165 Granville Road
London
NW2 2AZ
Secretary Name | Harjeet Singhrai |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Michael Salavador Rizzo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lyndhurst Gardens London N3 1TB |
Director Name | Harjeet Singhrai |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2006) |
Role | Accountant |
Correspondence Address | 55 Halliwick Road Muswell Hill London N10 1AA |
Director Name | Sandrine Isabel Cuetor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2001) |
Role | Sales Director |
Correspondence Address | 66 Cedar Road London NW2 6SP |
Director Name | Warren Knight |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2001) |
Role | Sales Director |
Correspondence Address | Top Flat 82 Priory Road London NW6 3NT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | twinklers.com |
---|---|
Email address | [email protected] |
Telephone | 020 84577000 |
Telephone region | London |
Registered Address | Unit 3 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
172.8k at £1 | Jeremy Ian Metter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,026,185 |
Cash | £832,462 |
Current Liabilities | £229,961 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
4 April 1996 | Delivered 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 |
---|
4 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
---|---|
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 March 2016 | Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages) |
16 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Harjeet Singhrai on 1 October 2009 (1 page) |
16 March 2016 | Secretary's details changed for Harjeet Singhrai on 1 October 2009 (1 page) |
16 March 2016 | Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages) |
16 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
30 November 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
11 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 28 February 2012 (1 page) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
12 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
28 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Jeremy Ian Metter on 1 October 2009 (2 pages) |
11 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
11 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
23 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
21 December 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
21 December 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
25 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
25 February 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
23 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
4 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
15 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
24 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
24 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
27 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
27 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
8 July 2004 | Company name changed bulk supplies LIMITED\certificate issued on 08/07/04 (2 pages) |
8 July 2004 | Company name changed bulk supplies LIMITED\certificate issued on 08/07/04 (2 pages) |
17 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
23 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
5 February 2003 | Return made up to 23/02/02; full list of members
|
5 February 2003 | Return made up to 23/02/02; full list of members
|
23 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: accountancy solutions park lodge 101 blackbrook lane bromley kent BR1 2LP (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: accountancy solutions park lodge 101 blackbrook lane bromley kent BR1 2LP (1 page) |
3 January 2002 | Full accounts made up to 28 February 2001 (13 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (13 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 23/02/01; full list of members (7 pages) |
6 June 2001 | Return made up to 23/02/01; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 29 February 2000 (13 pages) |
30 January 2001 | Full accounts made up to 29 February 2000 (13 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o the milner partnership 27 maddox street london W1R 9LE (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o the milner partnership 27 maddox street london W1R 9LE (1 page) |
5 April 2000 | Return made up to 23/02/00; full list of members
|
5 April 2000 | Return made up to 23/02/00; full list of members
|
24 November 1999 | Registered office changed on 24/11/99 from: milner holbeck 4/5 grosvenor place london SW1X 7DL (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: milner holbeck 4/5 grosvenor place london SW1X 7DL (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
12 August 1999 | Full accounts made up to 28 February 1999 (13 pages) |
12 August 1999 | Full accounts made up to 28 February 1999 (13 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
13 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 28 February 1998 (13 pages) |
27 August 1998 | Full accounts made up to 28 February 1998 (13 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
1 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
12 June 1997 | Return made up to 23/02/97; full list of members
|
12 June 1997 | Return made up to 23/02/97; full list of members
|
10 September 1996 | Ad 14/06/96--------- £ si 172825@1=172825 £ ic 2/172827 (2 pages) |
10 September 1996 | Ad 14/06/96--------- £ si 172825@1=172825 £ ic 2/172827 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Accounting reference date notified as 28/02 (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Accounting reference date notified as 28/02 (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
23 February 1996 | Incorporation (15 pages) |
23 February 1996 | Incorporation (15 pages) |