UKBizDB.co.uk

TWB (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Twb (holdings) Limited. The company was founded 41 years ago and was given the registration number 01723976. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24, Chiswell Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TWB (HOLDINGS) LIMITED
Company Number:01723976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 24, Chiswell Street, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29/30, Watling Street, Second Floor Front Suite, Canterbury, England, CT1 2UD

Secretary28 April 2017Active
Second Floor Front Suite, 29/30 Watling Street, Canterbury, United Kingdom, CT1 2UD

Director01 November 2010Active
Pilgrims Lodge, 9 Nackington Road, Canterbury, CT1 3NU

Director-Active
9 Nackington Road, Canterbury, CT1 3NU

Director18 February 2002Active
Second Floor Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD

Director01 April 2019Active
The Firs Howfield Lane, Chartham Hatch, Canterbury, CT4 7LU

Secretary18 February 2002Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Secretary-Active
29/30, Watling Street, Second Floor Front Suite, Canterbury, England, CT1 2UD

Secretary29 October 2012Active
Second Floor Front Suite, 29/30 Watling Street, Canterbury, CT1 2UD

Director01 November 2010Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director-Active
The Firs Howfield Lane, Chartham Hatch, Canterbury, CT4 7LU

Director18 February 2002Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director-Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director-Active
Derigaron, 5 Central Avenue, Pinner, HA5 5BT

Director-Active

People with Significant Control

Latham Trust Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:Third Floor 24, Chiswell Street, London, England, EC1Y 4YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Chandler Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 24, Chiswell Street, London, England, EC1Y 4YX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth James Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Second Floor, Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-05Dissolution

Dissolution application strike off company.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-11-20Resolution

Resolution.

Download
2018-11-20Change of name

Change of name notice.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2017-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.