TOWER BRIDGE ESTATES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBE (SOUTHERN) LIMITED

View Document

16/01/1816 January 2018 CESSATION OF JWL PROPERTY FINANCE LTD AS A PSC

View Document

14/01/1814 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 94 LANSDOWNE ROAD LONDON W11 2LS

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM LLOYD / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRITTA ADRIENNE LLOYD / 11/05/2015

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 94 LANSDOWNE ROAD LANSDOWNE ROAD LONDON W11 2LS ENGLAND

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 78 LADBROKE ROAD LONDON W11 3NU

View Document

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 08/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 1 LANSDOWNE ROAD, LONDON, W11 3AL

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 06/05/00 TO 31/03/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 06/05/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 06/05/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 06/05/98

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 10 LOWER THAMES STREET, LONDON EC3R 6AE

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 AUDITOR'S RESIGNATION

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: P.O.BOX. 199, 99 BISHOPSGATE, LONDON, EC2P 2LA

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 SECT 252, 366A, 386 31/01/91

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 17/05/90

View Document

04/05/904 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 2 SERJEANT'S INN LONDON EC4Y 1LT L.E.D.BOX 30

View Document

19/04/9019 April 1990 COMPANY NAME CHANGED RAPID 9410 LIMITED CERTIFICATE ISSUED ON 20/04/90

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: CLASSIC HOUSE, 174/180 OLD STREET, LONDON, EC1V 9BP

View Document

08/01/908 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company