About

Registered Number: 03563870
Date of Incorporation: 14/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF

 

Established in 1998, Tower Surveys Ltd are based in London. The current directors of Tower Surveys Ltd are listed as Sewell, Karen Anne, Downes, Nicholas at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Nicholas 30 January 2004 12 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Karen Anne 19 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 September 2019
AD01 - Change of registered office address 31 December 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 19 September 2018
PSC05 - N/A 15 May 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
AP03 - Appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 19 January 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 15 July 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 May 2009
353 - Register of members 14 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 05 March 2009
225 - Change of Accounting Reference Date 14 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
RESOLUTIONS - N/A 01 September 2008
RESOLUTIONS - N/A 01 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2008
363a - Annual Return 09 June 2008
225 - Change of Accounting Reference Date 15 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 07 May 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
363s - Annual Return 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 17 March 2000
363a - Annual Return 17 June 1999
363s - Annual Return 12 May 1999
RESOLUTIONS - N/A 22 March 1999
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.