Company NameTwomill Limited
Company StatusActive
Company Number03904940
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Susan Morag Barbour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameProf John Archibald Barbour
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameMiss Alexandra Anne Barbour
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat, 59 Marville Road Marville Road
First Floor Flat
London
SW6 7BB
Director NameMrs Jane Elizabeth Moss
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address59 Marville Road Ground Floor Flat
London
SW6 7BB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameCharles Holbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleEstate Agent
Correspondence AddressFlat 2, 59 Marville Road
London
SW6 7BB
Director NameStuart Lawley Williamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(6 days after company formation)
Appointment Duration7 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address59 Marville Road
London
SW6 7BB
Secretary NameStuart Lawley Williamson
NationalityBritish
StatusResigned
Appointed18 January 2000(6 days after company formation)
Appointment Duration7 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameSally Elizabeth Hollings
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 15 August 2002)
RoleRecruitment Consultant
Correspondence Address1b Alexandra Avenue
London
SW11 4DZ
Secretary NameSally Elizabeth Hollings
NationalityBritish
StatusResigned
Appointed18 August 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 15 August 2002)
RoleRecruitment Consultant
Correspondence Address1b Alexandra Avenue
London
SW11 4DZ
Director NameConrad Charles Davies
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2004)
RoleTrainee Solicitor
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameStuart William Aylward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2006)
RoleInvestment Banker
Correspondence Address45 Marville Road
London
SW6 7BB
Secretary NameConrad Charles Davies
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2004)
RoleSolicitor
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameSophie Louise Jermine
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Marville Road
London
SW6 7BB
Secretary NameSophie Louise Jermine
NationalityBritish
StatusResigned
Appointed23 January 2004(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2011)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameGillian Elizabeth Sinclair
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2006(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameMr Simon James King
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2015)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Marville Road
London
SW6 7BB
Director NameMiss Laura Catherine Nelson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2013)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Marville Road
London
SW6 7BB

Location

Registered Address59 Marville Road
London
SW6 7BB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1 at £1Francis Nelson & Laura Nelson
50.00%
Ordinary
1 at £1Simon King & Gillian Elizabeth Sinclair
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

27 January 2021Director's details changed for Mrs Jane Elizabeth Ross on 21 January 2021 (2 pages)
21 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 January 2021Appointment of Mrs Jane Elizabeth Ross as a director on 28 February 2020 (2 pages)
29 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
28 January 2020Appointment of Miss Alexandra Anne Barbour as a director on 28 January 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
25 June 2016Termination of appointment of Simon James King as a director on 1 December 2015 (1 page)
25 June 2016Termination of appointment of Gillian Elizabeth Sinclair as a director on 1 December 2015 (1 page)
25 June 2016Termination of appointment of Gillian Elizabeth Sinclair as a director on 1 December 2015 (1 page)
25 June 2016Termination of appointment of Simon James King as a director on 1 December 2015 (1 page)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(5 pages)
14 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(5 pages)
27 October 2014Appointment of Mr John Archibald Barbour as a director on 30 November 2013 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Appointment of Mr John Archibald Barbour as a director on 30 November 2013 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Appointment of Mrs Susan Barbour as a director on 30 November 2013 (2 pages)
27 October 2014Appointment of Mrs Susan Barbour as a director on 30 November 2013 (2 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
6 April 2014Termination of appointment of Laura Nelson as a director (1 page)
6 April 2014Termination of appointment of Laura Nelson as a director (1 page)
6 April 2014Termination of appointment of Francis Nelson as a director (1 page)
6 April 2014Termination of appointment of Francis Nelson as a director (1 page)
13 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
13 October 2011Appointment of Miss Laura Catherine Nelson as a director (2 pages)
13 October 2011Appointment of Miss Laura Catherine Nelson as a director (2 pages)
9 October 2011Appointment of Mr Simon James King as a director (2 pages)
9 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 October 2011Appointment of Mr Francis Eamon Nelson as a director (2 pages)
9 October 2011Appointment of Mr Simon James King as a director (2 pages)
9 October 2011Appointment of Mr Francis Eamon Nelson as a director (2 pages)
9 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 June 2011Termination of appointment of Sophie Jermine as a director (1 page)
30 June 2011Termination of appointment of Sophie Jermine as a secretary (1 page)
30 June 2011Termination of appointment of Sophie Jermine as a director (1 page)
30 June 2011Termination of appointment of Sophie Jermine as a secretary (1 page)
22 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 May 2010Director's details changed for Gillian Elizabeth Sinclair on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Sophie Louise Jermine on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Sophie Louise Jermine on 1 October 2009 (2 pages)
31 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Gillian Elizabeth Sinclair on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Gillian Elizabeth Sinclair on 1 October 2009 (2 pages)
31 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Sophie Louise Jermine on 1 October 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 June 2009Return made up to 17/05/09; full list of members (4 pages)
28 June 2009Return made up to 17/05/09; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 June 2008Return made up to 17/05/08; full list of members (4 pages)
4 June 2008Return made up to 17/05/08; full list of members (4 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 June 2007Return made up to 17/05/07; full list of members (3 pages)
12 June 2007Return made up to 17/05/07; full list of members (3 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
15 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 June 2005Return made up to 17/05/05; full list of members (8 pages)
9 June 2005Return made up to 17/05/05; full list of members (8 pages)
10 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 June 2004Return made up to 17/05/04; full list of members (8 pages)
9 June 2004Return made up to 17/05/04; full list of members (8 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
24 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
19 March 2003Return made up to 12/01/03; full list of members (7 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Return made up to 12/01/03; full list of members (7 pages)
19 March 2003New secretary appointed (2 pages)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Return made up to 12/01/01; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
20 June 2000Nc dec already adjusted 18/01/00 (1 page)
20 June 2000Nc dec already adjusted 18/01/00 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
20 June 2000Director resigned (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
20 June 2000Director resigned (1 page)
12 January 2000Incorporation (18 pages)
12 January 2000Incorporation (18 pages)