TOWER BRIDGE ESTATES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3NU

Company number 02457120
Status Active
Incorporation Date 8 January 1990
Company Type Private Limited Company
Address 78 LADBROKE ROAD, LONDON, ENGLAND, W11 3NU
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 one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 94 Lansdowne Road London W11 2LS to 78 Ladbroke Road London W11 3NU on 8 June 2016. The most likely internet sites of TOWER BRIDGE ESTATES LIMITED are www.towerbridgeestates.co.uk, and www.tower-bridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Tower Bridge Estates Limited is a Private Limited Company. The company registration number is 02457120. Tower Bridge Estates Limited has been working since 08 January 1990. The present status of the company is Active. The registered address of Tower Bridge Estates Limited is 78 Ladbroke Road London England W11 3nu. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LLOYD, Britta Adrienne is a Director of the company. LLOYD, Jeremy William is a Director of the company. Secretary COALES, Kenneth Henry Gordon has been resigned. Secretary LLOYD, Jeremy William has been resigned. Director HARRIS, Wendell Murray has been resigned. Director WILSON, Peter Anthony Bradshaw has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 1999

Director
LLOYD, Britta Adrienne
Appointed Date: 07 May 1998
80 years old

Director

Resigned Directors

Secretary
COALES, Kenneth Henry Gordon
Resigned: 07 May 1998

Secretary
LLOYD, Jeremy William
Resigned: 01 September 1999
Appointed Date: 07 May 1998

Director
HARRIS, Wendell Murray
Resigned: 07 May 1998
80 years old

Director
WILSON, Peter Anthony Bradshaw
Resigned: 25 September 1998
70 years old

Persons With Significant Control

Jwl Property Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWER BRIDGE ESTATES LIMITED Events

14 Jan 2017
Confirmation statement made on 8 January 2017 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 March 2016
08 Jun 2016
Registered office address changed from 94 Lansdowne Road London W11 2LS to 78 Ladbroke Road London W11 3NU on 8 June 2016
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

13 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 115 more events
10 Apr 1990
Particulars of mortgage/charge

10 Apr 1990
Particulars of mortgage/charge

24 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1990
Registered office changed on 23/01/90 from: classic house, 174/180 old street, london, EC1V 9BP

08 Jan 1990
Incorporation

TOWER BRIDGE ESTATES LIMITED Charges

7 March 1997
Legal charge
Delivered: 24 March 1997
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: F/H land being 47 high street (part) and 49 51 53 55 and 57…
7 March 1997
Legal charge
Delivered: 24 March 1997
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: Land lying to the east of featherby road gillingham kent…
7 March 1997
Legal charge
Delivered: 24 March 1997
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: F/H land k/a 2 to 7 ocean parade ocean drive ferring arun…
7 March 1997
Floating charge
Delivered: 24 March 1997
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: Undertaking and all property and assets present and future…
5 January 1994
Floating charge
Delivered: 19 January 1994
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: Undertaking and all property and assets present and future…
28 February 1992
Legal charge
Delivered: 4 March 1992
Status: Satisfied on 24 June 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H ely grange, frant wealden, east sussex, title number…
13 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 24 June 1998
Persons entitled: Hongkong Bank London Limited
Description: Land known as reliance works 156-157 bermondsey street…
21 November 1991
Legal charge
Delivered: 26 November 1991
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: Land and buildings on the east side of horselydown lane…
28 October 1991
Floating charge
Delivered: 30 October 1991
Status: Satisfied on 16 February 1994
Persons entitled: Hong Kong Bank London LTD
Description: Floating charge over. Undertaking and all property and…
28 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 24 June 1998
Persons entitled: Hong Kong Bank London LTD
Description: 1) f/h playhouse theatre, northumberland ave. T/n: ngl…
2 October 1990
Legal charge
Delivered: 5 October 1990
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: Flat 45 eagle wharf, lafone street, shad thames london SE1…
2 October 1990
Legal charge
Delivered: 5 October 1990
Status: Satisfied on 24 June 1998
Persons entitled: Hbl Property Finance Limited
Description: Flat 1A eagle wharf, lafone street, shad thames, london SE1…
13 July 1990
Legal charge
Delivered: 23 July 1990
Status: Satisfied on 24 June 1998
Persons entitled: The Hong-Kong & Shanghai Banking Corporation Limited
Description: Anchor court and basement car park thereunder horselydown…
2 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 24 June 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: L/Hold- the cooperage gainsford street london SE1 together…
2 April 1990
Debenture
Delivered: 10 April 1990
Status: Satisfied on 26 November 1991
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: The land and buildings on the east side of horselydown…