About

Registered Number: 07747685
Date of Incorporation: 22/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX,

 

Tower Demolition (Holdings) Ltd was founded on 22 August 2011 with its registered office in 102 Beddington Lane in Croydon, it's status is listed as "Active". The current directors of the business are Bibby, James, Egan, John, Bibby, James, Egan, John, Hyatt, Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBBY, James 23 August 2016 - 1
EGAN, John 23 August 2016 - 1
BIBBY, James 23 June 2015 14 July 2016 1
EGAN, John 16 April 2012 14 July 2016 1
HYATT, Leonard 22 August 2011 26 June 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
RESOLUTIONS - N/A 02 July 2020
MR01 - N/A 05 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 22 August 2018
AD01 - Change of registered office address 05 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 26 April 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 12 September 2016
AA01 - Change of accounting reference date 02 September 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 01 July 2015
AA01 - Change of accounting reference date 26 April 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 25 July 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 30 April 2012
NEWINC - New incorporation documents 22 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.