About

Registered Number: 06523461
Date of Incorporation: 04/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 75 Park Road, London, W4 3EY,

 

Tower House Farm Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Allen, Simon John Charles, Clark, Nadene, Hp Secretarial Services Limited, Hp Directors Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Simon John Charles 01 August 2011 - 1
HP DIRECTORS LIMITED 04 March 2008 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Nadene 21 May 2010 01 March 2014 1
HP SECRETARIAL SERVICES LIMITED 04 March 2008 21 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
SH01 - Return of Allotment of shares 25 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 26 June 2019
SH01 - Return of Allotment of shares 31 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 03 March 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
RP04 - N/A 25 June 2014
SH01 - Return of Allotment of shares 21 May 2014
AA01 - Change of accounting reference date 19 May 2014
AR01 - Annual Return 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 21 December 2012
CERTNM - Change of name certificate 27 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 06 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AR01 - Annual Return 30 March 2010
CH04 - Change of particulars for corporate secretary 30 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 06 October 2008
395 - Particulars of a mortgage or charge 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
RESOLUTIONS - N/A 19 June 2008
CERTNM - Change of name certificate 23 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.