Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(60 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Director Name | Douglas George Brydges |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrook Row Islington London N1 8DB |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr John Malcom Peter Cooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shepherds Hill Bracknell Berkshire RG12 2LS |
Director Name | Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Peter Mitchell Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Capel Gardens Pinner Middlesex HA5 5RE |
Secretary Name | Mr Paul Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(38 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Website | towers-thompson.co.uk |
---|---|
Telephone | 01992 456456 |
Telephone region | Lea Valley |
Registered Address | C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.8m at £0.1 | Towers Thompson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £480,000 |
Current Liabilities | £30,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
9 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any group company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 February 1998 | Delivered on: 18 March 1998 Satisfied on: 1 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 1998 | Delivered on: 12 March 1998 Satisfied on: 11 March 1999 Persons entitled: Hillsdown International Limited Classification: Debenture Secured details: All indebtedness due owing or incurred (actually or contingently) from the company to the chargee under an inter company guarantee of even date. Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 1998 | Delivered on: 2 March 1998 Satisfied on: 21 January 2011 Persons entitled: Bny Financial Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 May 2016 | Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 24 May 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
3 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
3 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
3 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
3 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
3 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 August 2010 | Termination of appointment of Dennis Clark as a director (1 page) |
20 August 2010 | Termination of appointment of Dennis Clark as a director (1 page) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
20 April 2010 | Director's details changed for Terry George Goddard on 12 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Terry George Goddard on 12 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Paul Dolan on 12 April 2010 (1 page) |
20 April 2010 | Director's details changed for Dennis Leslie Clark on 12 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dennis Leslie Clark on 12 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alan Paul Thompson on 12 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Alan Paul Thompson on 12 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Paul Dolan on 12 April 2010 (1 page) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
8 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members
|
10 May 2000 | Return made up to 12/04/00; full list of members
|
17 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 June 1999 | Return made up to 12/04/99; full list of members
|
15 June 1999 | Return made up to 12/04/99; full list of members
|
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
12 March 1998 | Particulars of mortgage/charge (7 pages) |
12 March 1998 | Particulars of mortgage/charge (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
2 March 1998 | Particulars of mortgage/charge (7 pages) |
2 March 1998 | Particulars of mortgage/charge (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
7 May 1997 | Return made up to 12/04/97; no change of members
|
7 May 1997 | Return made up to 12/04/97; no change of members
|
10 October 1996 | Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page) |
4 October 1996 | Resolutions
|
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
4 October 1996 | Resolutions
|
14 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
24 March 1996 | Director's particulars changed (2 pages) |
24 March 1996 | Director's particulars changed (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |