TOWERS END PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 7RR

Company number 03481647
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address SUITES 1 & 5 RAYMAC HOUSE, 59A PALMERSTON ROAD, HARROW, MIDDLESEX, HA3 7RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,000 . The most likely internet sites of TOWERS END PROPERTIES LIMITED are www.towersendproperties.co.uk, and www.towers-end-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Towers End Properties Limited is a Private Limited Company. The company registration number is 03481647. Towers End Properties Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Towers End Properties Limited is Suites 1 5 Raymac House 59a Palmerston Road Harrow Middlesex Ha3 7rr. The company`s financial liabilities are £17.42k. It is £0.38k against last year. And the total assets are £13.99k, which is £-6.93k against last year. BAKER, Kate is a Secretary of the company. BAKER, Christopher David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


towers end properties Key Finiance

LIABILITIES £17.42k
+2%
CASH n/a
TOTAL ASSETS £13.99k
-34%
All Financial Figures

Current Directors

Secretary
BAKER, Kate
Appointed Date: 16 December 1997

Director
BAKER, Christopher David
Appointed Date: 16 December 1997
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mrs Kate Baker
Notified on: 16 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher David Baker
Notified on: 16 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWERS END PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

16 Jul 2015
Total exemption full accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000

...
... and 36 more events
26 Jul 1999
Particulars of mortgage/charge
07 Jan 1999
Return made up to 16/12/98; full list of members
19 Feb 1998
Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100
19 Dec 1997
Secretary resigned
16 Dec 1997
Incorporation

TOWERS END PROPERTIES LIMITED Charges

24 February 2011
Legal charge
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 116 rabournmead drive northholt and…
19 November 1999
Legal charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 332/334 rayners lane pinner middlesex.
19 July 1999
Legal charge by the company and abingdon investments limited
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 station parade dorchester road northolt l/b…