UKBizDB.co.uk

THE TOWER PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Tower Project. The company was founded 27 years ago and was given the registration number 03338883. The firm's registered office is in LONDON. You can find them at 45-55 White Horse Road, Stepney, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE TOWER PROJECT
Company Number:03338883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:45-55 White Horse Road, Stepney, London, E1 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-55 White Horse Road, Stepney, London, E1 0ND

Secretary04 November 2021Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director04 November 2021Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director04 November 2021Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director31 January 2018Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director31 January 2018Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director03 November 2016Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director18 September 2014Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director04 November 2021Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director04 November 2021Active
45-55 White Horse Road, Stepney, London, E1 0ND

Secretary13 September 2011Active
45-55 White Horse Road, Stepney, London, E1 0ND

Secretary24 March 1997Active
Flat 3 Mcewen House, Roman Road, London, E3 5LH

Secretary28 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 1997Active
76 Fairbridge Road, Archway, London, N19 3HY

Director11 July 2000Active
4 Beattyville Gardens, Barkingside, Ilford, IG6 1JN

Director21 January 2002Active
Flat 1 22 Cavendish Road, Kilburn, London, NW6 7XP

Director21 January 2002Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director22 April 2008Active
2 Tay House, St Stephens Road, London, E3 5JH

Director24 March 1997Active
68 Stepney Green, London, E1 3JJ

Director24 March 1997Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director20 January 2009Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director03 November 2016Active
School Flat Beatrice Tate School, St Judes Road, London, E2 9RW

Director24 March 1997Active
29a Belfast Road, London, N16 6UN

Director11 July 2000Active
22 Athenia House, Blair Street, London, E14 0PA

Director11 July 2000Active
100 Grantley Street, London, E1 4ST

Director24 March 1997Active
8 Tufnell Court, Old Ford Road, Bow, London, E3 5JJ

Director18 January 2001Active
8 Tufnell Court, Old Ford Road, Bow, London, E3 5JJ

Director24 March 1997Active
7 Round Hill, London, SE26 4RF

Director24 March 1997Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director28 January 2003Active
22 Gardenia Road, Bush Hill Park, Enfield, EN1 2HZ

Director24 March 1997Active
93 Gough Walk, London, E14 6HR

Director11 July 2000Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director15 July 2011Active
467 Petticoat Square, Middlesex Street, London, E1 7EB

Director30 April 2004Active
21/23 Campbell Road, Bow, London, E3 4DS

Director31 March 1998Active
45-55 White Horse Road, Stepney, London, E1 0ND

Director02 June 2009Active

People with Significant Control

Miss Kelly Dee
Notified on:03 November 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:45-55 White Horse Road, London, E1 0ND
Nature of control:
  • Significant influence or control
Mrs Jill Sullivan
Notified on:03 November 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:45-55 White Horse Road, London, E1 0ND
Nature of control:
  • Significant influence or control
Mr Kumar Kotecha
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:45-55 White Horse Road, London, E1 0ND
Nature of control:
  • Significant influence or control
Mrs Gaynor Tenen
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:45-55 White Horse Road, London, E1 0ND
Nature of control:
  • Significant influence or control
Mr David Robert Barnett
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:45-55 White Horse Road, London, E1 0ND
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Incorporation

Memorandum articles.

Download
2023-09-30Resolution

Resolution.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.