About

Registered Number: 05022750
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 100 Gilders Road, Chessington, Surrey, KT9 2AN,

 

Tw Prospects Ltd was registered on 22 January 2004 and has its registered office in Chessington in Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Pelaez, Ann Margaret, Pelaez, Jean Paul for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELAEZ, Jean Paul 22 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PELAEZ, Ann Margaret 22 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 29 October 2019
PSC04 - N/A 07 August 2019
PSC04 - N/A 07 August 2019
PSC04 - N/A 04 April 2019
PSC04 - N/A 04 April 2019
CH03 - Change of particulars for secretary 03 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
AD01 - Change of registered office address 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 February 2018
CH03 - Change of particulars for secretary 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 29 January 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2006 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.