London
E14 5GL
Director Name | Mr Iain Kerr Black |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hurle Crescent Clifton Bristol BS8 2TA |
Secretary Name | Jane Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hurle Crescent Clifton Bristol BS8 2TA |
Director Name | Mr Stephen Charles Gazard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Cottage Quarry Road Frenchay Bristol Avon BS16 1LX |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sunnybank Close Whitchurch Cardiff South Glamorgan CF14 1EQ Wales |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sunnybank Close Whitchurch Cardiff South Glamorgan CF14 1EQ Wales |
Secretary Name | Mr Mark Stuart Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Exeter Devon EX1 3RG |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr Paul Vernon Wright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr Wadham St. John Downing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | deverillblack.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50.1k at £0.001 | Towry LTD 50.10% Ordinary A |
---|---|
49.9k at £0.001 | Towry LTD 49.90% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2001 | Delivered on: 23 October 2001 Satisfied on: 1 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
19 July 2017 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 19 July 2017 (2 pages) |
---|---|
11 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Appointment of a voluntary liquidator (2 pages) |
30 May 2017 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 November 2016 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Registered office address changed from C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 August 2016 | Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page) |
9 August 2016 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page) |
17 June 2016 | Register(s) moved to registered office address C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL on 6 January 2016 (1 page) |
1 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
26 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
8 July 2014 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
29 April 2014 | Termination of appointment of Andrew Fisher as a director (1 page) |
8 January 2014 | Section 519 ca 2006 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Andrew Charles Fisher on 19 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed from C/O Towry Ltd 17Th Floor 6 New Street Square London EC4A 3BF England (1 page) |
24 December 2013 | Register inspection address has been changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom (1 page) |
23 December 2013 | Appointment of Mr Andrew Charles Fisher as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Vernon Wright as a director (2 pages) |
23 December 2013 | Appointment of Mrs Jacqueline Anne Gregory as a secretary (2 pages) |
23 December 2013 | Registered office address changed from 26 Throgmorton Street London EC2N 2AN England on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Mark Ross as a secretary (1 page) |
23 December 2013 | Termination of appointment of Iain Black as a director (1 page) |
23 December 2013 | Termination of appointment of Peter Smith as a director (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 February 2013 | Termination of appointment of Stephen Gazard as a director (1 page) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Register(s) moved to registered inspection location (1 page) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Register inspection address has been changed (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Registered office address changed from Falcon Court 41-44 Triangle West Clifton Bristol BS8 1ER on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Falcon Court 41-44 Triangle West Clifton Bristol BS8 1ER on 8 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 January 2010 | Director's details changed for Stephen Charles Gazard on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Stephen Charles Gazard on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Iain Kerr Black on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Iain Kerr Black on 6 January 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 December 2008 | Appointment terminated secretary peter smith (1 page) |
28 December 2008 | Secretary appointed mark stuart ross (3 pages) |
16 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
23 May 2008 | Return made up to 06/01/08; full list of members (7 pages) |
28 June 2007 | New director appointed (2 pages) |
20 June 2007 | Resolutions
|
19 June 2007 | Auditor's resignation (1 page) |
19 June 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 23 westfield park redland bristol BS6 6LT (1 page) |
19 June 2007 | S-div 04/06/07 (1 page) |
15 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
26 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
13 April 2004 | Return made up to 23/01/04; full list of members (6 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 8 henleaze gardens bristol BS9 4HJ (1 page) |
9 April 2003 | Return made up to 12/02/03; no change of members (6 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
22 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
22 April 2002 | Ad 14/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
23 October 2001 | Particulars of mortgage/charge (9 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (17 pages) |