About

Registered Number: 00061161
Date of Incorporation: 18/03/1899 (125 years and 1 month ago)
Company Status: Active
Registered Address: 1 Tower Place West, Tower Place, London, EC3R 5BU

 

Tower Hill Ltd was registered on 18 March 1899 and has its registered office in London. There are 6 directors listed for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSON, Margaret Ann 01 September 1994 20 January 1995 1
FRYER, Joseph Raymond N/A 31 May 1996 1
REED, John James N/A 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
VALENTINE, Claire Margaret 08 February 2017 - 1
ABBOTT, Adrianne Helen Marie 06 May 2014 08 February 2017 1
NAHER, Polly 08 March 2010 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 15 March 2017
AP03 - Appointment of secretary 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 July 2014
AP03 - Appointment of secretary 14 May 2014
AR01 - Annual Return 25 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
RESOLUTIONS - N/A 28 January 2014
CC04 - Statement of companies objects 28 January 2014
AA - Annual Accounts 15 July 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 22 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 06 August 2011
CH03 - Change of particulars for secretary 03 August 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 11 August 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363a - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
AA - Annual Accounts 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
353 - Register of members 21 May 2003
287 - Change in situation or address of Registered Office 02 April 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 24 May 2002
363a - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 05 July 2001
363a - Annual Return 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
353 - Register of members 21 March 2000
363a - Annual Return 21 March 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
287 - Change in situation or address of Registered Office 12 May 1999
CERTNM - Change of name certificate 06 May 1999
CERTNM - Change of name certificate 23 April 1999
CERTNM - Change of name certificate 14 April 1999
363a - Annual Return 09 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
AA - Annual Accounts 08 October 1998
287 - Change in situation or address of Registered Office 04 August 1998
363a - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
CERTNM - Change of name certificate 30 September 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
AA - Annual Accounts 04 September 1996
288 - N/A 14 July 1996
288 - N/A 19 June 1996
288 - N/A 24 May 1996
363s - Annual Return 13 April 1996
288 - N/A 19 September 1995
RESOLUTIONS - N/A 14 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 1995
288 - N/A 24 May 1995
288 - N/A 19 May 1995
AA - Annual Accounts 26 April 1995
363x - Annual Return 10 April 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 07 October 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 13 April 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 10 May 1993
288 - N/A 16 March 1993
AA - Annual Accounts 19 May 1992
288 - N/A 05 May 1992
363x - Annual Return 29 April 1992
RESOLUTIONS - N/A 17 December 1991
AA - Annual Accounts 23 April 1991
363x - Annual Return 23 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 18 March 1991
288 - N/A 16 January 1991
288 - N/A 21 November 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 02 May 1990
288 - N/A 13 March 1990
AUD - Auditor's letter of resignation 13 June 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 04 April 1989
288 - N/A 17 August 1988
288 - N/A 27 April 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
288 - N/A 21 April 1988
AA - Annual Accounts 08 April 1988
288 - N/A 28 April 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
AA - Annual Accounts 10 May 1985
AA - Annual Accounts 25 May 1984
AA - Annual Accounts 27 April 1983
CERTNM - Change of name certificate 31 December 1982
AA - Annual Accounts 11 May 1982
AA - Annual Accounts 05 June 1981
AA - Annual Accounts 16 June 1980
AA - Annual Accounts 09 July 1979
AA - Annual Accounts 16 August 1978
AA - Annual Accounts 25 May 1977
AA - Annual Accounts 09 June 1976
NEWINC - New incorporation documents 18 March 1899

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.