About

Registered Number: 02677412
Date of Incorporation: 14/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

The Towers Engel Park Ltd was setup in 1992, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Rawal, Nikunj, Butt, Andrew Patrick, Brown, Steven, Buckley Collingwood, Christina, Collinge, Alan, Floyd, Hatsue, Jimack, Gerald Colin, Wallis, Gill in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWAL, Nikunj 15 August 1998 - 1
BROWN, Steven 14 January 1992 09 April 1994 1
BUCKLEY COLLINGWOOD, Christina 09 April 1991 30 August 1998 1
COLLINGE, Alan 14 January 1992 01 October 2005 1
FLOYD, Hatsue 15 August 1998 25 April 2001 1
JIMACK, Gerald Colin 15 August 1998 13 September 2013 1
WALLIS, Gill 14 January 1992 25 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BUTT, Andrew Patrick 14 January 1992 20 May 1994 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 02 February 2017
CH04 - Change of particulars for corporate secretary 02 February 2017
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 September 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
AA - Annual Accounts 20 November 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 29 March 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 22 March 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 26 January 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 05 February 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 23 February 1996
363s - Annual Return 05 February 1996
363s - Annual Return 05 February 1995
AA - Annual Accounts 31 January 1995
363b - Annual Return 17 October 1994
DISS40 - Notice of striking-off action discontinued 27 September 1994
AA - Annual Accounts 21 September 1994
288 - N/A 13 September 1994
GAZ1 - First notification of strike-off action in London Gazette 28 June 1994
288 - N/A 18 April 1994
363s - Annual Return 21 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
NEWINC - New incorporation documents 14 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.