Company NameTower Hill Terrace Limited
Company StatusDissolved
Company Number03013028
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Previous NameStanhope Finance Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMs Deborah Ann Franks
NationalityBritish
StatusCurrent
Appointed09 December 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cathles Road
London
SW12 9LE
Secretary NameDavid John Camp
NationalityBritish
StatusResigned
Appointed24 March 1995(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 2007Dissolved (1 page)
13 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
11 April 2006Registered office changed on 11/04/06 from: c/o stanhope PLC norfolk house 31 saint jamess square london SW1Y 4JJ (1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Declaration of solvency (4 pages)
17 February 2006Return made up to 23/01/06; full list of members (2 pages)
23 December 2005Full accounts made up to 31 March 2005 (15 pages)
24 February 2005Return made up to 23/01/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
13 April 2004Return made up to 23/01/02; full list of members; amend (7 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 March 2003 (15 pages)
17 February 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
23 August 2002Full accounts made up to 31 March 2002 (12 pages)
18 April 2002Memorandum and Articles of Association (14 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(7 pages)
10 January 2002Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page)
8 October 2001Full accounts made up to 31 March 2001 (11 pages)
12 March 2001Return made up to 23/01/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 April 2000Ad 26/10/99-31/12/99 £ si 499998@1 (2 pages)
31 March 2000Return made up to 23/01/00; full list of members (3 pages)
5 January 2000Particulars of mortgage/charge (7 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 October 1999Memorandum and Articles of Association (6 pages)
28 October 1999Nc inc already adjusted 25/10/99 (1 page)
28 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 1999Registered office changed on 25/02/99 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Return made up to 23/01/99; full list of members (13 pages)
17 November 1998Company name changed stanhope finance LIMITED\certificate issued on 18/11/98 (2 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 February 1998Return made up to 23/01/98; no change of members (18 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 February 1997Return made up to 23/01/97; no change of members
  • 363(287) ‐ Registered office changed on 13/02/97
(20 pages)
6 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 September 1995Accounting reference date notified as 31/03 (1 page)
24 May 1995Memorandum and Articles of Association (14 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 April 1995Company name changed grainrate LIMITED\certificate issued on 25/04/95 (4 pages)
23 January 1995Incorporation (17 pages)