Westport
Ct 06880
Director Name | Mr Anas Al Jajeh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 February 2020(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 16 Wilton Road Westport Ct 06880 |
Director Name | Mr James Creighton Morris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr Toby Giles Wait |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 February 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr Simon Paul Craven |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 February 2020) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr Adam Amir Mursal |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 September 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr William Johnson Harkin Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Director Name | Mr Finlay McLay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2016) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | tower8.co.uk |
---|---|
Telephone | 020 73236809 |
Telephone region | London |
Registered Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
30k at £0.01 | James Creighton Morris 33.33% Ordinary |
---|---|
30k at £0.01 | Simon Paul Craven 33.33% Ordinary |
30k at £0.01 | Toby Giles Wait 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £632,213 |
Cash | £1,031,006 |
Current Liabilities | £1,579,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: Intellectual property - all patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests arising or subsisting under english law, whether registered or unregistered, and the benefit of all applications and rights to use such assets. Outstanding |
---|---|
16 November 2021 | Delivered on: 19 November 2021 Persons entitled: Wilmington Trust, National Association in Its Capacity as Collateral Agent, as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
26 May 2021 | Delivered on: 28 May 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 24 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 November 2012 | Delivered on: 20 November 2012 Satisfied on: 9 September 2015 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its interest in the account and the deposit balance see image for full details. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
15 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 June 2023 | Change of details for Cumming Europe Ltd as a person with significant control on 1 June 2023 (2 pages) |
1 March 2023 | Registration of charge 076521590005, created on 24 February 2023 (56 pages) |
1 November 2022 | Director's details changed for Mr Derek Johnstone Hutchison on 29 October 2022 (2 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
20 June 2022 | Termination of appointment of Finlay Mclay as a director on 14 June 2022 (1 page) |
7 June 2022 | Director's details changed for Mr Finlay Mclay on 1 May 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 January 2022 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 17 January 2022 (1 page) |
19 November 2021 | Registration of charge 076521590004, created on 16 November 2021 (53 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
28 June 2021 | Memorandum and Articles of Association (37 pages) |
28 June 2021 | Resolutions
|
22 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 May 2021 | Registration of charge 076521590003, created on 26 May 2021 (49 pages) |
13 May 2021 | Resolutions
|
22 April 2021 | Appointment of Mr Finlay Mclay as a director on 2 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of William Johnson Harkin Smith as a director on 2 April 2021 (1 page) |
18 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
16 February 2021 | Full accounts made up to 31 May 2020 (29 pages) |
17 July 2020 | Cessation of Simon Paul Craven as a person with significant control on 7 February 2020 (1 page) |
17 July 2020 | Cessation of James Creighton Morris as a person with significant control on 7 February 2020 (1 page) |
17 July 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
17 July 2020 | Cessation of Toby Giles Wait as a person with significant control on 7 February 2020 (1 page) |
17 July 2020 | Notification of Cumming Europe Ltd as a person with significant control on 7 February 2020 (2 pages) |
24 March 2020 | Appointment of Mr William Johnson Harkin Smith as a director on 21 February 2020 (2 pages) |
28 February 2020 | Satisfaction of charge 076521590002 in full (1 page) |
26 February 2020 | Full accounts made up to 31 May 2019 (29 pages) |
14 February 2020 | Termination of appointment of James Creighton Morris as a director on 7 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Derek Johnstone Hutchison as a director on 7 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Simon Paul Craven as a director on 7 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Toby Giles Wait as a director on 7 February 2020 (1 page) |
14 February 2020 | Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY United Kingdom to 4 st. Paul's Churchyard London EC4M 8AY on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Anas Al Jajeh as a director on 7 February 2020 (2 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (6 pages) |
5 March 2019 | Full accounts made up to 31 May 2018 (28 pages) |
6 November 2018 | Termination of appointment of Adam Amir Mursal as a director on 7 September 2018 (1 page) |
31 August 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (27 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
16 October 2017 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 1 Fellmongers Path Tower Bridge Road London SE13LY on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 1 Fellmongers Path Tower Bridge Road London SE13LY on 16 October 2017 (1 page) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
24 March 2017 | Registration of charge 076521590002, created on 20 March 2017 (18 pages) |
24 March 2017 | Registration of charge 076521590002, created on 20 March 2017 (18 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (26 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (26 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 21 May 2016
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Statement of capital following an allotment of shares on 21 May 2016
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Director's details changed for Mr Adam Amir Mursal on 31 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Adam Amir Mursal on 31 May 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Simon Paul Craven on 12 February 2016 (3 pages) |
3 March 2016 | Director's details changed for James Creighton Morris on 12 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Mr Adam Amir Mursal on 12 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Mr Adam Amir Mursal on 12 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Mr Simon Paul Craven on 12 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Mr Toby Giles Wait on 12 February 2016 (3 pages) |
3 March 2016 | Director's details changed for James Creighton Morris on 12 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Mr Toby Giles Wait on 12 February 2016 (3 pages) |
19 February 2016 | Termination of appointment of F&L Cosec Limited as a secretary on 9 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 19 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of F&L Cosec Limited as a secretary on 9 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 19 February 2016 (2 pages) |
12 February 2016 | Company name changed TOWER8 LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Change of name notice (2 pages) |
12 February 2016 | Company name changed TOWER8 LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Change of name notice (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Adam Amir Mursal on 14 June 2014 (2 pages) |
9 June 2015 | Director's details changed for Mr Adam Amir Mursal on 14 June 2014 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2012 | Sub-division of shares on 20 September 2012 (7 pages) |
10 October 2012 | Sub-division of shares on 20 September 2012 (7 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
10 October 2012 | Resolutions
|
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Appointment of Mr Adam Amir Mursal as a director (2 pages) |
10 January 2012 | Appointment of Mr Adam Amir Mursal as a director (2 pages) |
10 November 2011 | Appointment of Mr Simon Paul Craven as a director (2 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
10 November 2011 | Appointment of Mr Simon Paul Craven as a director (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
25 August 2011 | Appointment of Mr Toby Giles Wait as a director (2 pages) |
25 August 2011 | Appointment of Mr Toby Giles Wait as a director (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
1 August 2011 | Company name changed goldstrow projects LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Company name changed goldstrow projects LIMITED\certificate issued on 01/08/11
|
31 May 2011 | Incorporation (35 pages) |
31 May 2011 | Incorporation (35 pages) |