Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWINGLOBE LIMITED
Company Information for

TWINGLOBE LIMITED

18 CRESCENT WEST, BARNET, EN4 0EJ,
Company Registration Number
01732723
Private Limited Company
Active

Company Overview

About Twinglobe Ltd
TWINGLOBE LIMITED was founded on 1983-06-20 and has its registered office in Barnet. The organisation's status is listed as "Active". Twinglobe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWINGLOBE LIMITED
 
Legal Registered Office
18 CRESCENT WEST
BARNET
EN4 0EJ
Other companies in EN4
 
Filing Information
Company Number 01732723
Company ID Number 01732723
Date formed 1983-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB341390673  
Last Datalog update: 2024-04-06 23:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWINGLOBE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TWINGLOBE LIMITED
The following companies were found which have the same name as TWINGLOBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWINGLOBE 2008 LIMITED 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCESS STREET LONDON W1G 0AH Liquidation Company formed on the 2008-03-13
TWINGLOBE CARE LIMITED 18 CRESCENT WEST BARNET EN4 0EJ Active Company formed on the 2010-04-12
TWINGLOBE HOLDINGS LIMITED 7 COOMBEHURST CLOSE HADLEY WOOD BARNET HERTFORDSHIRE EN4 0JU Dissolved Company formed on the 2006-02-27
TWINGLOBE PROPERTIES LIMITED 18 CRESCENT WEST BARNET EN4 0EJ Active Company formed on the 1998-10-28
TWINGLOBE OPTICS LTD 82 ST. JOHN STREET LONDON EC1M 4JN Liquidation Company formed on the 2016-04-25
TWINGLOBE INVESTMENTS LTD 7 COOMBEHURST CLOSE HADLEY WOOD BARNET EN4 0JU Active - Proposal to Strike off Company formed on the 2017-02-06
TWINGLOBE HOLDINGS 2 LIMITED 18 CRESCENT WEST BARNET EN4 0EJ Active Company formed on the 2017-06-15
TWINGLOBE HOLDINGS 3 LIMITED 18 CRESCENT WEST BARNET EN4 0EJ Active Company formed on the 2017-06-15
TWINGLOBE HOLDINGS 1 LIMITED 18 CRESCENT WEST BARNET EN4 0EJ Active Company formed on the 2017-06-15
TWINGLOBE 2008 LIMITED Unknown

Company Officers of TWINGLOBE LIMITED

Current Directors
Officer Role Date Appointed
MIHIR KANTILAL THAKERAR
Company Secretary 1991-09-03
DIPAK THAKERAR
Director 1991-09-03
MIHIR KANTILAL THAKERAR
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAYESH KILTMUTIA
Director 1991-09-03 1995-08-31
KANTILAL THAKERAR
Director 1991-09-03 1992-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIHIR KANTILAL THAKERAR ASPRAY HOUSE LTD Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
MIHIR KANTILAL THAKERAR DAVDEAN LIMITED Company Secretary 2002-09-01 CURRENT 1972-05-24 Active
MIHIR KANTILAL THAKERAR CULHAM LIMITED Company Secretary 1991-09-14 CURRENT 1983-01-21 Active
DIPAK THAKERAR TWINGLOBE CARE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
DIPAK THAKERAR TWINGLOBE HOLDINGS LIMITED Director 2006-03-15 CURRENT 2006-02-27 Dissolved 2018-06-19
DIPAK THAKERAR ASPRAY HOUSE LTD Director 2003-01-27 CURRENT 2003-01-27 Active
DIPAK THAKERAR DAVDEAN LIMITED Director 1998-12-17 CURRENT 1972-05-24 Active
DIPAK THAKERAR TWINGLOBE PROPERTIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Active
DIPAK THAKERAR NINEACRE LTD. Director 1998-07-01 CURRENT 1998-07-01 Dissolved 2018-06-19
DIPAK THAKERAR 50 FRITHVILLE GARDENS LONDON W12 LIMITED Director 1997-09-29 CURRENT 1997-09-29 Active
DIPAK THAKERAR CULHAM LIMITED Director 1991-09-14 CURRENT 1983-01-21 Active
MIHIR KANTILAL THAKERAR TWINGLOBE INVESTMENTS LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
MIHIR KANTILAL THAKERAR TWINGLOBE CARE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
MIHIR KANTILAL THAKERAR TWINGLOBE HOLDINGS LIMITED Director 2006-03-15 CURRENT 2006-02-27 Dissolved 2018-06-19
MIHIR KANTILAL THAKERAR ASPRAY HOUSE LTD Director 2003-01-27 CURRENT 2003-01-27 Active
MIHIR KANTILAL THAKERAR DAVDEAN LIMITED Director 2002-09-01 CURRENT 1972-05-24 Active
MIHIR KANTILAL THAKERAR TWINGLOBE PROPERTIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Active
MIHIR KANTILAL THAKERAR NINEACRE LTD. Director 1998-07-01 CURRENT 1998-07-01 Dissolved 2018-06-19
MIHIR KANTILAL THAKERAR CULHAM LIMITED Director 1991-09-14 CURRENT 1983-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-23Change of details for Twinglobe Holdings 3 Limited as a person with significant control on 2023-10-20
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 7 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU
2023-10-23SECRETARY'S DETAILS CHNAGED FOR MR MIHIR KANTILAL THAKERAR on 2023-10-20
2023-10-23Director's details changed for Dipak Thakerar on 2023-10-20
2023-10-23Director's details changed for Mr Keval Mihir Thakerar on 2023-10-20
2023-10-23Director's details changed for Mr Mihir Kantilal Thakerar on 2023-10-20
2023-10-23Director's details changed for Mr Niraj Mihir Thakerar on 2023-10-20
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017327230011
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR KEVAL MIHIR THAKERAR
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-17AAMDAmended small company accounts made up to 2018-06-30
2019-04-02PSC07CESSATION OF DEEPAK THAKERAR AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC02Notification of Twinglobe Holdings 3 Limited as a person with significant control on 2018-03-01
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-15PSC02Notification of Twinglobe 2008 Ltd as a person with significant control on 2017-06-23
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Dipak Thakerar on 2013-09-02
2013-09-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-08-03AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-08-15AR0131/07/11 ANNUAL RETURN FULL LIST
2011-05-09MG01Duplicate mortgage certificatecharge no:9
2011-04-14MG01Particulars of a mortgage or charge / charge no: 9
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-09-06AR0103/09/10 ANNUAL RETURN FULL LIST
2010-02-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-03363aReturn made up to 03/09/09; full list of members
2009-09-03190Location of debenture register
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 7 COOMBEHURST CLOSE HADLEY WOOD BARNET HERTFORDSHIRE EN4 0JU
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 228/230 UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 7JD
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-08363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-03363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-19225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2006-09-05363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 228-230 UXBRIDGE ROAD LONDON W12 7JD
2005-09-13190LOCATION OF DEBENTURE REGISTER
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-09-13363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-04363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-14363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-06363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-23363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-29363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-02363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-03-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-26363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-09-01363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-14395PARTICULARS OF MORTGAGE/CHARGE
1996-12-14395PARTICULARS OF MORTGAGE/CHARGE
1996-08-29395PARTICULARS OF MORTGAGE/CHARGE
1996-08-28363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-09-14363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
1995-09-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TWINGLOBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWINGLOBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-04-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-24 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-12-13 Satisfied ALLIED IRISH BANKS P.L.C. (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 1996-12-13 Satisfied ALLIED IRISH BANKS, P.L.C. (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 1996-08-28 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
MORTGAGE DEBENTURE 1993-12-03 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1983-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWINGLOBE LIMITED

Intangible Assets
Patents
We have not found any records of TWINGLOBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWINGLOBE LIMITED
Trademarks
We have not found any records of TWINGLOBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWINGLOBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TWINGLOBE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TWINGLOBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWINGLOBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWINGLOBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.