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