About

Registered Number: 05526105
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Franthorne Way, London, SE6 3BX,

 

Towers & Sanders Ltd was registered on 03 August 2005, it's status is listed as "Active". Towers & Sanders Ltd employs 11-20 people. There are 4 directors listed for the organisation at Companies House. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIRARD, Lauren 02 June 2015 - 1
GUIRARD, Mark Anthony 22 February 2013 - 1
GUIRARD, Lauren 01 September 2012 22 February 2013 1
GUIRARD, Mark Anthony 03 August 2005 02 January 2013 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 26 May 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR01 - N/A 28 February 2020
MR01 - N/A 28 February 2020
MR01 - N/A 28 February 2020
MR01 - N/A 30 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 30 May 2019
MR01 - N/A 27 February 2019
AD01 - Change of registered office address 21 December 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 18 September 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 February 2014
MR04 - N/A 22 November 2013
MR01 - N/A 25 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
AR01 - Annual Return 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 30 May 2012
SH01 - Return of Allotment of shares 25 May 2012
AR01 - Annual Return 03 November 2011
AAMD - Amended Accounts 21 June 2011
AAMD - Amended Accounts 21 June 2011
AAMD - Amended Accounts 21 June 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 25 August 2009
363a - Annual Return 23 December 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 21 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
363s - Annual Return 27 November 2007
395 - Particulars of a mortgage or charge 20 September 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
363s - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

A registered charge 29 January 2020 Outstanding

N/A

A registered charge 26 February 2019 Fully Satisfied

N/A

A registered charge 24 September 2013 Fully Satisfied

N/A

All assets debenture 14 January 2008 Fully Satisfied

N/A

Rent deposit deed 18 September 2007 Fully Satisfied

N/A

Mortgage 15 December 2006 Fully Satisfied

N/A

Debenture 14 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.