Company NameLondon Tideway Harbour Company Limited
Company StatusDissolved
Company Number02214619
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Deaton Everett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(4 years, 6 months after company formation)
Appointment Duration25 years, 8 months (closed 24 April 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dove Pier
Lower Mall
London
W6 9DJ
Director NameChristopher Alan Clive Burrough
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(11 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 24 April 2018)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressLe Chalet De Coleron Le Chemin De Creux
St. Brelade
Jersey
Channel Isles
JE3 8EG
Director NameMr Alan Burrough
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressManor Garden New Street
Henley On Thames
Oxfordshire
RG9 2NH
Director NameMr Patrick Robert Cassey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBulleigh Barton Manor
Ipplepen
Newton Abbot
Devon
TQ12 5UA
Secretary NameSimon Jonathan Hillier
NationalityBritish
StatusResigned
Appointed17 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressCoppleridge Farm
Motcombe
Dorset
SP7 9HW
Director NameMrs Diana Grizelle Everett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dove Pier Lower Mall
Hammersmith
London
W6 9DJ
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(5 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 September 2016)
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW

Contact

Websitelondontideway.com
Email address[email protected]
Telephone020 79786285
Telephone regionLondon

Location

Registered AddressThe Dove Pier
Lower Mall
Hammersmith
London
W6 9DJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Executors Of A. Burrough
50.53%
Ordinary
47 at £1John Everett
49.47%
Ordinary

Financials

Year2014
Net Worth-£1,087,854
Current Liabilities£263,147

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 June 1997Delivered on: 9 July 1997
Persons entitled: Alan Burrough

Classification: Board resolution
Secured details: £675,845 due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). 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

Filing History

8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 September 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 1 September 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 95
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 95
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 95
(5 pages)
16 January 2013Termination of appointment of Diana Everett as a director (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Secretary's details changed for Simpsons Secretaries Limited on 17 August 2010 (2 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Diana Grizelle Everett on 17 August 2010 (2 pages)
29 September 2010Director's details changed for Christopher Alan Clive Burrough on 17 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Return made up to 17/08/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 17/08/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 17/08/06; full list of members (3 pages)
24 March 2006Registered office changed on 24/03/06 from: hunters headley road grayshott hindhead surrey GU26 6DL (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Secretary's particulars changed (1 page)
8 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/05
(7 pages)
8 September 2005Registered office changed on 08/09/05 from: the dove pier lower mall hammersmith W6 9DJ (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Director's particulars changed (2 pages)
1 October 2004Return made up to 17/08/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 October 2002Return made up to 17/08/02; full list of members (8 pages)
28 August 2002Director resigned (1 page)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (12 pages)
21 August 2001Return made up to 17/08/01; full list of members (7 pages)
5 March 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 17/08/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999New director appointed (2 pages)
25 August 1999Return made up to 17/08/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 November 1998Return made up to 17/08/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 September 1997Return made up to 17/08/97; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Return made up to 17/08/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 September 1995Return made up to 17/08/95; no change of members (4 pages)
27 January 1988Incorporation (13 pages)