Company NameTowngold Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number10989235
CategoryPrivate Limited Company
Incorporation Date29 September 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 38 Warren Street
London
W1T 6AE
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressPO Box 7010, 2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

24 April 2018Delivered on: 27 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 691 finchley road, london NW2 2JN.
Outstanding
24 April 2018Delivered on: 27 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 691 finchley road, london NW2 4EY.
Outstanding

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (3 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2019Notification of Airex Limited as a person with significant control on 10 April 2018 (2 pages)
15 March 2019Notification of Airex Limited as a person with significant control on 10 April 2018 (2 pages)
15 March 2019Notification of Airex Limited as a person with significant control on 10 April 2018 (2 pages)
14 March 2019Registered office address changed from 2nd Floor 38 Warren Street London W1T 6AE England to PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA on 14 March 2019 (1 page)
21 December 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
27 April 2018Registration of charge 109892350001, created on 24 April 2018 (4 pages)
27 April 2018Registration of charge 109892350002, created on 24 April 2018 (9 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
20 December 2017Termination of appointment of Michael Holder as a director on 20 December 2017 (1 page)
20 December 2017Cessation of Michael Holder as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Michael Holder as a person with significant control on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Michael Holder as a director on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor 38 Warren Street London W1T 6AE on 20 December 2017 (1 page)
20 December 2017Appointment of David Philip Rabson as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of David Philip Rabson as a director on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor 38 Warren Street London W1T 6AE on 20 December 2017 (1 page)
29 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-29
  • GBP 1
(22 pages)
29 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-29
  • GBP 1
(22 pages)