Company NameTower Heath Investments Limited
Company StatusActive
Company Number05492925
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Paul Quinn
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(1 week after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Mount Liell Court East
11-12 The Leas
Southend On Sea
Essex
SS0 8HH
Director NameMichael Joseph Quinn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address108 Churchfields
Shoeburyness
Southend-On-Sea
Essex
SS3 8TN
Director NameSteven Patrick Quinn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Sharnbrook
Shoeburyness
Southend On Sea
Essex
SS3 8YE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameWayne Mark Kidley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleCo Director
Correspondence Address104 Daws Heath Road
Thundersley
Essex
SS7 2TA
Secretary NameDavid Paul Quinn
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Mount Liell Court East
11-12 The Leas
Southend On Sea
Essex
SS0 8HH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01702 294161
Telephone regionSouthend-on-Sea

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

35 at £1David Paul Quinn
35.00%
Ordinary
33 at £1Michael Quinn
33.00%
Ordinary
32 at £1Steven Quinn
32.00%
Ordinary

Financials

Year2014
Net Worth-£56,634
Cash£2,749
Current Liabilities£594,104

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

18 April 2008Delivered on: 22 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £412,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 whitefriars crescent westcliff on sea essex t/no. EX173442 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 July 2006Delivered on: 27 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 2006Delivered on: 30 August 2006
Satisfied on: 9 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 whitefriars crescent, westcliff on sea, essex.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
14 July 2023Registered office address changed from 12 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1 Royal Terrace Southend-on-Sea SS1 1EA on 14 July 2023 (1 page)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2019 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 April 2021Compulsory strike-off action has been discontinued (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
30 January 2020Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Amended total exemption full accounts made up to 30 June 2017 (2 pages)
21 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
28 January 2019Micro company accounts made up to 30 June 2017 (2 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of David Paul Quinn as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of David Paul Quinn as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Paul Quinn as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
15 August 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 5 May 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of David Quinn as a secretary (1 page)
29 June 2010Termination of appointment of David Quinn as a secretary (1 page)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Director appointed steven patrick quinn (2 pages)
29 April 2008Director appointed steven patrick quinn (2 pages)
29 April 2008Director appointed michael joseph quinn (2 pages)
29 April 2008Director appointed michael joseph quinn (2 pages)
24 April 2008Appointment terminated director wayne kidley (1 page)
24 April 2008Appointment terminated director wayne kidley (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 July 2007Return made up to 28/06/07; full list of members (3 pages)
23 July 2007Return made up to 28/06/07; full list of members (3 pages)
3 June 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
3 June 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Return made up to 28/06/06; full list of members (3 pages)
8 August 2006Return made up to 28/06/06; full list of members (3 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 July 2005Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
28 June 2005Incorporation (28 pages)
28 June 2005Incorporation (28 pages)