TWINGLOBE PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 0JU

Company number 03657828
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address 7 COOMBEHURST CLOSE, HADLEY WOOD, BARNET, HERTFORDSHIRE, EN4 0JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Registration of charge 036578280023, created on 21 April 2016. The most likely internet sites of TWINGLOBE PROPERTIES LIMITED are www.twinglobeproperties.co.uk, and www.twinglobe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Twinglobe Properties Limited is a Private Limited Company. The company registration number is 03657828. Twinglobe Properties Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Twinglobe Properties Limited is 7 Coombehurst Close Hadley Wood Barnet Hertfordshire En4 0ju. . THAKERAR, Dipak is a Secretary of the company. THAKERAR, Dipak is a Director of the company. THAKERAR, Mihir Kantilal is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THAKERAR, Dipak
Appointed Date: 28 October 1998

Director
THAKERAR, Dipak
Appointed Date: 28 October 1998
60 years old

Director
THAKERAR, Mihir Kantilal
Appointed Date: 28 October 1998
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Persons With Significant Control

Mr Deepak Thakerar
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Nineacre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Mihir Kantilal Thakerar
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

TWINGLOBE PROPERTIES LIMITED Events

29 Mar 2017
Accounts for a small company made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Apr 2016
Registration of charge 036578280023, created on 21 April 2016
23 Mar 2016
Accounts for a small company made up to 30 June 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

...
... and 72 more events
02 Nov 1998
Secretary resigned
02 Nov 1998
Director resigned
02 Nov 1998
New director appointed
02 Nov 1998
New secretary appointed;new director appointed
28 Oct 1998
Incorporation

TWINGLOBE PROPERTIES LIMITED Charges

21 April 2016
Charge code 0365 7828 0023
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold properties known as flats 1, 2 and 3 228 uxbridge…
20 May 2015
Charge code 0365 7828 0022
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 30 loftus road london W12…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 1ST floor flat 20 loftus…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as garden flat 30 loftus road…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 50 narbeck road london W12…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 50 frithville gardens…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as flat 4 230 uxbridge road…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as flat 3 230 uxbridge road…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as flat 3 228 uxbridge road…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as flat 2 228 uxbridge road…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as flat 1 228 uxbridge road…
2 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as ground floor flat 30 loftus…
28 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Basement flat & part of the garden ground,30 loftus…
23 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: First floor flat at 30 loftus road london borough of…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Flat 4, part of 230 uxbridge road shepherds bush london…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Flat 3, 228 uxbridge road london borough of hammersmith and…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Flat 2, 228 uxbridge road london borough of hammersmith and…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Flat 1, 228 uxbridge road london borough of hammersmith and…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: 50 warbeck road london borough of hammersmith and fulham…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: First floor flat being part of 50 frithville gardens london…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Flat 3, 230 uxbridge road london borough of hammersmith and…
8 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Second floor flat 30 loftus road together with the…