Company NameTower Bridge Piazza Management Limited
Company StatusDissolved
Company Number02421826
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesAdviser (128) Limited and TBE Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Charles Wiggins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed18 March 1998(8 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 14 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Lafone Street
London
SE1 2LX
Secretary NameMr Ian Robin Campbell
NationalityBritish
StatusClosed
Appointed04 September 2002(12 years, 12 months after company formation)
Appointment Duration12 years, 10 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Triggs Close
Triggs Lane
Woking
Surrey
GU22 0EJ
Director NameMr Ian Robin Campbell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 14 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Lafone Street
London
SE1 2LX
Director NameExecutors Of The Estate Of Wendell Murray Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Micheldever
Winchester
Hampshire
SO21 3DB
Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Director NamePeter Anthony Bradshaw Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1998)
RoleMerchant Banker
Correspondence AddressThe Hirsel Ely Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Director NameDerek Deshborough Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 December 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Lafone Street
London
SE1 2LX
Director NameDerek Parkes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1999)
RoleProperty Developer
Correspondence Address40 Bourne Street
London
SW1W 8JA
Secretary NameMr Ian Robin Campbell
NationalityBritish
StatusResigned
Appointed18 March 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Triggs Close
Triggs Lane
Woking
Surrey
GU22 0EJ
Secretary NameTerence Henry Barnes
NationalityBritish
StatusResigned
Appointed08 July 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5a Furze Hill
Purley
Surrey
CR8 3LB

Contact

Telephone020 73570911
Telephone regionLondon

Location

Registered Address47 Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Tower Bridge Piazza LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 December 2012Termination of appointment of Derek Brown as a director (1 page)
27 December 2012Termination of appointment of Derek Brown as a director (1 page)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 March 2010Appointment of Mr Ian Robin Campbell as a director (2 pages)
29 March 2010Appointment of Mr Ian Robin Campbell as a director (2 pages)
29 December 2009Full accounts made up to 30 June 2009 (5 pages)
29 December 2009Full accounts made up to 30 June 2009 (5 pages)
19 November 2009Director's details changed for Mr Nigel Charles Wiggins on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Nigel Charles Wiggins on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Derek Deshborough Brown on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Derek Deshborough Brown on 19 November 2009 (2 pages)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
11 September 2009Registered office changed on 11/09/2009 from 19 buckingham street london WC2N 6EF (1 page)
11 September 2009Registered office changed on 11/09/2009 from 19 buckingham street london WC2N 6EF (1 page)
21 November 2008Full accounts made up to 30 June 2008 (6 pages)
21 November 2008Full accounts made up to 30 June 2008 (6 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
22 November 2007Full accounts made up to 30 June 2007 (6 pages)
22 November 2007Full accounts made up to 30 June 2007 (6 pages)
27 September 2007Return made up to 12/09/07; no change of members (7 pages)
27 September 2007Return made up to 12/09/07; no change of members (7 pages)
12 December 2006Full accounts made up to 30 June 2006 (6 pages)
12 December 2006Full accounts made up to 30 June 2006 (6 pages)
2 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
22 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006Particulars of mortgage/charge (7 pages)
3 January 2006Full accounts made up to 30 June 2005 (5 pages)
3 January 2006Full accounts made up to 30 June 2005 (5 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
7 January 2005Full accounts made up to 30 June 2004 (5 pages)
7 January 2005Full accounts made up to 30 June 2004 (5 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
26 November 2003Full accounts made up to 30 June 2003 (5 pages)
26 November 2003Full accounts made up to 30 June 2003 (5 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
2 December 2002Full accounts made up to 30 June 2002 (5 pages)
2 December 2002Full accounts made up to 30 June 2002 (5 pages)
1 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
18 March 2002Full accounts made up to 30 June 2001 (5 pages)
18 March 2002Full accounts made up to 30 June 2001 (5 pages)
25 September 2001Return made up to 12/09/01; full list of members (6 pages)
25 September 2001Return made up to 12/09/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: c/o charles russell 8-10 new fetter lane london EC4A 1RS (1 page)
21 March 2001Registered office changed on 21/03/01 from: c/o charles russell 8-10 new fetter lane london EC4A 1RS (1 page)
13 March 2001Full accounts made up to 30 June 2000 (5 pages)
13 March 2001Full accounts made up to 30 June 2000 (5 pages)
8 November 2000Return made up to 12/09/00; full list of members (6 pages)
8 November 2000Return made up to 12/09/00; full list of members (6 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
2 March 2000Full accounts made up to 30 June 1999 (6 pages)
2 March 2000Full accounts made up to 30 June 1999 (6 pages)
30 November 1999Registered office changed on 30/11/99 from: 8 hill street london W1X 7FU (1 page)
30 November 1999Registered office changed on 30/11/99 from: 8 hill street london W1X 7FU (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 October 1999Director resigned (1 page)
5 October 1999Return made up to 12/09/99; no change of members (7 pages)
5 October 1999Return made up to 12/09/99; no change of members (7 pages)
13 March 1999Full accounts made up to 30 June 1998 (6 pages)
13 March 1999Full accounts made up to 30 June 1998 (6 pages)
22 January 1999Accounting reference date extended from 24/03/98 to 30/06/98 (1 page)
22 January 1999Accounting reference date extended from 24/03/98 to 30/06/98 (1 page)
8 October 1998Return made up to 12/09/98; full list of members (9 pages)
8 October 1998Return made up to 12/09/98; full list of members (9 pages)
2 October 1997Return made up to 12/09/97; full list of members (6 pages)
2 October 1997Return made up to 12/09/97; full list of members (6 pages)
20 June 1997Company name changed tbe management LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Company name changed tbe management LIMITED\certificate issued on 23/06/97 (2 pages)
16 June 1997Accounts for a dormant company made up to 24 March 1997 (5 pages)
16 June 1997Accounts for a dormant company made up to 24 March 1997 (5 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
3 October 1996Return made up to 12/09/96; no change of members (6 pages)
3 October 1996Return made up to 12/09/96; no change of members (6 pages)
22 April 1996Accounts for a dormant company made up to 24 March 1996 (5 pages)
22 April 1996Accounts for a dormant company made up to 24 March 1996 (5 pages)
26 September 1995Return made up to 12/09/95; no change of members (12 pages)
26 September 1995Return made up to 12/09/95; no change of members (12 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Director's particulars changed (4 pages)
28 April 1995Accounts for a dormant company made up to 24 March 1995 (5 pages)
28 April 1995Accounts for a dormant company made up to 24 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 February 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1990Company name changed adviser (128) LIMITED\certificate issued on 20/04/90 (2 pages)
19 April 1990Company name changed adviser (128) LIMITED\certificate issued on 20/04/90 (2 pages)
12 September 1989Incorporation (15 pages)
12 September 1989Incorporation (15 pages)