Company NameTwice Exclusive Agency Ltd
DirectorDamien Martinez
Company StatusActive - Proposal to Strike off
Company Number07465470
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDamien Martinez
Date of BirthMay 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed09 December 2010(same day as company formation)
RolePR Manager
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameGuillaume Giordanella
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleSans Profession
Country of ResidenceFRA
Correspondence AddressParc Des Eucalyptus 107 Avenue Du Marchal Juin
Cannes
06400

Contact

Websitewww.twice-agency.co.uk
Telephone020 34455188
Telephone regionLondon

Location

Registered Address22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£3,319
Cash£4,292
Current Liabilities£1,812

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 October 2021 (2 years, 6 months ago)
Next Return Due16 October 2022 (overdue)

Filing History

30 December 2022Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (5 pages)
8 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
2 October 2019Notification of Jean-Luc Francois Martinez as a person with significant control on 3 August 2019 (2 pages)
2 October 2019Cessation of Damien Robert Martinez as a person with significant control on 3 August 2019 (1 page)
1 October 2019Statement of capital following an allotment of shares on 3 August 2019
  • GBP 10,000
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
13 September 2019Consolidation of shares on 2 August 2019 (6 pages)
15 August 2019Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Resoliution to reduce capital after redenomination 01/08/2019
(1 page)
13 August 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
13 August 2019Redenomination of shares. Statement of capital 31 July 2019
  • GBP 917.43
(6 pages)
13 August 2019Statement of directors in accordance with reduction of capital following redenomination (1 page)
13 August 2019Reduction of capital following redenomination. Statement of capital on 13 August 2019
  • GBP 900
(6 pages)
22 July 2019Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN to 22-25 Portman Close London W1H 6BS on 22 July 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 February 2019Cessation of Guillaume Giordanella as a person with significant control on 8 October 2018 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
30 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • EUR 1,000
(3 pages)
24 June 2016Director's details changed for Damien Martinez on 22 April 2016 (2 pages)
24 June 2016Director's details changed for Damien Martinez on 22 April 2016 (2 pages)
24 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • EUR 1,000
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • EUR 1,000
(3 pages)
30 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • EUR 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
16 October 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • EUR 1,000
(3 pages)
16 October 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • EUR 1,000
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • EUR 1,000
(3 pages)
18 April 2013Director's details changed for Damien Martinez on 1 November 2012 (2 pages)
18 April 2013Director's details changed for Damien Martinez on 1 November 2012 (2 pages)
18 April 2013Director's details changed for Damien Martinez on 1 November 2012 (2 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • EUR 1,000
(3 pages)
18 September 2012Resolutions
  • RES13 ‐ Reduce share capital 06/09/2012
(4 pages)
18 September 2012Resolutions
  • RES13 ‐ Reduce share capital 06/09/2012
(4 pages)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 10 February 2012 (1 page)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Guillaume Giordanella as a director (1 page)
18 March 2011Termination of appointment of Guillaume Giordanella as a director (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)