 2011Appointment of Lance Herbert Stewart as a secretary (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
25 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
12 August 2011Termination of appointment of John Bowes as a director (2 pages)
12 August 2011Termination of appointment of John Bowes as a director (2 pages)
29 December 2010Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a director (3 pages)
29 December 2010Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a director (3 pages)
15 December 2010Appointment of Esperanza Dionisio Castillo as a director (3 pages)
15 December 2010Appointment of Esperanza Dionisio Castillo as a director (3 pages)
1 December 2010Appointment of Elaine Bernadette Jones as a director (3 pages)
1 December 2010Appointment of Elaine Bernadette Jones as a director (3 pages)
26 November 2010Termination of appointment of Delmar Lopez Morales as a director (1 page)
26 November 2010Annual return made up to 24 November 2010 no member list (9 pages)
26 November 2010Termination of appointment of Debra Davis as a director (1 page)
26 November 2010Termination of appointment of Catherine Cameron as a director (1 page)
26 November 2010Termination of appointment of Delmar Lopez Morales as a director (1 page)
26 November 2010Annual return made up to 24 November 2010 no member list (9 pages)
26 November 2010Termination of appointment of Catherine Cameron as a director (1 page)
26 November 2010Termination of appointment of Debra Davis as a director (1 page)
22 November 2010Appointment of John Harry Bowes as a director (3 pages)
22 November 2010Appointment of John Harry Bowes as a director (3 pages)
26 August 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
26 August 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
25 November 2009Annual return made up to 24 November 2009 no member list (7 pages)
25 November 2009Annual return made up to 24 November 2009 no member list (7 pages)
25 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
25 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
24 November 2009Director's details changed for Mr Willington Wamayeye on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Debra Davis on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Delmar Lopez Morales on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Willington Wamayeye on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Robin Murray on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Marjolein Motz on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Carmen Maria Barreda De Hopewell on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Carol Jane Wills on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Catherine Elizabeth Cameron on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Delmar Lopez Morales on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Carol Jane Wills on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Jeremy John Elton Lefroy on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Carmen Maria Barreda De Hopewell on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Robin Murray on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Catherine Elizabeth Cameron on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Debra Davis on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Jeremy John Elton Lefroy on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Marjolein Motz on 24 November 2009 (2 pages)
5 August 2009Director appointed marjolein motz (1 page)
5 August 2009Director appointed marjolein motz (1 page)
1 July 2009Director appointed carmen maria barreda de hopewell (1 page)
1 July 2009Director appointed jeremy lefroy (1 page)
1 July 2009Director appointed carmen maria barreda de hopewell (1 page)
1 July 2009Director appointed jeremy lefroy (1 page)
8 April 2009Appointment terminated director robert challens (1 page)
8 April 2009Appointment terminated director vijay krishnarayan (1 page)
8 April 2009Appointment terminated director vijay krishnarayan (1 page)
8 April 2009Appointment terminated director robert challens (1 page)
27 November 2008Annual return made up to 24/11/08 (4 pages)
27 November 2008Annual return made up to 24/11/08 (4 pages)
26 November 2008Appointment terminated director donald hutchison (1 page)
26 November 2008Appointment terminated director donald hutchison (1 page)
7 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
7 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
8 August 2008Director appointed carol jane wills (2 pages)
8 August 2008Director appointed carol jane wills (2 pages)
15 July 2008Appointment terminated director elaine jones (1 page)
15 July 2008Appointment terminated director elaine jones (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Annual return made up to 24/11/07 (3 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Annual return made up to 24/11/07 (3 pages)
11 October 2007Full accounts made up to 31 March 2007 (17 pages)
11 October 2007Full accounts made up to 31 March 2007 (17 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2007Memorandum and Articles of Association (13 pages)
28 April 2007Memorandum and Articles of Association (13 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
11 January 2007Full accounts made up to 31 March 2006 (17 pages)
11 January 2007Full accounts made up to 31 March 2006 (17 pages)
6 December 2006Annual return made up to 24/11/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2006Annual return made up to 24/11/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
29 December 2005Annual return made up to 24/11/05 (7 pages)
29 December 2005Annual return made up to 24/11/05 (7 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
6 September 2005Full accounts made up to 31 March 2005 (17 pages)
6 September 2005Full accounts made up to 31 March 2005 (17 pages)
6 December 2004Annual return made up to 24/11/04 (7 pages)
6 December 2004Annual return made up to 24/11/04 (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (17 pages)
27 October 2004Full accounts made up to 31 March 2004 (17 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
23 December 2003Full accounts made up to 31 March 2003 (17 pages)
23 December 2003Full accounts made up to 31 March 2003 (17 pages)
10 December 2003Annual return made up to 24/11/03 (7 pages)
10 December 2003Annual return made up to 24/11/03 (7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
27 November 2002Annual return made up to 24/11/02 (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Annual return made up to 24/11/02 (7 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
25 February 2002Full accounts made up to 31 March 2001 (14 pages)
25 February 2002Full accounts made up to 31 March 2001 (14 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
28 December 2001Annual return made up to 24/11/01
  • 363(288) ‐ Director resigned
(5 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Annual return made up to 24/11/01
  • 363(288) ‐ Director resigned
(5 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 January 2001Annual return made up to 24/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 2001Annual return made up to 24/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Annual return made up to 24/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 1999Annual return made up to 24/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1999Full accounts made up to 31 March 1998 (15 pages)
14 April 1999Full accounts made up to 31 March 1998 (15 pages)
26 February 1999Annual return made up to 24/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1999Annual return made up to 24/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1998Registered office changed on 09/09/98 from: fourth floor 5-11 worship street london EC2A 2BH (1 page)
9 September 1998Registered office changed on 09/09/98 from: fourth floor 5-11 worship street london EC2A 2BH (1 page)
29 December 1997Full accounts made up to 31 March 1997 (18 pages)
29 December 1997Full accounts made up to 31 March 1997 (18 pages)
18 December 1997Annual return made up to 24/11/97 (6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Annual return made up to 24/11/97 (6 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
24 February 1997Memorandum and Articles of Association (25 pages)
24 February 1997Memorandum and Articles of Association (25 pages)
6 February 1997Company name changed twin LTD.\certificate issued on 07/02/97 (3 pages)
6 February 1997Company name changed twin LTD.\certificate issued on 07/02/97 (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (16 pages)
2 February 1997Annual return made up to 24/11/96
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (16 pages)
2 February 1997Annual return made up to 24/11/96
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Memorandum and Articles of Association (8 pages)
14 November 1996Memorandum and Articles of Association (8 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 January 1996Full accounts made up to 31 March 1995 (13 pages)
2 January 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 February 1993Company name changed third world information network LIMITED\certificate issued on 22/02/93 (2 pages)
19 February 1993Company name changed third world information network LIMITED\certificate issued on 22/02/93 (2 pages)
28 March 1985Incorporation (25 pages)
28 March 1985Incorporation (25 pages)