Company NameThe Twickenham Pub Company Limited
DirectorsAdam Edward James Saword and Murray Stuart Malcolm Laird
Company StatusVoluntary Arrangement
Company Number09134108
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Adam Edward James Saword
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RoleDirector Bar And Restaurant
Country of ResidenceEngland
Correspondence Address75 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NameMr Murray Stuart Malcolm Laird
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Claremont Road
Teddington
Middlesex
TW11 8DG
Director NameMr David John Price
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenoaks 101a High Street
Hampton
Middlesex
TW12 2SX

Location

Registered Address68 The Twickenham Pub Co Ltd
68 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

28 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 29 March 2022 (4 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Total exemption full accounts made up to 29 March 2021 (4 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
23 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
8 January 2021Current accounting period extended from 31 December 2020 to 30 March 2021 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Cessation of David John Price as a person with significant control on 9 January 2018 (1 page)
1 February 2018Termination of appointment of David John Price as a director on 9 January 2018 (2 pages)
1 February 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 6
(4 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
19 May 2016Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to C/O the Directors 68 the Twickenham Pub Co Ltd 68 London Road Twickenham TW1 3QS on 19 May 2016 (1 page)
19 May 2016Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to C/O the Directors 68 the Twickenham Pub Co Ltd 68 London Road Twickenham TW1 3QS on 19 May 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
2 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)