Company NameTower Place Developments (West) Limited
DirectorsJames Michael Pickford and Caroline Wendy Godwin
Company StatusActive
Company Number04648926
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(14 years after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Elizabeth Ann Nicholls
StatusCurrent
Appointed07 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameBrian Sydney Bridge
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2005)
RoleChartered Auditor
Correspondence Address54 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3HY
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Adrianne Helen Marie Abbott
StatusResigned
Appointed06 May 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Claire Margaret Valentine
StatusResigned
Appointed08 February 2017(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitehurford-salvi-carr.co.uk
Telephone020 72501015
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mmc Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,500,000
Net Worth£400,000
Current Liabilities£1,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

14 October 2020Full accounts made up to 31 December 2019 (24 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
12 August 2019Full accounts made up to 31 December 2018 (23 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 September 2018Appointment of Ms Caroline Wendy Godwin as a director on 3 August 2018 (2 pages)
20 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
20 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
22 February 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment terminated director toni foster (1 page)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
11 August 2008Secretary appointed adrianne helen marie cormack (1 page)
11 August 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 August 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 August 2008Secretary appointed adrianne helen marie cormack (1 page)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
28 March 2006Return made up to 01/03/06; full list of members (10 pages)
28 March 2006Return made up to 01/03/06; full list of members (10 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
17 February 2005Return made up to 27/01/05; full list of members (6 pages)
17 February 2005Return made up to 27/01/05; full list of members (6 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 January 2004Return made up to 27/01/04; full list of members (6 pages)
29 January 2004Return made up to 27/01/04; full list of members (6 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: no.1, The marsh centre london E1 8DX (1 page)
2 April 2003Registered office changed on 02/04/03 from: no.1, The marsh centre london E1 8DX (1 page)
17 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
27 January 2003Incorporation (17 pages)
27 January 2003Incorporation (17 pages)