About

Registered Number: 03163860
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 165 Granville Road, London, NW2 2AZ,

 

Based in London, Twinklers Ltd was established in 1996. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METTER, Jeremy Ian 23 February 1996 - 1
CUETOR, Sandrine Isabel 23 July 1999 04 November 2001 1
KNIGHT, Warren 01 January 2001 31 May 2001 1
RIZZO, Michael Salavador 23 February 1996 11 November 1997 1
SINGHRAI, Harjeet 04 December 1997 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 11 March 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 27 October 2004
CERTNM - Change of name certificate 08 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 07 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 23 August 2002
287 - Change in situation or address of Registered Office 17 June 2002
AA - Annual Accounts 03 January 2002
288b - Notice of resignation of directors or secretaries 08 July 2001
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
395 - Particulars of a mortgage or charge 13 April 1996
RESOLUTIONS - N/A 13 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.