Based in London, Twinsectra Ltd was registered on 16 September 1975.
Document Type | Date | |
---|---|---|
MR01 - N/A | 31 May 2020 | |
AP01 - Appointment of director | 03 May 2020 | |
CS01 - N/A | 03 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 13 May 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
MR04 - N/A | 12 December 2018 | |
MR04 - N/A | 12 December 2018 | |
MR04 - N/A | 12 December 2018 | |
MR04 - N/A | 12 December 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
MR04 - N/A | 13 October 2018 | |
AA - Annual Accounts | 18 September 2018 | |
AD01 - Change of registered office address | 14 September 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AUD - Auditor's letter of resignation | 16 August 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 08 May 2013 | |
MG01 - Particulars of a mortgage or charge | 14 September 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
AP01 - Appointment of director | 29 June 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
TM02 - Termination of appointment of secretary | 12 May 2011 | |
TM01 - Termination of appointment of director | 12 May 2011 | |
TM01 - Termination of appointment of director | 12 May 2011 | |
TM01 - Termination of appointment of director | 12 May 2011 | |
AP01 - Appointment of director | 12 May 2011 | |
AP01 - Appointment of director | 12 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AUD - Auditor's letter of resignation | 01 October 2010 | |
DISS16(SOAS) - N/A | 23 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2010 | |
AR01 - Annual Return | 02 June 2010 | |
CH03 - Change of particulars for secretary | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
DISS16(SOAS) - N/A | 05 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 10 March 2009 | |
225 - Change of Accounting Reference Date | 30 January 2009 | |
AA - Annual Accounts | 14 October 2008 | |
225 - Change of Accounting Reference Date | 24 July 2008 | |
363a - Annual Return | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
225 - Change of Accounting Reference Date | 23 January 2008 | |
363a - Annual Return | 09 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2006 | |
395 - Particulars of a mortgage or charge | 19 July 2006 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 19 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
363a - Annual Return | 18 May 2005 | |
225 - Change of Accounting Reference Date | 28 January 2005 | |
AA - Annual Accounts | 06 September 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363a - Annual Return | 26 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
225 - Change of Accounting Reference Date | 04 February 2004 | |
363s - Annual Return | 20 August 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2003 | |
AA - Annual Accounts | 02 January 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 29 June 2002 | |
363s - Annual Return | 20 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2000 | |
AA - Annual Accounts | 01 September 2000 | |
AA - Annual Accounts | 01 September 2000 | |
363s - Annual Return | 22 May 2000 | |
395 - Particulars of a mortgage or charge | 17 March 2000 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 06 February 1999 | |
AA - Annual Accounts | 02 June 1998 | |
363s - Annual Return | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 21 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1997 | |
363s - Annual Return | 16 June 1997 | |
395 - Particulars of a mortgage or charge | 22 March 1997 | |
AAMD - Amended Accounts | 18 December 1996 | |
AAMD - Amended Accounts | 18 December 1996 | |
AAMD - Amended Accounts | 03 December 1996 | |
AA - Annual Accounts | 25 November 1996 | |
AA - Annual Accounts | 09 July 1996 | |
363s - Annual Return | 17 May 1996 | |
363s - Annual Return | 25 May 1995 | |
363s - Annual Return | 09 June 1994 | |
AA - Annual Accounts | 13 February 1994 | |
395 - Particulars of a mortgage or charge | 26 November 1993 | |
363s - Annual Return | 14 May 1993 | |
AA - Annual Accounts | 08 February 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1992 | |
395 - Particulars of a mortgage or charge | 02 September 1992 | |
395 - Particulars of a mortgage or charge | 02 September 1992 | |
395 - Particulars of a mortgage or charge | 02 September 1992 | |
363s - Annual Return | 20 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
395 - Particulars of a mortgage or charge | 18 March 1992 | |
395 - Particulars of a mortgage or charge | 06 March 1992 | |
395 - Particulars of a mortgage or charge | 21 October 1991 | |
363b - Annual Return | 09 July 1991 | |
395 - Particulars of a mortgage or charge | 15 May 1991 | |
AA - Annual Accounts | 15 January 1991 | |
AA - Annual Accounts | 15 January 1991 | |
AA - Annual Accounts | 15 January 1991 | |
AA - Annual Accounts | 21 June 1990 | |
AA - Annual Accounts | 21 June 1990 | |
363 - Annual Return | 21 May 1990 | |
287 - Change in situation or address of Registered Office | 28 November 1989 | |
288 - N/A | 08 November 1989 | |
363 - Annual Return | 23 May 1989 | |
363 - Annual Return | 14 June 1988 | |
363 - Annual Return | 11 May 1987 | |
395 - Particulars of a mortgage or charge | 25 February 1987 | |
287 - Change in situation or address of Registered Office | 11 November 1986 | |
395 - Particulars of a mortgage or charge | 08 October 1986 | |
395 - Particulars of a mortgage or charge | 08 October 1986 | |
395 - Particulars of a mortgage or charge | 08 October 1986 | |
395 - Particulars of a mortgage or charge | 22 August 1986 | |
395 - Particulars of a mortgage or charge | 13 August 1986 | |
395 - Particulars of a mortgage or charge | 13 August 1986 | |
363 - Annual Return | 01 July 1986 | |
MISC - Miscellaneous document | 06 June 1978 | |
MEM/ARTS - N/A | 29 July 1976 | |
MISC - Miscellaneous document | 30 April 1976 | |
NEWINC - New incorporation documents | 16 September 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2020 | Outstanding |
N/A |
Deed of charge over credit balances | 05 September 2012 | Outstanding |
N/A |
Legal charge | 23 February 2010 | Fully Satisfied |
N/A |
Legal charge | 13 February 2008 | Fully Satisfied |
N/A |
Legal charge | 14 July 2006 | Fully Satisfied |
N/A |
Mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Sub-mortgage | 10 June 2005 | Fully Satisfied |
N/A |
Legal charge | 24 June 2003 | Fully Satisfied |
N/A |
Legal charge | 13 March 2000 | Fully Satisfied |
N/A |
Legal charge | 07 November 1997 | Fully Satisfied |
N/A |
Legal charge | 21 March 1997 | Fully Satisfied |
N/A |
Legal charge | 15 November 1993 | Fully Satisfied |
N/A |
Legal charge | 07 September 1992 | Fully Satisfied |
N/A |
Legal charge | 18 August 1992 | Fully Satisfied |
N/A |
Legal charge | 18 August 1992 | Fully Satisfied |
N/A |
Legal charge | 18 August 1992 | Fully Satisfied |
N/A |
Legal charge | 04 March 1992 | Fully Satisfied |
N/A |
Legal charge | 24 February 1992 | Fully Satisfied |
N/A |
Legal charge | 10 October 1991 | Fully Satisfied |
N/A |
Legal charge | 02 May 1991 | Fully Satisfied |
N/A |
Legal charge | 19 September 1986 | Fully Satisfied |
N/A |
Legal charge | 19 September 1986 | Fully Satisfied |
N/A |
Legal charge | 19 September 1986 | Fully Satisfied |
N/A |
Legal charge | 08 August 1986 | Fully Satisfied |
N/A |
Legal charge | 04 August 1986 | Fully Satisfied |
N/A |
Legal charge | 04 August 1986 | Fully Satisfied |
N/A |
Legal charge | 10 June 1986 | Fully Satisfied |
N/A |
Legal charge | 14 May 1986 | Fully Satisfied |
N/A |
Legal charge | 13 January 1986 | Fully Satisfied |
N/A |
Legal charge | 13 January 1986 | Fully Satisfied |
N/A |
Legal charge | 13 January 1986 | Fully Satisfied |
N/A |
Legal charge | 04 September 1985 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1985 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1985 | Fully Satisfied |
N/A |
Legal charge | 20 May 1985 | Fully Satisfied |
N/A |
Legal charge | 20 May 1985 | Fully Satisfied |
N/A |
Legal charge | 20 May 1985 | Fully Satisfied |
N/A |
Legal charge | 08 May 1985 | Fully Satisfied |
N/A |
Legal charge | 09 January 1985 | Fully Satisfied |
N/A |
Legal charge | 09 January 1985 | Fully Satisfied |
N/A |
Legal charge | 18 May 1984 | Fully Satisfied |
N/A |
Memorandum | 08 May 1984 | Fully Satisfied |
N/A |
Legal charge | 04 May 1984 | Fully Satisfied |
N/A |
Legal charge | 17 January 1984 | Fully Satisfied |
N/A |
Legal charge | 29 November 1983 | Fully Satisfied |
N/A |
Legal charge | 25 August 1983 | Fully Satisfied |
N/A |
Legal charge | 01 August 1980 | Fully Satisfied |
N/A |
Legal charge | 09 May 1980 | Fully Satisfied |
N/A |
Legal charge | 17 August 1979 | Fully Satisfied |
N/A |
Legal charge | 17 August 1979 | Fully Satisfied |
N/A |
Legal charge | 03 August 1979 | Fully Satisfied |
N/A |
Legal charge | 17 January 1979 | Fully Satisfied |
N/A |
Legal mortgage | 10 January 1979 | Fully Satisfied |
N/A |
Legal charge | 21 September 1978 | Fully Satisfied |
N/A |
Legal mortgage | 05 May 1978 | Fully Satisfied |
N/A |
Mortgage | 08 February 1978 | Fully Satisfied |
N/A |
Mortgage | 30 January 1978 | Fully Satisfied |
N/A |
Legal mortgage | 18 December 1977 | Fully Satisfied |
N/A |
Legal charge | 20 July 1977 | Fully Satisfied |
N/A |
Legal charge | 30 May 1977 | Fully Satisfied |
N/A |