Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 August 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 17 years (resigned 02 April 2015) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antony Proverbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 June 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 27 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr Paul Francis Dyer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 February 2007) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Platt House Wrotham Hill Road, Wrotham Sevenoaks Kent TN15 7PT |
Secretary Name | Paul Francis Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1998) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Secretary Name | Peter Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 4 Pintail Way Broomfield Herne Bay Kent CT6 7XP |
Director Name | Nicholas John David Crocker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2004) |
Role | Insurance |
Correspondence Address | The Barn Little Biddenden Green Lewd Lane Smarden Kent TN27 8NP |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Old Saw Mill Long Mill Lane Platt Sevenoaks Kent TN15 8QJ |
Secretary Name | Mr Timothy Charles Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2009) |
Role | Solicitor |
Correspondence Address | Downings Quarry Close Oxted Surrey RH8 9HG |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Darryl James Clark |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Laurel Gardens Broadstone Dorset BH18 8LT |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2011) |
Role | Secretary |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Ms Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Graham Hamilton Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME15 7EA |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Philip Wynford Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Warren David Page |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | towergate.co.uk |
---|---|
Telephone | 03301235922 |
Telephone region | Unknown |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
37.5k at £1 | Mr Ian Stuart Darby 7.52% Ordinary B |
---|---|
325k at £1 | Towergate Insurance LTD 65.14% Ordinary A |
22.8k at £1 | Towergate Insurance LTD 4.56% Ordinary B |
79.3k at £1 | Peter Geoffrey Cullum 15.89% Ordinary C |
7.6k at £1 | Trustees Of Peter Cullum Discretionary Settlement Trust 1.53% Ordinary C |
4.7k at £1 | Towergate Insurance LTD 0.94% Ordinary W |
4.4k at £1 | Mr Andrew Charles Homer 0.88% Ordinary C |
3.5k at £1 | Peter Cullum 0.70% Ordinary C |
3k at £1 | Gary David Guest 0.60% Ordinary Z |
1.5k at £1 | Jonathan Nicholas Mark Moore 0.30% Ordinary Z |
- | OTHER 0.30% - |
1.5k at £1 | Towergate Insurance LTD 0.30% Ordinary Y |
1.2k at £1 | Stuart Pender 0.24% Ordinary C |
1000 at £1 | Adele Jones 0.20% Ordinary X |
1000 at £1 | Simon Jones 0.20% Ordinary X |
588 at £1 | Ann Cullum 0.12% Ordinary C |
588 at £1 | James Maxwell Carruthers 0.12% Ordinary C |
588 at £1 | Maciver Family Settlement Trust 0.12% Ordinary C |
588 at £1 | Melvyn Stanley James Sims 0.12% Ordinary C |
588 at £1 | Mr Ian William James Patrick 0.12% Ordinary C |
588 at £1 | Spot (1003) Investments LLP 0.12% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£3,518,039 |
Cash | £78,641 |
Current Liabilities | £21,402,004 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
31 August 2001 | Delivered on: 13 September 2001 Satisfied on: 13 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined). Particulars: (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 2000 | Delivered on: 7 April 2000 Satisfied on: 13 May 2013 Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank, the Hedging Bank and the Investor (All as Defined) 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 under the financing documents (as defined). Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 1998 | Delivered on: 6 January 1999 Satisfied on: 13 May 2013 Persons entitled: Rbs Mezzanine Limited,as Agent and Trustee for Itself and for Each of the Lender,the Overdraftbank,the Hedging Bank and the Investors (All Asdefined) Classification: Guarantee and 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 under the financing documents (as defined). Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
19 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
26 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 August 2022 | Appointment of Mr David Christopher Ross as a director on 8 August 2022 (2 pages) |
17 June 2022 | Termination of appointment of Clive Bouch as a director on 31 May 2022 (1 page) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 July 2020 | Change of details for Ardonagh Services Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (8 pages) |
17 April 2020 | Change of details for Towergate Insurance Limited as a person with significant control on 1 August 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
31 July 2019 | Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 31 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Ms Diane Cougill as a director on 7 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Antonios Erotocritou as a director on 7 March 2019 (1 page) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
11 May 2018 | Auditor's resignation (1 page) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
27 January 2017 | Appointment of Mr Clive Bouch as a director on 25 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Clive Bouch as a director on 25 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Philip Wynford Moore as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Philip Wynford Moore as a director on 25 January 2017 (1 page) |
13 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 June 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
4 May 2016 | Full accounts made up to 30 June 2015 (26 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (26 pages) |
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 April 2015 | Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page) |
27 March 2015 | Termination of appointment of Warren David Page as a director on 16 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Warren David Page as a director on 16 March 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 August 2013 | Director's details changed for Mr Michael Peter Rae on 24 February 2012 (2 pages) |
27 August 2013 | Director's details changed for Mr Michael Peter Rae on 24 February 2012 (2 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
23 May 2013 | Appointment of Mr Philip Wynford Moore as a director (2 pages) |
23 May 2013 | Appointment of Michael Peter Rae as a director (2 pages) |
23 May 2013 | Appointment of Mr Philip Wynford Moore as a director (2 pages) |
23 May 2013 | Appointment of Michael Peter Rae as a director (2 pages) |
13 May 2013 | Satisfaction of charge 1 in full (1 page) |
13 May 2013 | Satisfaction of charge 3 in full (2 pages) |
13 May 2013 | Satisfaction of charge 2 in full (1 page) |
13 May 2013 | Satisfaction of charge 3 in full (2 pages) |
13 May 2013 | Satisfaction of charge 2 in full (1 page) |
13 May 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Termination of appointment of Ian Darby as a director (1 page) |
14 September 2012 | Termination of appointment of Ian Darby as a director (1 page) |
29 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
29 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
28 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
28 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
6 June 2012 | Appointment of Mr Warren David Page as a director (2 pages) |
6 June 2012 | Appointment of Mr Warren David Page as a director (2 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of Graham Johnston as a secretary (1 page) |
30 April 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
30 April 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of Graham Johnston as a secretary (1 page) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
11 July 2011 | Termination of appointment of James Carruthers as a director (1 page) |
11 July 2011 | Termination of appointment of James Carruthers as a director (1 page) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 19 February 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 19 February 2010
|
15 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
15 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
26 October 2010 | Statement of capital following an allotment of shares on 23 May 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 23 May 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Appointment of James Maxwell Carruthers as a director (3 pages) |
25 September 2010 | Appointment of James Maxwell Carruthers as a director (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
31 March 2010 | 123 (1 page) |
31 March 2010 | 123 (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
15 March 2010 | Director's details changed for Mr Ian Stuart Darby on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ian Stuart Darby on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ian Stuart Darby on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Daniel Saulter on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Daniel Saulter on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Andrew Charles Homer on 2 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Director's details changed for Mr Andrew Charles Homer on 2 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Graham Hamilton Johnston on 2 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Graham Hamilton Johnston on 2 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Graham Hamilton Johnston on 2 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Andrew Charles Homer on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ian William James Patrick on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Daniel Saulter on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ian William James Patrick on 2 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Director's details changed for Mr Ian William James Patrick on 2 March 2010 (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Increasing shares (2 pages) |
10 March 2010 | Increasing shares (2 pages) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
17 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
22 January 2010 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
22 January 2010 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
18 January 2010 | Appointment of Graham Hamilton Johnston as a secretary (3 pages) |
18 January 2010 | Appointment of Graham Hamilton Johnston as a secretary (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Director appointed mr daniel saulter (1 page) |
24 September 2009 | Director appointed mr ian stuart darby (1 page) |
24 September 2009 | Director appointed mr ian stuart darby (1 page) |
24 September 2009 | Director appointed mr daniel saulter (1 page) |
9 September 2009 | Memorandum and Articles of Association (40 pages) |
9 September 2009 | Memorandum and Articles of Association (40 pages) |
7 September 2009 | Secretary appointed mr andrew stewart hunter (1 page) |
7 September 2009 | Appointment terminated secretary darryl clark (1 page) |
7 September 2009 | Appointment terminated secretary darryl clark (1 page) |
7 September 2009 | Secretary appointed mr andrew stewart hunter (1 page) |
5 September 2009 | Company name changed towergate underwriting LIMITED\certificate issued on 07/09/09 (3 pages) |
5 September 2009 | Company name changed towergate underwriting LIMITED\certificate issued on 07/09/09 (3 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
10 June 2009 | Appointment terminated director timothy philip (1 page) |
10 June 2009 | Appointment terminated director antony proverbs (1 page) |
10 June 2009 | Director appointed mr andrew charles homer (1 page) |
10 June 2009 | Appointment terminated secretary timothy craton (1 page) |
10 June 2009 | Secretary appointed mr darryl clark (1 page) |
10 June 2009 | Director appointed mr andrew charles homer (1 page) |
10 June 2009 | Secretary appointed mr darryl clark (1 page) |
10 June 2009 | Appointment terminated director timothy philip (1 page) |
10 June 2009 | Director appointed mr ian william james patrick (1 page) |
10 June 2009 | Appointment terminated director antony proverbs (1 page) |
10 June 2009 | Appointment terminated secretary timothy craton (1 page) |
10 June 2009 | Director appointed mr ian william james patrick (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from towergate house 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from towergate house 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
9 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
9 October 2008 | Appointment terminated secretary john reddi (1 page) |
9 October 2008 | Appointment terminated secretary john reddi (1 page) |
9 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
27 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
27 October 2005 | Company name changed the towergate partnership limite d\certificate issued on 27/10/05 (2 pages) |
27 October 2005 | Company name changed the towergate partnership limite d\certificate issued on 27/10/05 (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 July 2005 | Company name changed towergate administration facilit ies LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed towergate administration facilit ies LIMITED\certificate issued on 05/07/05 (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
18 March 2005 | Return made up to 02/03/05; full list of members
|
18 March 2005 | Return made up to 02/03/05; full list of members
|
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 March 2002 | Return made up to 02/03/02; full list of members
|
9 March 2002 | Return made up to 02/03/02; full list of members
|
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 September 2001 | Particulars of mortgage/charge (9 pages) |
13 September 2001 | Particulars of mortgage/charge (9 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
7 April 2000 | Particulars of mortgage/charge (10 pages) |
7 April 2000 | Particulars of mortgage/charge (10 pages) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | Location of register of members (1 page) |
7 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (3 pages) |
29 January 2000 | New secretary appointed (3 pages) |
29 January 2000 | Secretary resigned (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 02/03/99; full list of members (10 pages) |
18 March 1999 | Return made up to 02/03/99; full list of members (10 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | New director appointed (3 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
6 January 1999 | Particulars of mortgage/charge (13 pages) |
6 January 1999 | Particulars of mortgage/charge (13 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: scottish mutual house 27-29 north street hornchurch essex RM11 1RS (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: scottish mutual house 27-29 north street hornchurch essex RM11 1RS (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
25 June 1998 | Location of register of members (1 page) |
25 June 1998 | Location of register of members (1 page) |
15 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 April 1998 | Company name changed ridgequay LIMITED\certificate issued on 09/04/98 (2 pages) |
9 April 1998 | Company name changed ridgequay LIMITED\certificate issued on 09/04/98 (2 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New secretary appointed;new director appointed (3 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (3 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (3 pages) |
2 March 1998 | Incorporation (13 pages) |
2 March 1998 | Incorporation (13 pages) |