London
SW1W 0AU
Secretary Name | Suzanne Jacobs |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Teignworthy Chagford Newton Abbot Devon TQ13 8EX |
Secretary Name | Mr Stuart Howard Benson |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS |
Registered Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tw Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 June 2022 | Director's details changed for Mr Clive Grant Jacobs on 31 May 2022 (2 pages) |
1 April 2022 | Accounts for a dormant company made up to 24 December 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Mr Clive Grant Jacobs on 4 April 2021 (2 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 June 2019 | Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Travel Weekly Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Travel Weekly Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
10 June 2016 | Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 3rd Floor 52 Grosvenor Gardens London Sw1W Oau on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 3rd Floor 52 Grosvenor Gardens London Sw1W Oau on 10 June 2016 (1 page) |
11 May 2016 | Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
30 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
30 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Appointment of Mr Stuart Howard Benson as a secretary (1 page) |
6 July 2010 | Appointment of Mr Stuart Howard Benson as a secretary (1 page) |
6 July 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Suzanne Jacobs as a secretary (1 page) |
6 July 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Suzanne Jacobs as a secretary (1 page) |
10 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
10 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
17 October 2009 | Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages) |
17 October 2009 | Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages) |
9 June 2009 | Incorporation (30 pages) |
9 June 2009 | Incorporation (30 pages) |