Company NameTwist Limited
DirectorsJeffrey Carl Tasker and Debbie Moore
Company StatusActive
Company Number02270127
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJeffrey Carl Tasker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(12 years, 10 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Langley Street
London
WC2H 9JA
Secretary NameSimon Charles Nicholson
NationalityBritish
StatusCurrent
Appointed19 May 2008(19 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor 7 Langley Street
London
WC2H 9JA
Director NameMs Debbie Moore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(30 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Langley Street
London
WC2H 9JA
Director NameMr Tom Henrik Berglund
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed14 December 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Iverna Gardens
London
W8 6TN
Director NameDenise Ann Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressFlat 7
12 Southwell Gardens
London
SW7 4RL
Secretary NameDenise Ann Gilbert
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressFlat 7
12 Southwell Gardens
London
SW7 4RL
Director NameChristian Paul Adam Berglund
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 August 1996)
RoleAccountant
Correspondence Address14 Alleyn Park
London
SE21 8SB
Secretary NameMr Tom Henrik Berglund
NationalityFinnish
StatusResigned
Appointed31 March 1996(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Iverna Gardens
London
W8 6TN
Secretary NameJustin Naish
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address44c Lennox Gardens
London
SW1X 0DJ
Secretary NameBeverley Patsalides
NationalityBritish
StatusResigned
Appointed04 May 2001(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 19 May 2008)
RoleAccountant
Correspondence Address197 Chase Side
Southgate
London
N14 5JB
Director NameMr John Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(17 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Langley Street
London
WC2H 9JA

Contact

Websitepineapple.uk.com
Telephone020 78364004
Telephone regionLondon

Location

Registered Address3rd Floor
7 Langley Street
London
WC2H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Pineapple Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£559,581
Cash£14,721
Current Liabilities£1,367,700

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

27 November 2001Delivered on: 5 December 2001
Satisfied on: 30 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
17 August 1993Delivered on: 25 August 1993
Satisfied on: 14 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
9 November 1989Delivered on: 22 November 1989
Satisfied on: 14 February 1998
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: 2 new bond street place, bath, avon.
Fully Satisfied
6 November 1989Delivered on: 17 November 1989
Satisfied on: 14 February 1998
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: 35 kensington church street, royal borough of kensington and chelsea title no ngl 515205.
Fully Satisfied
28 March 1989Delivered on: 3 April 1989
Satisfied on: 3 October 1990
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: 35 kensington church street L.B. of kensington and chelsea. Title no ngl 515205.
Fully Satisfied
7 March 1991Delivered on: 27 March 1991
Persons entitled: London City & Westcliff Properties Limited.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH feb, 1991.
Particulars: The rent deposit in the sum of £4,000.
Outstanding

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
9 April 2020Termination of appointment of John Sadiq as a director on 31 March 2020 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
27 February 2019Appointment of Ms Debbie Moore as a director on 27 February 2019 (2 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 August 2016Director's details changed for Jeffrey Carl Tasker on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Jeffrey Carl Tasker on 1 August 2016 (2 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(4 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(4 pages)
30 November 2015Satisfaction of charge 6 in full (1 page)
30 November 2015Satisfaction of charge 6 in full (1 page)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(4 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(4 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(4 pages)
14 August 2013Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages)
14 August 2013Director's details changed for John Sadiq on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages)
14 August 2013Director's details changed for John Sadiq on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page)
14 August 2013Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page)
14 August 2013Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 October 2010Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages)
27 October 2010Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages)
27 October 2010Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages)
21 January 2010Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 31 March 2009 (11 pages)
25 November 2009Full accounts made up to 31 March 2009 (11 pages)
2 November 2009Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page)
2 November 2009Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page)
16 January 2009Full accounts made up to 31 March 2008 (10 pages)
16 January 2009Full accounts made up to 31 March 2008 (10 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
19 June 2008Secretary appointed simon charles nicholson (2 pages)
19 June 2008Appointment terminated secretary beverley patsalides (1 page)
19 June 2008Secretary appointed simon charles nicholson (2 pages)
19 June 2008Appointment terminated secretary beverley patsalides (1 page)
6 February 2008Return made up to 14/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2008Return made up to 14/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
23 February 2007Auditor's resignation (1 page)
23 February 2007Auditor's resignation (1 page)
3 February 2007Full accounts made up to 31 March 2006 (10 pages)
3 February 2007Full accounts made up to 31 March 2006 (10 pages)
21 December 2006Return made up to 14/12/06; full list of members (7 pages)
21 December 2006Return made up to 14/12/06; full list of members (7 pages)
23 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
5 September 2005Full accounts made up to 31 March 2005 (12 pages)
5 September 2005Full accounts made up to 31 March 2005 (12 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
14 October 2004Full accounts made up to 31 March 2004 (11 pages)
14 October 2004Full accounts made up to 31 March 2004 (11 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
17 September 2003Full accounts made up to 31 March 2003 (11 pages)
17 September 2003Full accounts made up to 31 March 2003 (11 pages)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
5 September 2002Full accounts made up to 31 March 2002 (10 pages)
5 September 2002Full accounts made up to 31 March 2002 (10 pages)
11 January 2002Return made up to 14/12/01; full list of members (7 pages)
11 January 2002Return made up to 14/12/01; full list of members (7 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Return made up to 14/12/99; full list of members (7 pages)
4 January 2000Return made up to 14/12/99; full list of members (7 pages)
18 August 1999Registered office changed on 18/08/99 from: 35 kensington church street kensington london W8 4LL (1 page)
18 August 1999Registered office changed on 18/08/99 from: 35 kensington church street kensington london W8 4LL (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 14/12/97; change of members (6 pages)
12 January 1998Return made up to 14/12/97; change of members (6 pages)
8 April 1997Return made up to 14/12/96; no change of members (4 pages)
8 April 1997Return made up to 14/12/96; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned;director resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1995Return made up to 14/12/95; full list of members (6 pages)
8 December 1995Return made up to 14/12/95; full list of members (6 pages)
21 February 1995Return made up to 14/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1995Return made up to 14/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
21 December 1993Return made up to 14/12/93; no change of members (4 pages)
21 December 1993Return made up to 14/12/93; no change of members (4 pages)
6 May 1993Full accounts made up to 31 March 1992 (12 pages)
6 May 1993Full accounts made up to 31 March 1992 (12 pages)
4 March 1993Return made up to 14/12/92; full list of members (5 pages)
4 March 1993Return made up to 14/12/92; full list of members (5 pages)
11 August 1992Return made up to 14/12/90; no change of members (6 pages)
11 August 1992Return made up to 14/12/90; no change of members (6 pages)
1 May 1992£ nc 200000/400000 24/01/92 (1 page)
1 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1992Ad 31/03/92--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
1 May 1992£ nc 200000/400000 24/01/92 (1 page)
1 May 1992Ad 31/03/92--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
29 April 1992Return made up to 14/12/91; no change of members (6 pages)
29 April 1992Return made up to 14/12/91; no change of members (6 pages)
26 April 1990Return made up to 14/12/89; full list of members (4 pages)
26 April 1990Return made up to 14/12/89; full list of members (4 pages)
22 June 1988Incorporation (15 pages)
22 June 1988Incorporation (15 pages)