Company NameTower Road (Epping) Limited
Company StatusActive
Company Number08846218
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 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 Bharat Mehta
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S4 Suite S4 Sterling House
Langston Rd
Loughton
Essex
IG10 3TS
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S4 Suite S4 Sterling House
Langston Rd
Loughton
Essex
IG10 3TS
Secretary NameMr Kailayapillai Ranjan
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite S4 Suite S4 Sterling House
Langston Rd
Loughton
Essex
IG10 3TS
Director NameMr Ram Shiv Suglani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S4 Suite S4 Sterling House
Langston Rd
Loughton
Essex
IG10 3TS

Location

Registered AddressSuite S4 Suite S4 Sterling House
Langston Rd
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1 at £1Highgate Developments (Uk) LTD
50.00%
Ordinary
1 at £1Smp Property Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,017
Cash£21,486
Current Liabilities£587,250

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

29 January 2018Delivered on: 31 January 2018
Persons entitled:
Channel Asset Management Limited
Highgate Jv Developments Limited

Classification: A registered charge
Particulars: 23 high street tonbridge t/no K502091.
Outstanding
27 January 2014Delivered on: 4 February 2014
Persons entitled: Highgate Developments (UK) LTD

Classification: A registered charge
Particulars: F/H property at 14 tower road, epping.
Outstanding
27 January 2014Delivered on: 4 February 2014
Persons entitled: Smp Property Investment Limited

Classification: A registered charge
Particulars: F/H property at 14 tower road, epping.
Outstanding

Filing History

23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 July 2020Appointment of Mr Ram Shiv Suglani as a director on 3 July 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
31 January 2018Registration of charge 088462180003, created on 29 January 2018 (8 pages)
11 December 2017Cessation of Highgate Developments (Uk) Limited as a person with significant control on 11 December 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Notification of Highgate Jv Developments Limited as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Highgate Jv Developments Limited as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Cessation of Highgate Developments (Uk) Limited as a person with significant control on 11 December 2017 (1 page)
30 November 2017Notification of Channel Asset Management Ltd as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Cessation of Smp Property Investment Limited as a person with significant control on 30 November 2017 (1 page)
30 November 2017Cessation of Smp Property Investment Limited as a person with significant control on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Notification of Channel Asset Management Ltd as a person with significant control on 30 November 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
4 June 2016Satisfaction of charge 088462180002 in full (4 pages)
4 June 2016Satisfaction of charge 088462180001 in full (4 pages)
4 June 2016Satisfaction of charge 088462180001 in full (4 pages)
4 June 2016Satisfaction of charge 088462180002 in full (4 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2015Registered office address changed from 1 Garden Way Loughton Essex IG10 2SF United Kingdom to 204D East Wing Langston Road Loughton Essex IG10 3TS on 9 February 2015 (1 page)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from 1 Garden Way Loughton Essex IG10 2SF United Kingdom to 204D East Wing Langston Road Loughton Essex IG10 3TS on 9 February 2015 (1 page)
4 February 2014Registration of charge 088462180002 (7 pages)
4 February 2014Registration of charge 088462180001 (7 pages)
4 February 2014Registration of charge 088462180001 (7 pages)
4 February 2014Registration of charge 088462180002 (7 pages)
23 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
23 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)