TAMWORTH HOUSE DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 05124394
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address SUITE 2 LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD United Kingdom to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017; Total exemption full accounts made up to 31 October 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 300 . The most likely internet sites of TAMWORTH HOUSE DEVELOPMENTS LIMITED are www.tamworthhousedevelopments.co.uk, and www.tamworth-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamworth House Developments Limited is a Private Limited Company. The company registration number is 05124394. Tamworth House Developments Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Tamworth House Developments Limited is Suite 2 Lower Ground Floor One George Yard London England Ec3v 9df. . THOMPSON, Patricia Stephanie is a Secretary of the company. GROGAN, Barry Keith is a Director of the company. PEARCH, Douglas Christopher is a Director of the company. THOMPSON, Patricia Stephanie is a Director of the company. WELSH, Lorraine is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
THOMPSON, Patricia Stephanie
Appointed Date: 11 May 2004

Director
GROGAN, Barry Keith
Appointed Date: 11 May 2004
70 years old

Director
PEARCH, Douglas Christopher
Appointed Date: 11 May 2004
77 years old

Director
THOMPSON, Patricia Stephanie
Appointed Date: 11 May 2004
80 years old

Director
WELSH, Lorraine
Appointed Date: 13 October 2005
65 years old

TAMWORTH HOUSE DEVELOPMENTS LIMITED Events

28 Feb 2017
Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD United Kingdom to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
31 Jul 2016
Total exemption full accounts made up to 31 October 2015
14 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300

14 Jun 2016
Register(s) moved to registered inspection location C/O Fifth Element 3rd Floor, Queensbury House Queens Road Brighton BN1 3XF
14 Jun 2016
Register inspection address has been changed to C/O Fifth Element 3rd Floor, Queensbury House Queens Road Brighton BN1 3XF
...
... and 61 more events
26 Jun 2004
Particulars of mortgage/charge
15 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Jun 2004
Accounting reference date extended from 31/05/05 to 31/10/05
11 May 2004
Incorporation

TAMWORTH HOUSE DEVELOPMENTS LIMITED Charges

7 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fairford the cotswolds southwick west…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 25 bristol road brighton east…
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H land to the rear of 16 victoria road southwick.
14 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 17 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a clifton lodge underdown road southwick…
11 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 15 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 76 marine parade, brighton, east sussex.
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 88 marine parade brighton east…
19 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2004
Legal mortgage
Delivered: 24 September 2004
Status: Satisfied on 2 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 76 marine parade brighton. With the benefit…
24 June 2004
Debenture
Delivered: 26 June 2004
Status: Satisfied on 2 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…