Company NameTower Bridging Ltd
DirectorJason Simon Ferrando
Company StatusActive
Company Number02928278
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Previous NamesSecurity Shipping Services Limited and Edward Nigma Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Jason Simon Ferrando
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(3 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell House
Swan Street
Sible Hedingham
Essex
CO9 3RE
Director NameTrevor Robert Williams
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address66 Cheriton Avenue
Clayhall
Ilford
Essex
IG5 0QE
Secretary NameMrs Brenda Maloney
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleBook Keeper
Correspondence Address12 Orchis Way
Harold Hill
Romford
Essex
RM3 9NT
Director NameOliver Micheal Temple
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address3 Station Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7SU
Secretary NameTara Simone Ferrando
NationalityBritish
StatusResigned
Appointed30 May 2000(6 years after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2010)
RoleCompany Director
Correspondence Address82 Challis Lane
Braintree
Essex
CM7 1AJ
Secretary NameMs Diana Dadd
StatusResigned
Appointed12 April 2010(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2014)
RoleCompany Director
Correspondence AddressBell House
46 Swan Street
Sible Headingham
Essex
CO9 3RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetowerbridging.com
Email address[email protected]
Telephone01787 469936
Telephone regionSudbury

Location

Registered AddressBell House
46 Swan Street
Sible Headingham
Essex
CO9 3RE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Izzard
50.00%
Ordinary
50 at £1Jason Simon Ferrando
50.00%
Ordinary

Financials

Year2014
Net Worth£369,752
Cash£105,560
Current Liabilities£25,195

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

2 July 2018Delivered on: 4 July 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 4 July 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 26 bond street, london, E15 1LT.
Outstanding
6 December 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 26 bond street london t/no.EGL281029. Notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 30 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2010Delivered on: 27 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H proeprty k/a the old chapel 33 church street coggeshall colchester t/no. EX437375.
Outstanding
7 August 2007Delivered on: 17 August 2007
Satisfied on: 19 October 2013
Persons entitled: Finance and Credit Corporation Limited

Classification: Legal sub-charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee.
Particulars: Charge dated 18 may 2007 between the company and john walker-hebborn and christine walker-hebborn against land and buildings on the north east side of hancock road bow london t/n LN61060.
Fully Satisfied
26 July 2007Delivered on: 7 August 2007
Satisfied on: 19 October 2013
Persons entitled: Finance and Credit Corporation Limited

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The indebtedness secured by a registered charge dated 26 july 2007 with full title guarantee against 15 etherdene avenue london between matthew james radley and stephanie rita radley and tower bridging limited.
Fully Satisfied
18 May 2007Delivered on: 23 May 2007
Satisfied on: 19 October 2013
Persons entitled: Finance and Credit Corporation Limited

Classification: Legal sub-charge
Secured details: £500,000 and all other monies due or to become due.
Particulars: The charge dated the 18/05/2007. see the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
4 July 2018Registration of charge 029282780007, created on 2 July 2018 (27 pages)
4 July 2018Registration of charge 029282780008, created on 2 July 2018 (15 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Termination of appointment of Diana Dadd as a secretary on 21 June 2014 (1 page)
25 June 2015Termination of appointment of Diana Dadd as a secretary on 21 June 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
25 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 December 2013Registration of charge 029282780006 (41 pages)
13 December 2013Registration of charge 029282780006 (41 pages)
30 November 2013Registration of charge 029282780005 (44 pages)
30 November 2013Registration of charge 029282780005 (44 pages)
19 October 2013Satisfaction of charge 1 in full (4 pages)
19 October 2013Satisfaction of charge 1 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
19 October 2013Satisfaction of charge 3 in full (4 pages)
19 October 2013Satisfaction of charge 3 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Appointment of Ms Diana Dadd as a secretary (1 page)
28 July 2010Termination of appointment of Tara Ferrando as a secretary (1 page)
28 July 2010Termination of appointment of Tara Ferrando as a secretary (1 page)
28 July 2010Appointment of Ms Diana Dadd as a secretary (1 page)
25 June 2010Director's details changed for Jason Simon Ferrando on 10 May 2010 (2 pages)
25 June 2010Director's details changed for Jason Simon Ferrando on 10 May 2010 (2 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
22 July 2009Return made up to 12/05/09; full list of members (3 pages)
22 July 2009Return made up to 12/05/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
17 November 2008Return made up to 12/05/08; full list of members (3 pages)
17 November 2008Return made up to 12/05/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
21 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
21 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
31 May 2006Return made up to 12/05/06; full list of members (6 pages)
31 May 2006Return made up to 12/05/06; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
18 October 2004Company name changed edward nigma associates LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed edward nigma associates LIMITED\certificate issued on 18/10/04 (2 pages)
29 June 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
29 June 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
24 May 2004Return made up to 12/05/04; full list of members (6 pages)
24 May 2004Return made up to 12/05/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
29 August 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
29 August 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
24 July 2003Return made up to 12/05/03; full list of members (6 pages)
24 July 2003Return made up to 12/05/03; full list of members (6 pages)
19 July 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2002Registered office changed on 19/07/02 from: 31 royal exchange threadneedle street london EC3V 3LP (1 page)
19 July 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2002Registered office changed on 19/07/02 from: 31 royal exchange threadneedle street london EC3V 3LP (1 page)
8 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
8 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
17 May 2001Full accounts made up to 31 May 2000 (8 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 May 2000 (8 pages)
12 June 2000Return made up to 12/05/00; full list of members (6 pages)
12 June 2000Return made up to 12/05/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 May 1999 (8 pages)
26 April 2000Full accounts made up to 31 May 1999 (8 pages)
28 June 1999Full accounts made up to 31 May 1998 (7 pages)
28 June 1999Full accounts made up to 31 May 1998 (7 pages)
1 June 1999Return made up to 12/05/99; no change of members (4 pages)
1 June 1999Return made up to 12/05/99; no change of members (4 pages)
28 August 1998Return made up to 12/05/98; full list of members (6 pages)
28 August 1998Return made up to 12/05/98; full list of members (6 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (2 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
9 February 1998Full accounts made up to 31 May 1997 (8 pages)
9 February 1998Full accounts made up to 31 May 1997 (8 pages)
19 November 1997Return made up to 12/05/97; no change of members (4 pages)
19 November 1997Return made up to 12/05/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 May 1996 (8 pages)
29 January 1997Full accounts made up to 31 May 1996 (8 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
21 May 1996Return made up to 12/05/96; no change of members (4 pages)
21 May 1996Return made up to 12/05/96; no change of members (4 pages)
17 October 1995Full accounts made up to 31 May 1995 (8 pages)
17 October 1995Full accounts made up to 31 May 1995 (8 pages)
26 September 1995Ad 15/04/95--------- £ si 100@1 (2 pages)
26 September 1995Ad 15/04/95--------- £ si 100@1 (2 pages)
21 September 1995Return made up to 12/05/95; full list of members (6 pages)
21 September 1995Return made up to 12/05/95; full list of members (6 pages)
24 January 1995Memorandum and Articles of Association (13 pages)
24 January 1995Memorandum and Articles of Association (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 May 1994Incorporation (17 pages)
12 May 1994Incorporation (17 pages)