Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(37 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
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 | 29 December 1991(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrook Row Islington London N1 8DB |
Director Name | Mr John Malcom Peter Cooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shepherds Hill Bracknell Berkshire RG12 2LS |
Secretary Name | Peter Mitchell Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Capel Gardens Pinner Middlesex HA5 5RE |
Director Name | Mr Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 30 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 |
Secretary Name | Mr Paul Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 6 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 |
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Website | towers-thompson.co.uk |
---|
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 |
20k at £1 | Rospar Food Services 100.00% Ordinary |
---|---|
1 at £1 | Towers & Co. LTD 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
9 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Composite guarantee and debenture 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 |
---|---|
23 June 1986 | Delivered on: 7 July 1986 Persons entitled: Banco Hispano Americano Limited 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: (See doc 18 for fuller details). 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. Outstanding |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 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 25 May 2016 (1 page) |
25 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 25 May 2016 (1 page) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
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) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
2 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
2 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
2 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
2 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
2 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
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) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 29 December 2012 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) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 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) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (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) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
22 January 2010 | Secretary's details changed for Paul Dolan on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Terry George Goddard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Alan Paul Thompson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Alan Paul Thompson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Terry George Goddard on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Paul Dolan on 22 January 2010 (1 page) |
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) |
23 July 2009 | Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page) |
13 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
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) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 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) |
29 December 2006 | Return made up to 29/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 29/12/06; 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) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; 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) |
3 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 29/12/04; full list of members (7 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) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 29/12/02; 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) |
15 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 29/12/01; full list of members (6 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) |
22 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 29/12/00; full list of members (6 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) |
23 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
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) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
6 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
7 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
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 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 March 1996 | Director's particulars changed (2 pages) |
24 March 1996 | Director's particulars changed (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |