CLOCKTOWER INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03227548
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLOCKTOWER INVESTMENTS LIMITED are www.clocktowerinvestments.co.uk, and www.clocktower-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Clocktower Investments Limited is a Private Limited Company. The company registration number is 03227548. Clocktower Investments Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Clocktower Investments Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . MILLS, Edward Albert is a Secretary of the company. COX, Mervyn Marcus is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MILLS, Edward Albert
Appointed Date: 23 July 1996

Director
COX, Mervyn Marcus
Appointed Date: 23 July 1996
88 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 July 1996
Appointed Date: 22 July 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 July 1996
Appointed Date: 22 July 1996

Persons With Significant Control

Mr Mervyn Marcus Cox
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mark Joseph Levitt
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CLOCKTOWER INVESTMENTS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

11 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 52 more events
11 Aug 1996
New secretary appointed
09 Aug 1996
Registered office changed on 09/08/96 from: c/o cozens moxon & harts 35 ashley road hampton middlesex TE12 2JA
03 Aug 1996
Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP
01 Aug 1996
Company name changed ellisland properties LIMITED\certificate issued on 02/08/96
22 Jul 1996
Incorporation

CLOCKTOWER INVESTMENTS LIMITED Charges

24 April 1997
Legal charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south side of london road west thurrock…
2 April 1997
Legal charge
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land "the clocktower",tunnel…
25 March 1997
Floating charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets whatsoever present…