Company NameNumber Twelve Limited
Company StatusActive
Company Number03210657
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jill White
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address12a Bassett Road
London
W10 6JJ
Director NameDavid William Greville Worthington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(same day as company formation)
RoleSculptor
Country of ResidenceEngland
Correspondence Address12 Bassett Road
London
W10 6JJ
Secretary NameMrs Jill White
NationalityBritish
StatusCurrent
Appointed11 June 1996(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address12a Bassett Road
London
W10 6JJ
Director NamePhillips Cranston Salman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican,British
StatusCurrent
Appointed19 January 2000(3 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleRetired University Professor
Country of ResidenceEngland
Correspondence Address12a Bassett Road
London
W10 6JJ
Director NameWilliam David Eagles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleFilm TV Producer
Country of ResidenceUnited States
Correspondence Address12a Bassett Road
London
W10 6JJ
Director NameJane Mary Cave
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address12a Bassett Road
London
W10 6JJ
Secretary NameMr Richard Hartley Robson Lake
StatusCurrent
Appointed27 July 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address41 College Ride
Bagshot
GU19 5EW
Director NameGilbert Mainguy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Bassett Road
London
W10 6JJ
Director NameDiana Margaret Solinis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleRetired Lecturer
Correspondence Address12 Bassett Road
London
W10 6JJ
Director NameWenceslao Solinis Laredo
Date of BirthSeptember 1936 (Born 87 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleSales Marketing Cons
Correspondence Address12 Bassett Road
London
W10 6JJ
Director NameMariam Hayati Sidek Siraj
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RolePsychotherapist
Correspondence AddressFlat 2 12 Bassett Road
London
W10 6JJ
Director NameSteven Miners
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2010)
RoleAntique Dealer
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitenumbertwelverestaurant.co.uk
Telephone020 76935425
Telephone regionLondon

Location

Registered Address12a Bassett Road
London
W10 6JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

2 at £1David Worthington
20.00%
Ordinary
2 at £1Jane Cave
20.00%
Ordinary
2 at £1Phillips Cranston Salman
20.00%
Ordinary
2 at £1T. Jill White
20.00%
Ordinary
2 at £1William Eagles
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,827
Cash£2,607
Current Liabilities£15,548

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Director's details changed for Phillips Cranston Salman on 15 July 2015 (2 pages)
20 June 2016Director's details changed for Phillips Cranston Salman on 15 July 2015 (2 pages)
20 June 2016Director's details changed for David William Greville Worthington on 15 June 2015 (2 pages)
20 June 2016Director's details changed for David William Greville Worthington on 15 June 2015 (2 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(8 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(17 pages)
9 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(17 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Appointment of Jane Mary Cave as a director on 31 July 2013 (3 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(18 pages)
16 July 2014Termination of appointment of Mariam Hayati Sidek Siraj as a director on 31 July 2013 (2 pages)
16 July 2014Appointment of Jane Mary Cave as a director on 31 July 2013 (3 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(18 pages)
16 July 2014Termination of appointment of Mariam Hayati Sidek Siraj as a director on 31 July 2013 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(18 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(18 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (18 pages)
30 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (18 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (18 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (18 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Director's details changed for Phillips Cranston Salman on 22 January 2008 (1 page)
4 October 2010Director's details changed for Phillips Cranston Salman on 22 January 2008 (1 page)
1 October 2010Termination of appointment of Steven Miners as a director (2 pages)
1 October 2010Director's details changed for Mariam Hayati Sidek Siraj on 12 July 2004 (1 page)
1 October 2010Appointment of William David Eagles as a director (3 pages)
1 October 2010Termination of appointment of Steven Miners as a director (2 pages)
1 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (17 pages)
1 October 2010Director's details changed for Mariam Hayati Sidek Siraj on 12 July 2004 (1 page)
1 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (17 pages)
1 October 2010Appointment of William David Eagles as a director (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 October 2008Return made up to 10/08/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(12 pages)
7 October 2008Return made up to 10/08/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(12 pages)
25 July 2008Director appointed steven miners (2 pages)
25 July 2008Director appointed steven miners (2 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 11/06/07; no change of members (9 pages)
17 July 2007Return made up to 11/06/07; no change of members (9 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 11/06/05; full list of members (10 pages)
9 June 2005Return made up to 11/06/05; full list of members (10 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 11/06/04; full list of members (10 pages)
21 June 2004Return made up to 11/06/04; full list of members (10 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
5 July 2003Return made up to 11/06/03; full list of members (10 pages)
5 July 2003Return made up to 11/06/03; full list of members (10 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
5 July 2002Return made up to 11/06/02; full list of members (10 pages)
5 July 2002Return made up to 11/06/02; full list of members (10 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
12 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Return made up to 11/06/00; full list of members (9 pages)
1 August 2000Return made up to 11/06/00; full list of members (9 pages)
1 August 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
23 July 1999Return made up to 11/06/99; full list of members (8 pages)
23 July 1999Return made up to 11/06/99; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
18 November 1998£ nc 5/10 24/08/98 (2 pages)
18 November 1998£ nc 5/10 24/08/98 (2 pages)
24 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Full accounts made up to 30 June 1997 (9 pages)
8 April 1998Full accounts made up to 30 June 1997 (9 pages)
6 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
11 June 1996Incorporation (14 pages)
11 June 1996Incorporation (14 pages)