Company NameTwinplane Limited
DirectorsSewnarine Sadoo and Noreen Nowatee Goffe
Company StatusActive
Company Number03755142
CategoryPrivate Limited Company
Incorporation Date20 April 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sewnarine Sadoo
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedford Road
London
SW4 7SH
Secretary NameMr Sewnarine Sadoo
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Bedford Road
London
SW4 7SH
Director NameMs Noreen Nowatee Goffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(23 years after company formation)
Appointment Duration1 year, 10 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address5a Bedford Road
London
SW4 7SH
Director NameMrs Lai Yoong Sadoo
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 weeks, 6 days after company formation)
Appointment Duration22 years, 10 months (resigned 26 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Bedford Road
London
SW4 7SH
Director NameMs Noreen Nowatee Goffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(11 months after company formation)
Appointment Duration22 years (resigned 26 March 2022)
RoleComplementary Therapist
Country of ResidenceEngland
Correspondence Address5 Bedford Road
London
SW4 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77331116
Telephone regionLondon

Location

Registered Address5 Bedford Road
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45.2k at £1Cavendish Corporate Investment LTD
97.84%
Redeemable Preference
999 at £1Mr S. Sadoo
2.16%
Ordinary
1 at £1Mrs L.y. Sadoo
0.00%
Ordinary

Financials

Year2014
Net Worth£3,077,294
Cash£27,288
Current Liabilities£439,830

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

17 November 2000Delivered on: 22 November 2000
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: The f/h property k/a 13 raeburn street london.
Outstanding
18 July 2000Delivered on: 26 July 2000
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: F/H property k/a 2 tintern street london SW4.
Outstanding
10 July 2000Delivered on: 13 July 2000
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: Freehold property k/a 328 brixton road london SW9.
Outstanding
1 June 2000Delivered on: 21 June 2000
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: L/H 36 doverfield road london SW2 t/no.SGL97661.
Outstanding
1 June 2000Delivered on: 21 June 2000
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: All that f/h property k/a 33 edithna street london SW9 t/no.SGL63911.
Outstanding
1 December 1999Delivered on: 9 December 1999
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: 36 stockwell green, london borough of lambeth title no.306000.
Outstanding
19 November 1999Delivered on: 30 November 1999
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: The f/h property k/a 32 hemberton road london.
Outstanding
24 June 1999Delivered on: 30 June 1999
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.
Outstanding
4 November 2014Delivered on: 14 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 brighton terrace london.
Outstanding
7 May 2004Delivered on: 20 May 2004
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: F/H property k/a 20 brighton terrace, london SW9,.
Outstanding
2 July 2003Delivered on: 22 July 2003
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: F/H property k/a 8 tintern street london SW4.
Outstanding
3 May 2002Delivered on: 14 May 2002
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: F/Hold property known as 95 ferndale road,london SW4.
Outstanding
1 August 2001Delivered on: 15 August 2001
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: F/H property k/a 106 dalyell road london SW9.
Outstanding
23 July 2001Delivered on: 10 August 2001
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: F/Hold property known as 28 sandmere rd,london SW4.
Outstanding
2 July 2001Delivered on: 21 July 2001
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: F/H 96 dalyell road london SW9.
Outstanding
4 June 2001Delivered on: 21 June 2001
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: F/Hold property known as 30 concanon rd,brixton london SW2.
Outstanding
25 June 1999Delivered on: 30 June 1999
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: 66 sandmere road, clapham, london borough of lambeth title number SGL192828.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Secretary's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (1 page)
11 July 2016Secretary's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mrs Lai Yoong Sadoo on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mrs Lai Yoong Sadoo on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (2 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 46,214
(7 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 46,214
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (17 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 46,214

Statement of capital on 2015-07-10
  • GBP 46,214
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 46,214

Statement of capital on 2015-07-10
  • GBP 46,214
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Registration of charge 037551420017, created on 4 November 2014 (18 pages)
14 November 2014Registration of charge 037551420017, created on 4 November 2014 (18 pages)
14 November 2014Registration of charge 037551420017, created on 4 November 2014 (18 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 46,214
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 46,214
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(9 pages)
27 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015.
(8 pages)
10 February 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 22,298
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 14 July 2010
  • GBP 46,214
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 14 July 2010
  • GBP 46,214
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 22,298
(4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
21 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
27 April 2010Director's details changed for Sewnarine Sadoo on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Lai Yoong Sadoo on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Lai Yoong Sadoo on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Noreen Nowatee Goffe on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Noreen Nowatee Goffe on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Sewnarine Sadoo on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Lai Yoong Sadoo on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Sewnarine Sadoo on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Noreen Nowatee Goffe on 1 April 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 20/04/09; full list of members (4 pages)
16 June 2009Return made up to 20/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 20/04/07; full list of members (7 pages)
15 May 2007Return made up to 20/04/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
17 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2003Accounting reference date shortened from 19/04/02 to 31/03/02 (1 page)
3 April 2003Accounting reference date shortened from 19/04/02 to 31/03/02 (1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 19 April 2001 (7 pages)
7 December 2001Accounts for a small company made up to 19 April 2001 (7 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
2 May 2001Return made up to 20/04/01; full list of members (7 pages)
2 May 2001Return made up to 20/04/01; full list of members (7 pages)
19 February 2001Full accounts made up to 19 April 2000 (8 pages)
19 February 2001Accounting reference date shortened from 30/04/00 to 19/04/00 (1 page)
19 February 2001Full accounts made up to 19 April 2000 (8 pages)
19 February 2001Accounting reference date shortened from 30/04/00 to 19/04/00 (1 page)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 20/04/00; full list of members (7 pages)
5 May 2000Return made up to 20/04/00; full list of members (7 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
7 June 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Incorporation (13 pages)
20 April 1999Incorporation (13 pages)