Company NameTWB Accountants Ltd
DirectorGurpreet Singh Sandhu
Company StatusActive
Company Number08083559
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Previous NamesSham Management Services Ltd and 3 Wise Bears Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Gurpreet Singh Sandhu
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b The Vale
London
W3 7SH

Contact

Websitewww.3wisebears.co.uk/
Email address[email protected]
Telephone020 31024755
Telephone regionLondon

Location

Registered Address13b The Vale
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gurpreet Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£11,799
Cash£36,937
Current Liabilities£34,551

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

11 May 2020Delivered on: 26 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 May 2020Delivered on: 26 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 May 2020Registration of charge 080835590001, created on 11 May 2020 (43 pages)
26 May 2020Registration of charge 080835590002, created on 11 May 2020 (32 pages)
4 March 2020Change of details for Mr Gurpreet Singh Sandhu as a person with significant control on 4 March 2020 (2 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (4 pages)
5 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 August 2017Director's details changed for Mr Gurpreet Singh Sandhu on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Gurpreet Singh Sandhu on 17 August 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 June 2017Notification of Gurpreet Singh Sandhu as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Gurpreet Singh Sandhu as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Registered office address changed from 22 Hanover Square London W1S 1JP to 17 Hanover Square London W1S 1BN on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 22 Hanover Square London W1S 1JP to 17 Hanover Square London W1S 1BN on 1 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Registered office address changed from 13B the Vale London W3 7SH England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 13B the Vale London W3 7SH England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 13B the Vale London W3 7SH England on 1 July 2013 (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Company name changed sham management services LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Company name changed sham management services LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Director's details changed for Mr Gurpreet Singh Sandhu on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Gurpreet Singh Sandhu on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Gurpreet Singh Sandhu on 1 June 2013 (2 pages)
10 June 2013Registered office address changed from 13B the Vale London W3 7SH England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 13B the Vale London W3 7SH England on 10 June 2013 (1 page)
3 June 2013Registered office address changed from Unit 109 19-21 Park Royal Road London NW10 7LQ England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Unit 109 19-21 Park Royal Road London NW10 7LQ England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Unit 109 19-21 Park Royal Road London NW10 7LQ England on 3 June 2013 (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)