Barking
Essex
IG11 9HY
Secretary Name | Madeeha Azam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Byron Avenue Manor Park London E12 6ST |
Website | twhouse.co.uk |
---|---|
Telephone | 020 75377998 |
Telephone region | London |
Registered Address | No.1 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Umar Azam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,332 |
Cash | £3,750 |
Current Liabilities | £110,632 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 January 2017 | Registration of charge 068180090001, created on 16 January 2017 (8 pages) |
19 January 2017 | Registration of charge 068180090001, created on 16 January 2017 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 April 2016 | Registered office address changed from 1 Admirals Way London E14 9UD to No.1 Cochrane House Admirals Way London E14 9UD on 22 April 2016 (1 page) |
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered office address changed from 1 Admirals Way London E14 9UD to No.1 Cochrane House Admirals Way London E14 9UD on 22 April 2016 (1 page) |
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Director's details changed for Umar Azam on 1 January 2015 (2 pages) |
20 April 2015 | Registered office address changed from 107 Beccles Drive Barking Essex IG11 9HY to 1 Admirals Way London E14 9UD on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 107 Beccles Drive Barking Essex IG11 9HY to 1 Admirals Way London E14 9UD on 20 April 2015 (1 page) |
20 April 2015 | Director's details changed for Umar Azam on 1 January 2015 (2 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
14 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 21 Byron Avenue Manor Park London E12 6ST on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 21 Byron Avenue Manor Park London E12 6ST on 14 May 2014 (1 page) |
22 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
22 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
20 January 2014 | Termination of appointment of Madeeha Azam as a secretary (1 page) |
20 January 2014 | Termination of appointment of Madeeha Azam as a secretary (1 page) |
15 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Umar Azam on 12 December 2012 (2 pages) |
15 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Umar Azam on 12 December 2012 (2 pages) |
6 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
11 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
19 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
12 February 2009 | Incorporation (12 pages) |
12 February 2009 | Incorporation (12 pages) |