Rayleigh
Essex
SS6 7HZ
Secretary Name | Mrs Angela Elizabeth Marzetti |
---|---|
Status | Current |
Appointed | 11 January 2011(33 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 4 The Bailey Rayleigh Essex SS6 7HZ |
Director Name | Mr Barry John Yardley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One London Road Rayleigh Essex SS6 9HN |
Director Name | Mrs Elizabeth Pamplin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Raine Street Wapping London E1 |
Secretary Name | Mr Robert Pamalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Raine Street Wapping London E1 |
Secretary Name | Elaine Jane Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 2 Chapel Mews Woodford Green Essex IG8 8GP |
Secretary Name | Janice Evelyn Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree House 21 Fordham Place Ixworth Suffolk IP31 2GJ |
Website | towerasphaltltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 782322 |
Telephone region | Basildon |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Audley Registrars LTD 50.00% Ordinary |
---|---|
2.5k at £1 | Mr Keith William Marzetti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,795 |
Cash | £178,378 |
Current Liabilities | £763,657 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 January 1994 | Delivered on: 10 February 1994 Satisfied on: 3 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit referred to in the schedule pursuant to the deposit. In barclays bank PLC business premium account no: 30916447. see the mortgage charge document for full details. Fully Satisfied |
---|---|
4 June 1993 | Delivered on: 25 June 1993 Satisfied on: 3 April 1996 Persons entitled: Elizabeth Pamplin Robert Albert Charles Pamplin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 September 1990 | Delivered on: 5 October 1990 Satisfied on: 18 June 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17139.60 due or to become due from the company to the chargee. Pursuant to the terms of the credit agreement. Particulars: All right, title & interest in & to all sums payable under the insurance & benefit of all powers. Fully Satisfied |
14 August 1984 | Delivered on: 23 August 1984 Satisfied on: 3 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H gate 21 raine street wapping E1 l/b of tower hamlets title no ngl 480249. Fully Satisfied |
9 March 1982 | Delivered on: 15 March 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge over (please see doc M15). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 August 1982 | Delivered on: 3 September 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital together with all fixtures, fixed plant & machinery (see doc M16). Outstanding |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
28 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
8 December 2017 | Appointment of Mr Barry John Yardley as a director on 30 November 2017 (2 pages) |
8 December 2017 | Appointment of Mr Barry John Yardley as a director on 30 November 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Notification of Keith William Marzetti as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Keith William Marzetti as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Keith William Marzetti as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 January 2014 | Previous accounting period extended from 5 May 2013 to 31 October 2013 (1 page) |
16 January 2014 | Previous accounting period extended from 5 May 2013 to 31 October 2013 (1 page) |
16 January 2014 | Previous accounting period extended from 5 May 2013 to 31 October 2013 (1 page) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Janice Percival as a secretary (1 page) |
27 January 2011 | Termination of appointment of Janice Percival as a secretary (1 page) |
26 January 2011 | Appointment of Mrs Angela Elizabeth Marzetti as a secretary (2 pages) |
26 January 2011 | Appointment of Mrs Angela Elizabeth Marzetti as a secretary (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
3 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Auditor's resignation (4 pages) |
6 March 2007 | Auditor's resignation (4 pages) |
22 November 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 November 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
6 November 2006 | Return made up to 31/07/06; full list of members (6 pages) |
6 November 2006 | Return made up to 31/07/06; full list of members (6 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members
|
31 August 2005 | Return made up to 31/07/05; full list of members
|
28 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 September 2004 | Return made up to 31/07/04; full list of members
|
14 September 2004 | Return made up to 31/07/04; full list of members
|
14 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
27 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 2ND floor, lynton house, 7/12 tavistock square, london WC1H 9BQ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 2ND floor, lynton house, 7/12 tavistock square, london WC1H 9BQ (1 page) |
29 July 2001 | Full accounts made up to 30 April 2001 (12 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 July 2001 | Full accounts made up to 30 April 2001 (12 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members
|
4 August 2000 | Return made up to 31/07/00; full list of members
|
21 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
21 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 30 April 1999 (11 pages) |
19 July 1999 | Full accounts made up to 30 April 1999 (11 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (13 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (13 pages) |
26 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
26 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
16 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
16 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
8 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 22 south audley street, london, W1Y 5DN (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 22 south audley street, london, W1Y 5DN (1 page) |