About

Registered Number: 01723976
Date of Incorporation: 17/05/1983 (41 years ago)
Company Status: Active
Registered Address: 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX,

 

Twb (Holdings) Ltd was registered on 17 May 1983 and are based in London, it has a status of "Active". The current directors of the organisation are listed as Martin, Jennifer Elizabeth, Butterfield, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Jennifer Elizabeth 28 April 2017 - 1
BUTTERFIELD, Mark 29 October 2012 28 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
PSC02 - N/A 10 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 02 April 2019
RESOLUTIONS - N/A 20 November 2018
CONNOT - N/A 20 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 22 September 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
CS01 - N/A 02 June 2017
AP03 - Appointment of secretary 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
TM01 - Termination of appointment of director 01 January 2017
AD01 - Change of registered office address 16 November 2016
AD01 - Change of registered office address 16 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 31 May 2013
AP03 - Appointment of secretary 30 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 07 March 2011
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 06 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 24 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 22 July 2005
287 - Change in situation or address of Registered Office 26 January 2005
AAMD - Amended Accounts 03 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
RESOLUTIONS - N/A 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
RESOLUTIONS - N/A 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
287 - Change in situation or address of Registered Office 31 December 2001
363s - Annual Return 07 July 2001
287 - Change in situation or address of Registered Office 15 June 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 18 June 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 05 July 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 20 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
AA - Annual Accounts 20 April 1995
395 - Particulars of a mortgage or charge 14 November 1994
395 - Particulars of a mortgage or charge 14 November 1994
395 - Particulars of a mortgage or charge 10 November 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 07 July 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 02 August 1993
RESOLUTIONS - N/A 17 March 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 25 August 1992
CERTNM - Change of name certificate 10 June 1992
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
287 - Change in situation or address of Registered Office 30 June 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
395 - Particulars of a mortgage or charge 06 November 1987
395 - Particulars of a mortgage or charge 06 November 1987
395 - Particulars of a mortgage or charge 29 July 1987
395 - Particulars of a mortgage or charge 29 July 1987
395 - Particulars of a mortgage or charge 29 July 1987
AA - Annual Accounts 13 December 1986
363 - Annual Return 02 December 1986
287 - Change in situation or address of Registered Office 06 October 1986
NEWINC - New incorporation documents 17 May 1983

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 29 June 1995 Fully Satisfied

N/A

Legal charge 29 June 1995 Fully Satisfied

N/A

Legal charge 27 October 1994 Fully Satisfied

N/A

Chattels mortgage 27 October 1994 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Legal charge 24 October 1987 Fully Satisfied

N/A

Legal charge 24 October 1987 Fully Satisfied

N/A

Legal charge 20 July 1987 Fully Satisfied

N/A

Legal charge 20 July 1987 Fully Satisfied

N/A

Legal charge 20 July 1987 Fully Satisfied

N/A

Legal charge 26 April 1984 Fully Satisfied

N/A

Legal charge 26 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.