169 Tower Bridge Road
London
SE1 3JB
Director Name | Mr Robert Terence Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr Peter Timothy Chesterfeld Gordon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr Paul William Reeve |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr David Alexander Eddins |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(14 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Brian Moelwyn Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Cottage Chapel Hill Speen Buckinghamshire HP27 0SP |
Secretary Name | Gillian Thulborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Chartered Acct |
Correspondence Address | Christmas Cottage Chapel Hill Speen Buckinghamshire HP27 0SP |
Secretary Name | Barbara Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Christmas Cottage Chapel Hill, Speen Princes Risborough Buckinghamshire HP27 0SP |
Director Name | Mrs Patricia Ann Rawlingson Plant |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Valerie June Khambatta |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2008) |
Role | Centre Manager |
Correspondence Address | The Vicarage Norwich Road Ludham Great Yarmouth Norfolk NR29 5QA |
Director Name | Mr Peter John Churchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Eastfield Road Ross On Wye Herefordshire HR9 5AN Wales |
Secretary Name | Mr Robert Terence Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stubbers Adventure Centre Ockendon Road Upminster Essex RM14 2TY |
Director Name | Mr Christopher John Bayliss |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 2009) |
Role | Accountant |
Correspondence Address | Sunnydale Dudleston Heath Ellesmere Shropshire SY12 9LE Wales |
Director Name | Mr George Franklin Macaulay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr Stephen James Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Charles Taylor & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2007) |
Correspondence Address | Essex House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Regis Mutual Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2013) |
Correspondence Address | 7 Maltings Place 169 Tower Bridge Road 1 London SE1 3JB |
Website | activitiesindustrymutual.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 888423 |
Telephone region | Tunbridge Wells |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,906,241 |
Net Worth | £229,022 |
Cash | £1,445,676 |
Current Liabilities | £1,093,696 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
11 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Accounts for a small company made up to 31 July 2023 (19 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a small company made up to 31 July 2022 (19 pages) |
28 September 2022 | Appointment of Mr Kieran Patrick Halpenny as a secretary on 28 September 2022 (2 pages) |
8 September 2022 | Registered office address changed from 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 90 Fenchurch Street London EC3M 4st on 8 September 2022 (1 page) |
23 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a small company made up to 31 July 2021 (18 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a small company made up to 31 July 2020 (17 pages) |
30 July 2020 | Registered office address changed from 7 Maltings Place 169 Tower Bridge Road London SE1 3JB to 8 Maltings Place 169 Tower Bridge Road London SE1 3JB on 30 July 2020 (1 page) |
7 April 2020 | Accounts for a small company made up to 31 July 2019 (17 pages) |
23 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Patricia Ann Rawlingson Plant as a director on 4 December 2019 (1 page) |
18 September 2019 | Termination of appointment of George Franklin Macaulay as a director on 3 September 2019 (1 page) |
25 March 2019 | Accounts for a small company made up to 31 July 2018 (17 pages) |
1 March 2019 | Appointment of Mr David Alexander Eddins as a director on 1 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 31 July 2017 (17 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 March 2017 | Memorandum and Articles of Association (13 pages) |
21 March 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Memorandum and Articles of Association (13 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
18 March 2016 | Full accounts made up to 31 July 2015 (14 pages) |
18 March 2016 | Full accounts made up to 31 July 2015 (14 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
13 October 2015 | Appointment of Mr Paul William Reeve as a director on 24 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul William Reeve as a director on 24 September 2015 (2 pages) |
17 July 2015 | Termination of appointment of Stephen James Taylor as a director on 7 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Stephen James Taylor as a director on 7 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Stephen James Taylor as a director on 7 July 2015 (1 page) |
25 March 2015 | Full accounts made up to 31 July 2014 (14 pages) |
25 March 2015 | Full accounts made up to 31 July 2014 (14 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
22 February 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
22 February 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
12 November 2014 | Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page) |
27 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
27 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
24 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
24 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
3 May 2013 | Termination of appointment of Regis Mutual Management Ltd as a secretary (1 page) |
3 May 2013 | Termination of appointment of Regis Mutual Management Ltd as a secretary (1 page) |
26 February 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
26 February 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
13 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
13 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
23 March 2012 | Full accounts made up to 31 July 2011 (14 pages) |
23 March 2012 | Full accounts made up to 31 July 2011 (14 pages) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (14 pages) |
23 February 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
21 April 2010 | Director's details changed for Mr Andrew Michael Gardiner on 12 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Andrew Michael Gardiner on 12 February 2010 (2 pages) |
16 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
16 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
3 March 2010 | Director's details changed for Mr Stephen James Taylor on 3 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Regis Mutual Management Ltd on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Patricia Ann Rawlingson Plant on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for George Franklin Macaulay on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Timothy Chesterfeld Gordon on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Timothy Chesterfeld Gordon on 3 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Regis Mutual Management Ltd on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Patricia Ann Rawlingson Plant on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Robert Terence Edwards on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Mr Andrew Michael Gardiner on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for George Franklin Macaulay on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Robert Terence Edwards on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Timothy Chesterfeld Gordon on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Michael Gardiner on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for George Franklin Macaulay on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Patricia Ann Rawlingson Plant on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Michael Gardiner on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Stephen James Taylor on 3 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Regis Mutual Management Ltd on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Stephen James Taylor on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Robert Terence Edwards on 3 February 2010 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
12 May 2009 | Director appointed peter timothy chesterfeld gordon (2 pages) |
12 May 2009 | Director appointed peter timothy chesterfeld gordon (2 pages) |
22 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
22 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
9 March 2009 | Appointment terminate, director christopher john bayliss logged form (1 page) |
9 March 2009 | Appointment terminate, director christopher john bayliss logged form (1 page) |
3 March 2009 | Annual return made up to 22/02/09 (3 pages) |
3 March 2009 | Annual return made up to 22/02/09 (3 pages) |
3 March 2009 | Appointment terminated director christopher bayliss (1 page) |
3 March 2009 | Appointment terminated director christopher bayliss (1 page) |
8 May 2008 | Director appointed mr stephen james taylor (1 page) |
8 May 2008 | Director appointed mr stephen james taylor (1 page) |
28 March 2008 | Annual return made up to 22/02/08 (4 pages) |
28 March 2008 | Annual return made up to 22/02/08 (4 pages) |
26 March 2008 | Appointment terminated director valerie khambatta (1 page) |
26 March 2008 | Appointment terminated director valerie khambatta (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
22 November 2007 | Accounting reference date extended from 28/02/08 to 31/07/08 (1 page) |
22 November 2007 | Accounting reference date extended from 28/02/08 to 31/07/08 (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: essex house 12-13 essex street london WC2R 3AA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: essex house 12-13 essex street london WC2R 3AA (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
12 March 2007 | Annual return made up to 22/02/07 (3 pages) |
12 March 2007 | Annual return made up to 22/02/07 (3 pages) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
20 December 2006 | Memorandum and Articles of Association (5 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Memorandum and Articles of Association (5 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Memorandum and Articles of Association (5 pages) |
20 December 2006 | Memorandum and Articles of Association (5 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
7 March 2006 | Annual return made up to 22/02/06 (2 pages) |
7 March 2006 | Annual return made up to 22/02/06 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: christmas cottage chapel hill speen (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: christmas cottage chapel hill speen (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (14 pages) |
22 February 2005 | Incorporation (14 pages) |