TRANS-WORLD INVESTMENTS LIMITED
SWISS COTTAGE

Hellopages » Greater London » Camden » NW3 5DN

Company number 00775811
Status Active
Incorporation Date 1 October 1963
Company Type Private Limited Company
Address 24, NORTHWAYS PARADE,, COLLEGE CRESCENT,, SWISS COTTAGE, LONDON, NW3 5DN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 12,422 . The most likely internet sites of TRANS-WORLD INVESTMENTS LIMITED are www.transworldinvestments.co.uk, and www.trans-world-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Trans World Investments Limited is a Private Limited Company. The company registration number is 00775811. Trans World Investments Limited has been working since 01 October 1963. The present status of the company is Active. The registered address of Trans World Investments Limited is 24 Northways Parade College Crescent Swiss Cottage London Nw3 5dn. . WEITZMANN, Susan Jill is a Secretary of the company. WEITZMANN, Adam Marc is a Director of the company. WEITZMANN, Susan Jill is a Director of the company. Secretary WEITZMANN, Hazel has been resigned. Director STEVENS, Jane Debra Maria has been resigned. Director WEITZMANN, Hazel has been resigned. Director WEITZMANN, Henry Gary has been resigned. Director WEITZMANN, Siegfried has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WEITZMANN, Susan Jill
Appointed Date: 19 September 2002

Director
WEITZMANN, Adam Marc

68 years old

Director
WEITZMANN, Susan Jill
Appointed Date: 19 September 2002
68 years old

Resigned Directors

Secretary
WEITZMANN, Hazel
Resigned: 19 September 2002

Director
STEVENS, Jane Debra Maria
Resigned: 31 December 1997
63 years old

Director
WEITZMANN, Hazel
Resigned: 25 January 2007
99 years old

Director
WEITZMANN, Henry Gary
Resigned: 06 July 2008
73 years old

Director
WEITZMANN, Siegfried
Resigned: 19 September 2002
101 years old

Persons With Significant Control

Mr Adam Marc Weitzmann
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRANS-WORLD INVESTMENTS LIMITED Events

27 Sep 2016
Confirmation statement made on 16 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 12,422

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 12,422

...
... and 90 more events
14 Oct 1987
Return made up to 28/09/87; full list of members

14 Oct 1987
Accounts for a small company made up to 31 December 1986

28 Oct 1986
Accounts for a small company made up to 31 December 1985

08 Oct 1986
Return made up to 13/10/86; full list of members

01 Oct 1963
Certificate of incorporation

TRANS-WORLD INVESTMENTS LIMITED Charges

20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1373 high road whetstone london N20 t/n mx 1935 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 152A seven sisters road london n 7 t/n ln 222237 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Satisfied on 6 August 2013
Persons entitled: National Westminster Bank PLC
Description: 104/106/108 walm lane london NW6 t/n mx 215372 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 poland street london W1 t/n 129005 and the proceeds of…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 the broadway southgate london N14 t/n mx 429754 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 cricklewood broadway london NW2 t/n 336906 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 and 2A willesden lane london NW6 t/n mx 478783 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 willesden lane london NW6 t/n ngl 5619 and the proceeds…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 289 grays inn road king's cross london WC1 t/n ln 238076…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 ongar road brentwood essex t/n ex 97938 and the proceeds…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161 ballards lane finchley london N3 t/n 4407 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 266 muswell hill broadway london N10 mx 175084 and the…
20 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151 ballards lane london N13 t/n p 4001 and the proceeds of…
11 June 1973
Legal mortgage
Delivered: 18 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 289 grays inn rd, W.C.1.. floating charge over all moveable…
11 June 1973
Legal mortgage
Delivered: 18 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1373 high rd., Whetstone, london N.20.. floating charge…
21 August 1972
Legal mortgage
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Various properties in london essex and kent (see doc 30 and…
24 July 1968
Charge
Delivered: 1 August 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 44, poland street, london, W.1.
3 January 1968
Equit charge
Delivered: 28 February 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 86, cricklewood broadway N.W.2.
3 January 1968
Equit charge
Delivered: 28 February 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 2 windmill st. Ldn. W.1.
3 January 1968
Equit charge
Delivered: 28 February 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 2 & 2A willesden lane n w 6.
3 January 1968
Equit charge
Delivered: 28 February 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 4 willesden lane nw 6.