Company NameTownwell Estates Ltd
DirectorsAlter Tambur and Abba Weinberger
Company StatusActive
Company Number06263479
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alter Tambur
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address9 Chaim Parchi Street
Jerusalem
95356
Israel
Director NameMr Abba Weinberger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2016(9 years after company formation)
Appointment Duration7 years, 10 months
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address52 Darenth Road
Stamford Hill
London
N16 6EJ
Director NameMr Aba Weinberger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address52 Darenth Road
London
N16 6EJ
Secretary NameMiriam Weinberger
NationalityBritish
StatusResigned
Appointed13 June 2007(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2007)
RoleCompany Director
Correspondence Address52 Darenth Road
London
N16 6ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address52 Darenth Road
London
N16 6EJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Alter Tambar
100.00%
Ordinary

Financials

Year2014
Net Worth£8,429
Cash£1,743
Current Liabilities£73,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

20 December 2007Delivered on: 21 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £425,000.00 due or to become due from the company to.
Particulars: 47 braydon road london fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding

Filing History

10 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 July 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
17 July 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 52 Darenth Road London N16 6EJ on 17 July 2022 (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Appointment of Mr Abba Weinberger as a director on 30 May 2016 (2 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Appointment of Mr Abba Weinberger as a director on 30 May 2016 (2 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Mr Alter Tambur on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Alter Tambur on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Alter Tambur on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
19 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
31 July 2009Return made up to 30/05/09; full list of members (3 pages)
31 July 2009Return made up to 30/05/09; full list of members (3 pages)
14 May 2009Appointment terminated director aba weinberger (1 page)
14 May 2009Appointment terminated director aba weinberger (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 September 2008Director appointed mr alter tambur (1 page)
17 September 2008Return made up to 30/05/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary miriam weinberger (1 page)
17 September 2008Return made up to 30/05/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary miriam weinberger (1 page)
17 September 2008Director appointed mr alter tambur (1 page)
21 December 2007Registered office changed on 21/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Registered office changed on 21/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2007Secretary resigned (1 page)
30 May 2007Incorporation (12 pages)
30 May 2007Incorporation (12 pages)