London
W1G 0AH
Director Name | Mr Gerald De'Ath |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Secretary Name | Benjamin James De'Ath |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Simon Justin Lawrence |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Longshot Wilsons Road Headley Down Bordon Hampshire GU35 8JG |
Director Name | James Andrew Wraight |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Construction Planning & Design |
Correspondence Address | 12 Admirals Quay Great Yarmouth Norfolk NR31 0JT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Simon Justin Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Longshot Wilsons Road Headley Down Bordon Hampshire GU35 8JG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.twconstruct.com |
---|
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £135,965 |
Cash | £44,926 |
Current Liabilities | £773,376 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Latest Return | 3 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 15 October 2020 (overdue) |
18 April 2023 | Liquidators' statement of receipts and payments to 11 February 2023 (10 pages) |
---|---|
15 April 2022 | Liquidators' statement of receipts and payments to 11 February 2022 (13 pages) |
19 April 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (13 pages) |
20 May 2020 | Establishment of creditors or liquidation committee (10 pages) |
17 February 2020 | Statement of affairs (12 pages) |
17 February 2020 | Resolutions
|
17 February 2020 | Appointment of a voluntary liquidator (3 pages) |
29 January 2020 | Registered office address changed from Stowe House 15 Beech Waye Gerrards Cross Buckinghamshire SL9 8BL to Allan House 10 John Princes Street London W1G 0AH on 29 January 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 September 2014 | Director's details changed for Benjamin James De'ath on 19 May 2014 (2 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Benjamin James De'ath on 19 May 2014 (2 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 May 2014 | Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5EF England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5EF England on 19 May 2014 (1 page) |
6 December 2013 | Termination of appointment of Simon Lawrence as a secretary (3 pages) |
6 December 2013 | Termination of appointment of Simon Lawrence as a director (3 pages) |
6 December 2013 | Termination of appointment of Simon Lawrence as a secretary (3 pages) |
6 December 2013 | Termination of appointment of Simon Lawrence as a director (3 pages) |
6 December 2013 | Appointment of Benjamin James De'ath as a secretary (5 pages) |
6 December 2013 | Appointment of Benjamin James De'ath as a secretary (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
1 November 2012 | Appointment of Mr Gerald De'ath as a director (2 pages) |
1 November 2012 | Appointment of Mr Gerald De'ath as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 September 2012 | Registered office address changed from C/O. Towns-Wadey & Co. Limited, Kebbell House Carpenders Park, Watford Hertfordshire WD19 5EF on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from C/O. Towns-Wadey & Co. Limited, Kebbell House Carpenders Park, Watford Hertfordshire WD19 5EF on 11 September 2012 (1 page) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Appointment of Benjamin James De'ath as a director (2 pages) |
31 July 2012 | Appointment of Benjamin James De'ath as a director (2 pages) |
6 December 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
6 December 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Simon Justin Lawrence on 31 August 2011 (2 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Simon Justin Lawrence on 31 August 2011 (2 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (14 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
30 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
8 April 2009 | Appointment terminated director james wraight (1 page) |
8 April 2009 | Appointment terminated director james wraight (1 page) |
29 September 2008 | Return made up to 03/09/08; full list of members (8 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (8 pages) |
22 April 2008 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
22 April 2008 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
21 October 2007 | Ad 12/10/07--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
21 October 2007 | Ad 12/10/07--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Incorporation (14 pages) |
3 September 2007 | Incorporation (14 pages) |