About

Registered Number: 04121606
Date of Incorporation: 08/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Based in London, The Tower,putney Wharf Ltd was registered on 08 December 2000, it's status in the Companies House registry is set to "Active". There is one director listed as Lau, Daniel for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 23 July 2019
AP03 - Appointment of secretary 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
PSC05 - N/A 22 July 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 02 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 October 2013
PARENT_ACC - N/A 08 October 2013
AGREEMENT2 - N/A 08 October 2013
GUARANTEE2 - N/A 08 October 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 14 December 2011
CH03 - Change of particulars for secretary 13 December 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 20 August 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 08 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 13 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
RESOLUTIONS - N/A 29 April 2005
MEM/ARTS - N/A 29 April 2005
225 - Change of Accounting Reference Date 27 April 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 02 October 2002
CERTNM - Change of name certificate 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
225 - Change of Accounting Reference Date 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
225 - Change of Accounting Reference Date 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Guarantee & debenture 30 June 2005 Fully Satisfied

N/A

Debenture 22 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.