Company NameTwinklers Limited
DirectorJeremy Ian Metter
Company StatusActive
Company Number03163860
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameBulk Supplies Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jeremy Ian Metter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Secretary NameHarjeet Singhrai
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMichael Salavador Rizzo
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Lyndhurst Gardens
London
N3 1TB
Director NameHarjeet Singhrai
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2006)
RoleAccountant
Correspondence Address55 Halliwick Road
Muswell Hill
London
N10 1AA
Director NameSandrine Isabel Cuetor
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 July 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2001)
RoleSales Director
Correspondence Address66 Cedar Road
London
NW2 6SP
Director NameWarren Knight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2001)
RoleSales Director
Correspondence AddressTop Flat
82 Priory Road
London
NW6 3NT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitetwinklers.com
Email address[email protected]
Telephone020 84577000
Telephone regionLondon

Location

Registered AddressUnit 3 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

172.8k at £1Jeremy Ian Metter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,026,185
Cash£832,462
Current Liabilities£229,961

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

4 April 1996Delivered on: 13 April 1996
Satisfied on: 15 February 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

4 September 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 January 2017Registered office address changed from 122 Granville Road London NW2 2LD to Unit 4 165 Granville Road London NW2 2AZ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 122 Granville Road London NW2 2LD to Unit 4 165 Granville Road London NW2 2AZ on 5 January 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 March 2016Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 172,827
(3 pages)
16 March 2016Secretary's details changed for Harjeet Singhrai on 1 October 2009 (1 page)
16 March 2016Secretary's details changed for Harjeet Singhrai on 1 October 2009 (1 page)
16 March 2016Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 172,827
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 172,827
(4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 172,827
(4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 172,827
(4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 172,827
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 172,827
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 172,827
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a small company made up to 28 February 2012 (6 pages)
30 November 2012Accounts for a small company made up to 28 February 2012 (6 pages)
11 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 28 February 2012 (1 page)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
12 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
28 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages)
28 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages)
11 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
11 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 March 2009Return made up to 02/02/09; full list of members (3 pages)
23 March 2009Return made up to 02/02/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
6 March 2009Registered office changed on 06/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 March 2009Registered office changed on 06/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
21 December 2008Accounts for a small company made up to 28 February 2008 (6 pages)
21 December 2008Accounts for a small company made up to 28 February 2008 (6 pages)
25 March 2008Return made up to 02/02/08; full list of members (3 pages)
25 March 2008Return made up to 02/02/08; full list of members (3 pages)
25 February 2008Accounts for a small company made up to 28 February 2007 (6 pages)
25 February 2008Accounts for a small company made up to 28 February 2007 (6 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
23 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
4 April 2006Return made up to 02/02/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
4 April 2006Registered office changed on 04/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
4 April 2006Return made up to 02/02/06; full list of members (2 pages)
15 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
15 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
24 February 2005Return made up to 02/02/05; full list of members (3 pages)
24 February 2005Return made up to 02/02/05; full list of members (3 pages)
27 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
27 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
8 July 2004Company name changed bulk supplies LIMITED\certificate issued on 08/07/04 (2 pages)
8 July 2004Company name changed bulk supplies LIMITED\certificate issued on 08/07/04 (2 pages)
17 February 2004Return made up to 02/02/04; full list of members (7 pages)
17 February 2004Return made up to 02/02/04; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
5 February 2003Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
17 June 2002Registered office changed on 17/06/02 from: accountancy solutions park lodge 101 blackbrook lane bromley kent BR1 2LP (1 page)
17 June 2002Registered office changed on 17/06/02 from: accountancy solutions park lodge 101 blackbrook lane bromley kent BR1 2LP (1 page)
3 January 2002Full accounts made up to 28 February 2001 (13 pages)
3 January 2002Full accounts made up to 28 February 2001 (13 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
6 June 2001Return made up to 23/02/01; full list of members (7 pages)
6 June 2001Return made up to 23/02/01; full list of members (7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 29 February 2000 (13 pages)
30 January 2001Full accounts made up to 29 February 2000 (13 pages)
24 May 2000Registered office changed on 24/05/00 from: c/o the milner partnership 27 maddox street london W1R 9LE (1 page)
24 May 2000Registered office changed on 24/05/00 from: c/o the milner partnership 27 maddox street london W1R 9LE (1 page)
5 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Registered office changed on 24/11/99 from: milner holbeck 4/5 grosvenor place london SW1X 7DL (1 page)
24 November 1999Registered office changed on 24/11/99 from: milner holbeck 4/5 grosvenor place london SW1X 7DL (1 page)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
12 August 1999Full accounts made up to 28 February 1999 (13 pages)
12 August 1999Full accounts made up to 28 February 1999 (13 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
13 April 1999Return made up to 23/02/99; no change of members (4 pages)
13 April 1999Return made up to 23/02/99; no change of members (4 pages)
27 August 1998Full accounts made up to 28 February 1998 (13 pages)
27 August 1998Full accounts made up to 28 February 1998 (13 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
1 October 1997Full accounts made up to 28 February 1997 (13 pages)
1 October 1997Full accounts made up to 28 February 1997 (13 pages)
12 June 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
12 June 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
10 September 1996Ad 14/06/96--------- £ si 172825@1=172825 £ ic 2/172827 (2 pages)
10 September 1996Ad 14/06/96--------- £ si 172825@1=172825 £ ic 2/172827 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Accounting reference date notified as 28/02 (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Accounting reference date notified as 28/02 (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Secretary resigned (1 page)
5 March 1996Director resigned (1 page)
23 February 1996Incorporation (15 pages)
23 February 1996Incorporation (15 pages)