About

Registered Number: 03481647
Date of Incorporation: 16/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS,

 

Having been setup in 1997, Towers End Properties Ltd have registered office in Hatch End, Middlesex, it's status in the Companies House registry is set to "Active". There is one director listed for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Kate 06 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
RESOLUTIONS - N/A 20 January 2020
CS01 - N/A 16 January 2020
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 27 June 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 30 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
AA - Annual Accounts 05 October 1999
395 - Particulars of a mortgage or charge 26 July 1999
363s - Annual Return 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2011 Outstanding

N/A

Legal charge 19 November 1999 Outstanding

N/A

Legal charge by the company and abingdon investments limited 19 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.