Swan Street
Sible Hedingham
Essex
CO9 3RE
Director Name | Trevor Robert Williams |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Cheriton Avenue Clayhall Ilford Essex IG5 0QE |
Secretary Name | Mrs Brenda Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 12 Orchis Way Harold Hill Romford Essex RM3 9NT |
Director Name | Oliver Micheal Temple |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 3 Station Close Brookmans Park Hatfield Hertfordshire AL9 7SU |
Secretary Name | Tara Simone Ferrando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(6 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | 82 Challis Lane Braintree Essex CM7 1AJ |
Secretary Name | Ms Diana Dadd |
---|---|
Status | Resigned |
Appointed | 12 April 2010(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2014) |
Role | Company Director |
Correspondence Address | Bell House 46 Swan Street Sible Headingham Essex CO9 3RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | towerbridging.com |
---|---|
Email address | [email protected] |
Telephone | 01787 469936 |
Telephone region | Sudbury |
Registered Address | Bell House 46 Swan Street Sible Headingham Essex CO9 3RE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Izzard 50.00% Ordinary |
---|---|
50 at £1 | Jason Simon Ferrando 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369,752 |
Cash | £105,560 |
Current Liabilities | £25,195 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
2 July 2018 | Delivered on: 4 July 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2018 | Delivered on: 4 July 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 26 bond street, london, E15 1LT. Outstanding |
6 December 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
20 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
4 July 2018 | Registration of charge 029282780007, created on 2 July 2018 (27 pages) |
4 July 2018 | Registration of charge 029282780008, created on 2 July 2018 (15 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Diana Dadd as a secretary on 21 June 2014 (1 page) |
25 June 2015 | Termination of appointment of Diana Dadd as a secretary on 21 June 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 December 2013 | Registration of charge 029282780006 (41 pages) |
13 December 2013 | Registration of charge 029282780006 (41 pages) |
30 November 2013 | Registration of charge 029282780005 (44 pages) |
30 November 2013 | Registration of charge 029282780005 (44 pages) |
19 October 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
19 October 2013 | Satisfaction of charge 3 in full (4 pages) |
19 October 2013 | Satisfaction of charge 3 in full (4 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 July 2010 | Appointment of Ms Diana Dadd as a secretary (1 page) |
28 July 2010 | Termination of appointment of Tara Ferrando as a secretary (1 page) |
28 July 2010 | Termination of appointment of Tara Ferrando as a secretary (1 page) |
28 July 2010 | Appointment of Ms Diana Dadd as a secretary (1 page) |
25 June 2010 | Director's details changed for Jason Simon Ferrando on 10 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Jason Simon Ferrando on 10 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
17 November 2008 | Return made up to 12/05/08; full list of members (3 pages) |
17 November 2008 | Return made up to 12/05/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
15 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Return made up to 12/05/07; no change of members
|
15 August 2007 | Return made up to 12/05/07; no change of members
|
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
31 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
23 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
18 October 2004 | Company name changed edward nigma associates LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed edward nigma associates LIMITED\certificate issued on 18/10/04 (2 pages) |
29 June 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
21 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
29 August 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
29 August 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
24 July 2003 | Return made up to 12/05/03; full list of members (6 pages) |
24 July 2003 | Return made up to 12/05/03; full list of members (6 pages) |
19 July 2002 | Return made up to 12/05/02; full list of members
|
19 July 2002 | Registered office changed on 19/07/02 from: 31 royal exchange threadneedle street london EC3V 3LP (1 page) |
19 July 2002 | Return made up to 12/05/02; full list of members
|
19 July 2002 | Registered office changed on 19/07/02 from: 31 royal exchange threadneedle street london EC3V 3LP (1 page) |
8 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
8 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
17 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
17 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
12 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
26 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
28 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
28 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
1 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
28 August 1998 | Return made up to 12/05/98; full list of members (6 pages) |
28 August 1998 | Return made up to 12/05/98; full list of members (6 pages) |
14 April 1998 | Company name changed\certificate issued on 14/04/98 (2 pages) |
14 April 1998 | Company name changed\certificate issued on 14/04/98 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
9 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
9 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
19 November 1997 | Return made up to 12/05/97; no change of members (4 pages) |
19 November 1997 | Return made up to 12/05/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 May 1995 (8 pages) |
17 October 1995 | Full accounts made up to 31 May 1995 (8 pages) |
26 September 1995 | Ad 15/04/95--------- £ si 100@1 (2 pages) |
26 September 1995 | Ad 15/04/95--------- £ si 100@1 (2 pages) |
21 September 1995 | Return made up to 12/05/95; full list of members (6 pages) |
21 September 1995 | Return made up to 12/05/95; full list of members (6 pages) |
24 January 1995 | Memorandum and Articles of Association (13 pages) |
24 January 1995 | Memorandum and Articles of Association (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
12 May 1994 | Incorporation (17 pages) |
12 May 1994 | Incorporation (17 pages) |