Goldsmith Way
St. Albans
Hertfordshire
AL3 5LN
Secretary Name | Warren Clive Drake |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2006(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Newmarket Court Goldsmith Way St. Albans Hertfordshire AL3 5LN |
Secretary Name | Mr David Roy Sinnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Cornwallis Avenue Folkestone Kent CT19 5JW |
Director Name | Mr Clive John Drake |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegable Meadway Berkhamsted Hertfordshire HP4 2PN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | C/O Defries Weiss 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Warren Clive Drake 75.00% Ordinary |
---|---|
25 at £1 | Sarah Jane Drake 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,336 |
Cash | £56,320 |
Current Liabilities | £52,202 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
13 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
5 May 2023 | Secretary's details changed for Warren Clive Drake on 28 April 2023 (1 page) |
4 May 2023 | Director's details changed for Warren Clive Drake on 28 April 2023 (2 pages) |
21 April 2023 | Registered office address changed from C/O Defries Weiss Central Housen Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 21 April 2023 (1 page) |
2 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
28 June 2021 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central Housen Suite 6.10 1 Ballards Lane London N3 1LQ on 28 June 2021 (1 page) |
27 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
14 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 August 2013 | Termination of appointment of Clive Drake as a director (1 page) |
23 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
23 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
23 August 2013 | Termination of appointment of Clive Drake as a director (1 page) |
23 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
22 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
29 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
30 November 2007 | Return made up to 26/02/07; full list of members (5 pages) |
30 November 2007 | Return made up to 26/02/07; full list of members (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 40 cornwallis avenue folkestone kent CT19 4JW (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 40 cornwallis avenue folkestone kent CT19 4JW (1 page) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
21 July 2004 | Company name changed tower investment properties limi ted\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed tower investment properties limi ted\certificate issued on 21/07/04 (2 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 June 2003 | Return made up to 04/04/03; full list of members (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 311 ballards lane north finchley london N12 8LY (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 311 ballards lane north finchley london N12 8LY (1 page) |
10 June 2003 | Return made up to 04/04/03; full list of members (5 pages) |
10 June 2003 | Director's particulars changed (1 page) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 April 2002 | Return made up to 26/02/02; full list of members (5 pages) |
11 April 2002 | Return made up to 26/02/02; full list of members (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
17 March 2000 | Return made up to 26/02/00; full list of members (5 pages) |
17 March 2000 | Return made up to 26/02/00; full list of members (5 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 March 1999 | Return made up to 26/02/99; full list of members (5 pages) |
24 March 1999 | Return made up to 26/02/99; full list of members (5 pages) |
18 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 March 1998 | Return made up to 26/02/98; full list of members (5 pages) |
9 March 1998 | Return made up to 26/02/98; full list of members (5 pages) |
26 February 1997 | Incorporation (17 pages) |
26 February 1997 | Incorporation (17 pages) |