Company NameTwilighttemple Limited
DirectorsNicholas Jack Van Zwanenburg and Michael Peter Van Zwanenberg
Company StatusActive
Company Number08131726
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Jack Van Zwanenburg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(4 weeks after company formation)
Appointment Duration11 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarlocco Farm Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1RQ
Scotland
Director NameMr Michael Peter Van Zwanenberg
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley House 12-12a Margaret Street
London
W1W 8JQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressAudley House
12-12a Margaret Street
London
W1W 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

153.9k at £1M. Van Zwanenberg
7.84%
Ordinary
945.4k at £1Nicholas Jack Van Zwanenberg
48.14%
Ordinary
432.2k at £1D. Van Zwanenberg
22.01%
Ordinary
432.3k at £1M.p. Van Zwanenberg
22.01%
Ordinary

Financials

Year2014
Net Worth£1,963,848

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

23 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES to Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st on 25 March 2019 (1 page)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
14 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,963,848
(3 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,963,848
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,963,848
(3 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,963,848
(3 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,963,848
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,963,848
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,963,848
(4 pages)
21 March 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 March 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,963,848
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,963,848
(4 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,963,848
(4 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
3 August 2012Termination of appointment of Jonathon Round as a director (1 page)
3 August 2012Appointment of Mr Nicholas Jack Van Zwanenburg as a director (2 pages)
3 August 2012Appointment of Mr Nicholas Jack Van Zwanenburg as a director (2 pages)
3 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Jonathon Round as a director (1 page)
3 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)