Background WavePink WaveYellow Wave

TRANSWORLD LAND CO. LIMITED (01727185)

TRANSWORLD LAND CO. LIMITED (01727185) is an active UK company. incorporated on 27 May 1983. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRANSWORLD LAND CO. LIMITED has been registered for 42 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
01727185
Status
active
Type
ltd
Incorporated
27 May 1983
Age
42 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSWORLD LAND CO. LIMITED

TRANSWORLD LAND CO. LIMITED is an active company incorporated on 27 May 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRANSWORLD LAND CO. LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01727185

LTD Company

Age

42 Years

Incorporated 27 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LUCEMOND LIMITED
From: 27 May 1983To: 14 December 1984
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

25 Harley Street London W1G 9BR
From: 27 May 1983To: 1 February 2011
Timeline

6 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
May 83
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLLINS, William Richard

Active
Millbank Tower, LondonSW1P 4QP
Born May 1946
Director
Appointed 25 Oct 2007

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 22 Aug 2018

BENJAMIN, Anne

Resigned
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 26 Jul 1994
Resigned 12 Jul 2019

BOSMAN, Michael John

Resigned
36 Carson Road, LondonSE21 8HU
Secretary
Appointed N/A
Resigned 26 Jul 1994

BAKER, David Leon

Resigned
14 Nottingham Terrace, LondonNW1 4QB
Born May 1950
Director
Appointed 19 Aug 2003
Resigned 13 Oct 2004

GUBBAY, Michael David

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1963
Director
Appointed 26 Sept 1997
Resigned 27 Sept 2011

NAHUM, Stephane Abraham Joseph

Resigned
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 13 Oct 2004
Resigned 25 Oct 2007

O'DRISCOLL, Patrick Colin

Resigned
Floor, LondonSW1P 4QP
Born May 1975
Director
Appointed 15 Jul 2011
Resigned 22 Aug 2018

REUBEN, David

Resigned
13 Melbury Road, LondonW14 8LL
Born September 1938
Director
Appointed N/A
Resigned 31 Jul 1995

TURNER, Malcolm Robin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1935
Director
Appointed 31 Jul 1995
Resigned 06 Oct 2022

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
24 February 2006
288cChange of Particulars
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Legacy
22 November 2004
288cChange of Particulars
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
17 May 2004
363aAnnual Return
Legacy
21 November 2003
403b403b
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288cChange of Particulars
Legacy
22 May 2003
363aAnnual Return
Legacy
13 March 2003
403b403b
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 December 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
7 February 2001
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
7 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
20 February 1997
363aAnnual Return
Legacy
23 February 1996
363x363x
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 August 1995
225(1)225(1)
Legacy
18 August 1995
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Accounts Type Full
26 April 1994
AAMDAAMD
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Legacy
23 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
363x363x
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
31 March 1992
363x363x
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
1 October 1991
395Particulars of Mortgage or Charge
Legacy
19 August 1991
363x363x
Legacy
14 February 1991
288288
Legacy
10 November 1990
403aParticulars of Charge Subject to s859A
Legacy
10 November 1990
403aParticulars of Charge Subject to s859A
Legacy
10 November 1990
403aParticulars of Charge Subject to s859A
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
11 April 1990
353353
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
14 August 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
14 February 1989
395Particulars of Mortgage or Charge
Legacy
14 February 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Legacy
15 March 1988
363363
Legacy
15 March 1988
287Change of Registered Office
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
225(1)225(1)
Legacy
3 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
26 June 1987
403aParticulars of Charge Subject to s859A
Legacy
26 June 1987
403aParticulars of Charge Subject to s859A
Legacy
26 June 1987
403aParticulars of Charge Subject to s859A
Legacy
26 June 1987
403aParticulars of Charge Subject to s859A
Legacy
26 June 1987
403aParticulars of Charge Subject to s859A
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
403aParticulars of Charge Subject to s859A
Legacy
6 November 1986
403aParticulars of Charge Subject to s859A
Legacy
27 June 1986
363363
Legacy
27 June 1986
363363
Legacy
13 June 1986
288288
Incorporation Company
27 May 1983
NEWINCIncorporation