This company is commonly known as The Tower,putney Wharf Limited. The company was founded 23 years ago and was given the registration number 04121606. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE TOWER,PUTNEY WHARF LIMITED |
---|---|---|
Company Number | : | 04121606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, W1K 1RB | Director | 22 November 2004 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
4 College Drive, Thames Ditton, KT7 0LB | Secretary | 09 October 2003 | Active |
18 Alfred Road, Kingston Upon Thames, KT1 2UA | Secretary | 08 December 2000 | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 19 August 2005 | Active |
42 Bancroft Chase, Hornchurch, RM12 4DR | Secretary | 18 December 2000 | Active |
7 Maitland Close, Walton On Thames, KT12 3PH | Secretary | 22 March 2003 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 22 November 2004 | Active |
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH | Director | 08 December 2000 | Active |
Ashdown, 101 Halliford Road, Sunbury On Thames, TW16 6DN | Director | 11 October 2002 | Active |
4 College Drive, Thames Ditton, KT7 0LB | Director | 08 December 2000 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
The Lake House, Stonelands, West Hoathly, RH19 4QY | Director | 10 October 2002 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
8 The Shires, Watford, WD25 0JL | Director | 11 October 2002 | Active |
Fairhold Holdings (2003) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person secretary company with name date. | Download |
2019-07-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type full. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.