About

Registered Number: 02518795
Date of Incorporation: 05/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ

 

Twigmarket Ltd was founded on 05 July 1990. There are 6 directors listed as O'brien, William, Sturgess, Max Isaac, Sturgess, Nigel John, Legouix, Geoffrey John Henry, Sturgess, Bruce Eric, Sturgess, Ruth Frances for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, William 25 March 2019 - 1
STURGESS, Max Isaac 07 July 2016 - 1
STURGESS, Nigel John 03 September 1993 - 1
LEGOUIX, Geoffrey John Henry 07 July 2016 22 December 2017 1
STURGESS, Bruce Eric N/A 06 July 2000 1
STURGESS, Ruth Frances 03 September 1993 06 July 2000 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 May 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 July 2019
PSC04 - N/A 10 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
PSC04 - N/A 09 July 2019
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 17 July 2018
MR01 - N/A 26 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 04 January 2017
MR01 - N/A 01 December 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 05 September 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 01 May 2015
CH04 - Change of particulars for corporate secretary 06 March 2015
AD01 - Change of registered office address 11 February 2015
SH08 - Notice of name or other designation of class of shares 28 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 August 2014
CERTNM - Change of name certificate 16 June 2014
CERTNM - Change of name certificate 13 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 27 August 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
AA - Annual Accounts 10 November 2004
169 - Return by a company purchasing its own shares 28 September 2004
363a - Annual Return 23 July 2004
RESOLUTIONS - N/A 09 February 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
363a - Annual Return 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 March 2003
AA - Annual Accounts 20 August 2002
363a - Annual Return 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
AA - Annual Accounts 04 September 2001
363a - Annual Return 17 July 2001
169 - Return by a company purchasing its own shares 25 January 2001
169 - Return by a company purchasing its own shares 16 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
169 - Return by a company purchasing its own shares 18 July 2000
RESOLUTIONS - N/A 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
AA - Annual Accounts 21 April 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
363a - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
AA - Annual Accounts 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
363a - Annual Return 03 August 1998
395 - Particulars of a mortgage or charge 14 July 1998
AA - Annual Accounts 15 June 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
363a - Annual Return 29 September 1997
AA - Annual Accounts 06 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
363a - Annual Return 13 September 1996
AA - Annual Accounts 30 May 1996
363x - Annual Return 26 September 1995
AA - Annual Accounts 04 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 27 July 1994
AA - Annual Accounts 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
123 - Notice of increase in nominal capital 23 February 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 05 October 1993
353 - Register of members 22 August 1993
363x - Annual Return 22 August 1993
AA - Annual Accounts 14 May 1993
AUD - Auditor's letter of resignation 10 November 1992
287 - Change in situation or address of Registered Office 28 September 1992
395 - Particulars of a mortgage or charge 18 September 1992
288 - N/A 10 September 1992
AA - Annual Accounts 27 August 1992
363s - Annual Return 17 August 1992
363a - Annual Return 27 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1991
RESOLUTIONS - N/A 22 February 1991
RESOLUTIONS - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
123 - Notice of increase in nominal capital 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1990
288 - N/A 04 September 1990
287 - Change in situation or address of Registered Office 04 September 1990
NEWINC - New incorporation documents 05 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 21 June 2018 Outstanding

N/A

A registered charge 28 November 2016 Outstanding

N/A

Legal charge 25 July 2006 Outstanding

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Guarantee & debenture 30 June 1998 Outstanding

N/A

Debenture 15 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.