Download leads from Nexok and grow your business. Find out more

The Towers Engel Park Limited

Documents

Total Documents161
Total Pages681

Filing History

18 August 2023Appointment of Ms Laura Imami as a director on 14 August 2023
16 August 2023Appointment of Leon Syla as a director on 14 August 2023
17 January 2023Total exemption full accounts made up to 30 June 2022
16 January 2023Confirmation statement made on 14 January 2023 with updates
19 January 2022Confirmation statement made on 14 January 2022 with updates
18 January 2022Director's details changed for Nikunj Rawal on 18 January 2022
18 January 2022Change of details for Nikunj Rawal as a person with significant control on 18 January 2022
19 October 2021Total exemption full accounts made up to 30 June 2021
12 February 2021Confirmation statement made on 14 January 2021 with updates
24 November 2020Total exemption full accounts made up to 30 June 2020
31 January 2020Confirmation statement made on 14 January 2020 with updates
9 October 2019Total exemption full accounts made up to 30 June 2019
21 January 2019Confirmation statement made on 14 January 2019 with updates
2 November 2018Total exemption full accounts made up to 30 June 2018
15 January 2018Confirmation statement made on 14 January 2018 with updates
15 January 2018Confirmation statement made on 14 January 2018 with updates
20 December 2017Total exemption full accounts made up to 30 June 2017
20 December 2017Total exemption full accounts made up to 30 June 2017
6 March 2017Total exemption small company accounts made up to 30 June 2016
6 March 2017Total exemption small company accounts made up to 30 June 2016
7 February 2017Confirmation statement made on 14 January 2017 with updates
7 February 2017Confirmation statement made on 14 January 2017 with updates
2 February 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016
2 February 2017Director's details changed for Nikunj Rawal on 2 February 2017
2 February 2017Director's details changed for Nikunj Rawal on 2 February 2017
2 February 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016
18 July 2016Termination of appointment of Adi Menachem Friedman as a director on 6 July 2016
18 July 2016Termination of appointment of Adi Menachem Friedman as a director on 6 July 2016
11 May 2016Appointment of Mr Adi Menachem Friedman as a director on 4 May 2016
11 May 2016Appointment of Mr Adi Menachem Friedman as a director on 4 May 2016
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
14 September 2015Accounts for a dormant company made up to 30 June 2015
14 September 2015Accounts for a dormant company made up to 30 June 2015
10 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 September 2015
10 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 September 2015
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
14 August 2014Accounts for a dormant company made up to 30 June 2014
14 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 14 August 2014
14 August 2014Accounts for a dormant company made up to 30 June 2014
14 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 14 August 2014
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
11 October 2013Termination of appointment of Gerald Jimack as a director
11 October 2013Termination of appointment of Gerald Jimack as a director
24 July 2013Accounts for a dormant company made up to 30 June 2013
24 July 2013Accounts for a dormant company made up to 30 June 2013
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
19 September 2012Accounts for a dormant company made up to 30 June 2012
19 September 2012Accounts for a dormant company made up to 30 June 2012
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
14 September 2011Total exemption full accounts made up to 30 June 2011
14 September 2011Total exemption full accounts made up to 30 June 2011
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
10 September 2010Total exemption full accounts made up to 30 June 2010
10 September 2010Total exemption full accounts made up to 30 June 2010
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009
3 February 2010Director's details changed for Gerald Colin Jimack on 1 October 2009
3 February 2010Director's details changed for Nikunj Rawal on 1 October 2009
3 February 2010Director's details changed for Nikunj Rawal on 1 October 2009
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009
3 February 2010Director's details changed for Nikunj Rawal on 1 October 2009
3 February 2010Director's details changed for Gerald Colin Jimack on 1 October 2009
3 February 2010Director's details changed for Gerald Colin Jimack on 1 October 2009
20 November 2009Total exemption full accounts made up to 30 June 2009
20 November 2009Total exemption full accounts made up to 30 June 2009
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
29 January 2009Return made up to 14/01/09; full list of members
29 January 2009Return made up to 14/01/09; full list of members
27 August 2008Total exemption full accounts made up to 30 June 2008
27 August 2008Total exemption full accounts made up to 30 June 2008
27 February 2008Return made up to 14/01/08; full list of members
27 February 2008Return made up to 14/01/08; full list of members
19 September 2007Total exemption full accounts made up to 30 June 2007
19 September 2007Total exemption full accounts made up to 30 June 2007
28 March 2007Return made up to 14/01/07; full list of members
28 March 2007Return made up to 14/01/07; full list of members
29 September 2006Total exemption full accounts made up to 30 June 2006
29 September 2006Total exemption full accounts made up to 30 June 2006
9 February 2006Return made up to 14/01/06; full list of members
9 February 2006Return made up to 14/01/06; full list of members
25 October 2005Director resigned
25 October 2005Total exemption full accounts made up to 30 June 2005
25 October 2005Director's particulars changed
25 October 2005Total exemption full accounts made up to 30 June 2005
25 October 2005Director's particulars changed
25 October 2005Director resigned
2 March 2005Registered office changed on 02/03/05 from: c/o flat 3 the towers 10 engel park london NW7 2HB
2 March 2005Secretary resigned
2 March 2005New secretary appointed
2 March 2005Registered office changed on 02/03/05 from: c/o flat 3 the towers 10 engel park london NW7 2HB
2 March 2005Secretary resigned
2 March 2005New secretary appointed
11 February 2005Total exemption full accounts made up to 30 June 2004
11 February 2005Total exemption full accounts made up to 30 June 2004
26 January 2005Return made up to 14/01/05; full list of members
26 January 2005Return made up to 14/01/05; full list of members
10 December 2004Director resigned
10 December 2004Director resigned
29 March 2004Accounting reference date extended from 20/05/03 to 30/06/03
29 March 2004Total exemption full accounts made up to 30 June 2003
29 March 2004Total exemption full accounts made up to 30 June 2003
29 March 2004Accounting reference date extended from 20/05/03 to 30/06/03
29 January 2004Return made up to 14/01/04; full list of members
29 January 2004Return made up to 14/01/04; full list of members
25 March 2003Total exemption small company accounts made up to 20 May 2002
25 March 2003Total exemption small company accounts made up to 20 May 2002
28 January 2003Return made up to 14/01/03; full list of members
28 January 2003Return made up to 14/01/03; full list of members
24 June 2002Total exemption small company accounts made up to 20 May 2001
24 June 2002Total exemption small company accounts made up to 20 May 2001
24 January 2002Return made up to 14/01/02; full list of members
24 January 2002Return made up to 14/01/02; full list of members
18 September 2001Director's particulars changed
18 September 2001Director's particulars changed
27 July 2001New director appointed
27 July 2001New director appointed
10 May 2001Director resigned
10 May 2001Director resigned
19 March 2001Accounts for a small company made up to 20 May 2000
19 March 2001Accounts for a small company made up to 20 May 2000
29 January 2001Return made up to 14/01/01; full list of members
29 January 2001Return made up to 14/01/01; full list of members
22 March 2000Accounts for a small company made up to 20 May 1999
22 March 2000Accounts for a small company made up to 20 May 1999
8 February 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
8 February 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
17 March 1999Full accounts made up to 20 May 1998
17 March 1999Full accounts made up to 20 May 1998
26 January 1999Return made up to 14/01/99; full list of members
26 January 1999Return made up to 14/01/99; full list of members
8 September 1998Director resigned
8 September 1998Director resigned
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
12 February 1998Return made up to 14/01/98; change of members
12 February 1998Return made up to 14/01/98; change of members
5 February 1998Accounts for a small company made up to 20 May 1997
5 February 1998Accounts for a small company made up to 20 May 1997
20 March 1997Full accounts made up to 20 May 1996
20 March 1997Full accounts made up to 20 May 1996
6 March 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
6 March 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
23 February 1996Accounts for a small company made up to 20 May 1995
23 February 1996Accounts for a small company made up to 20 May 1995
5 February 1996Return made up to 14/01/96; no change of members
5 February 1996Return made up to 14/01/96; no change of members
14 January 1992Incorporation
14 January 1992Incorporation
Sign up now to grow your client base. Plans & Pricing