Company NameTowel City Limited
DirectorKatherine Mary Stewart
Company StatusActive
Company Number05136613
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katherine Mary Stewart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Shairps Business Park Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMr Jawad Jumani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Park
Livingston
West Lothian
EH54 8AT
Scotland
Secretary NameJohn Kent Bestwick
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland

Contact

Websitehenbury.com
Email address[email protected]

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Carpenders Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Henbury LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

11 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
4 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 4 December 2019 (1 page)
27 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 November 2013Termination of appointment of Jawad Jumani as a director (1 page)
7 November 2013Termination of appointment of Jawad Jumani as a director (1 page)
5 November 2013Appointment of Mrs Katherine Mary Stewart as a director (2 pages)
5 November 2013Appointment of Mrs Katherine Mary Stewart as a director (2 pages)
28 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
9 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
8 August 2008Appointment terminated secretary john bestwick (1 page)
8 August 2008Appointment terminated secretary john bestwick (1 page)
4 August 2008Registered office changed on 04/08/2008 from second floor, hillview house, 1 hallswelle parade london NW11 0DL (1 page)
4 August 2008Registered office changed on 04/08/2008 from second floor, hillview house, 1 hallswelle parade london NW11 0DL (1 page)
27 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
9 June 2006Return made up to 25/05/06; full list of members (6 pages)
9 June 2006Return made up to 25/05/06; full list of members (6 pages)
16 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 September 2005Return made up to 25/05/05; full list of members (6 pages)
8 September 2005Return made up to 25/05/05; full list of members (6 pages)
25 May 2004Incorporation (19 pages)
25 May 2004Incorporation (19 pages)