London
W1W 8BE
Director Name | Owen Twining |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Gravel Hill Croydon CR0 5BF |
Director Name | Mrs Sonia Twining |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 41 Brookscroft Croydon Surrey CR0 9NA |
Director Name | Mr Ernest James Twining |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mrs Sonia Twining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 41 Brookscroft Croydon Surrey CR0 9NA |
Secretary Name | Mr Ernest James Twining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £602,391 |
Cash | £1,392,003 |
Current Liabilities | £807,401 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
26 October 2022 | Appointment of Owen Twining as a director on 20 October 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 February 2022 | Cessation of Edwin Robert Lee as a person with significant control on 2 February 2022 (1 page) |
28 February 2022 | Change of details for Mr Barry James Twining as a person with significant control on 2 February 2022 (2 pages) |
1 June 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
26 April 2021 | Cessation of Ernest James Twining as a person with significant control on 28 February 2021 (1 page) |
26 April 2021 | Notification of Edwin Robert Lee as a person with significant control on 28 February 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 March 2020 | Termination of appointment of Ernest James Twining as a secretary on 24 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Ernest James Twining as a director on 24 February 2020 (1 page) |
20 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 March 2019 | Director's details changed for Mr Barry James Twining on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Ernest James Twining on 8 March 2019 (2 pages) |
8 March 2019 | Secretary's details changed for Mr Ernest James Twining on 8 March 2019 (1 page) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 June 2017 | Notification of Barry James Twining as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Ernest James Twining as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Barry James Twining as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ernest James Twining as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Ernest James Twining as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Barry James Twining as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
19 July 2010 | Director's details changed for Barry James Twining on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Barry James Twining on 14 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Ernest James Twining on 14 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Ernest James Twining on 14 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 September 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
9 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (5 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (5 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 June 2004 | Return made up to 14/06/04; no change of members (4 pages) |
21 June 2004 | Return made up to 14/06/04; no change of members (4 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
19 May 2003 | Return made up to 14/06/02; full list of members; amend
|
19 May 2003 | Return made up to 14/06/02; full list of members; amend
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 July 2002 | Return made up to 14/06/02; no change of members (4 pages) |
10 July 2002 | Return made up to 14/06/02; no change of members (4 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 August 2001 | Return made up to 14/06/01; full list of members (4 pages) |
9 August 2001 | Return made up to 14/06/01; full list of members (4 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 conduit street london W1R 9TG (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 conduit street london W1R 9TG (1 page) |
26 March 2001 | Nc inc already adjusted 10/12/00 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Nc inc already adjusted 10/12/00 (2 pages) |
6 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Ad 10/12/00--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
6 March 2001 | Ad 10/12/00--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
6 March 2001 | Particulars of contract relating to shares (4 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (5 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 March 2000 | Ad 01/01/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
10 March 2000 | Ad 01/01/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
19 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
19 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 June 1998 | New secretary appointed (1 page) |
24 June 1998 | New secretary appointed (1 page) |
1 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
31 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
31 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
14 July 1995 | Return made up to 17/05/95; full list of members (6 pages) |
14 July 1995 | Return made up to 17/05/95; full list of members (6 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
20 August 1986 | Incorporation (20 pages) |
20 August 1986 | Incorporation (20 pages) |