About

Registered Number: 04992918
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Tower Hamlets Holdings Ltd was registered on 11 December 2003 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 18 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 06 June 2018
PSC05 - N/A 21 December 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 31 July 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 October 2012
MISC - Miscellaneous document 26 September 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 20 June 2011
AA - Annual Accounts 14 June 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 26 May 2010
CH03 - Change of particulars for secretary 05 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 27 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
RESOLUTIONS - N/A 21 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 10 October 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
363s - Annual Return 17 December 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 04 March 2005 Outstanding

N/A

Mortgage over shares 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.