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

Tower Bridge Securities Limited

Documents

Total Documents230
Total Pages893

Filing History

3 August 2013Final Gazette dissolved following liquidation
3 August 2013Final Gazette dissolved via compulsory strike-off
3 August 2013Final Gazette dissolved following liquidation
3 May 2013Return of final meeting in a members' voluntary winding up
3 May 2013Return of final meeting in a members' voluntary winding up
20 August 2012Liquidators' statement of receipts and payments to 6 July 2012
20 August 2012Liquidators statement of receipts and payments to 6 July 2012
20 August 2012Liquidators' statement of receipts and payments to 6 July 2012
20 August 2012Liquidators statement of receipts and payments to 6 July 2012
10 August 2011Liquidators' statement of receipts and payments to 6 July 2011
10 August 2011Liquidators' statement of receipts and payments to 6 July 2011
10 August 2011Liquidators statement of receipts and payments to 6 July 2011
10 August 2011Liquidators statement of receipts and payments to 6 July 2011
5 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011
5 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011
10 November 2010Court order insolvency:replacement of liquidator
10 November 2010Appointment of a voluntary liquidator
10 November 2010Notice of ceasing to act as a voluntary liquidator
10 November 2010Appointment of a voluntary liquidator
10 November 2010Court order insolvency:replacement of liquidator
10 November 2010Notice of ceasing to act as a voluntary liquidator
21 July 2010Declaration of solvency
21 July 2010Declaration of solvency
19 July 2010Appointment of a voluntary liquidator
19 July 2010Registered office address changed from One Churchill Place Canary Wharf London E14 5RD on 19 July 2010
19 July 2010Appointment of a voluntary liquidator
19 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-07
19 July 2010Registered office address changed from One Churchill Place Canary Wharf London E14 5rd on 19 July 2010
19 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,040,704
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,040,704
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,040,704
24 February 2010Appointment of Mr Mark Anthony John Cooper as a director
24 February 2010Appointment of Mr Mark Anthony John Cooper as a director
28 January 2010Termination of appointment of Lee Amaitis as a director
28 January 2010Termination of appointment of Lee Amaitis as a director
15 January 2010Termination of appointment of Stephen Merkel as a director
15 January 2010Termination of appointment of Stephen Merkel as a director
11 January 2010Termination of appointment of Howard Lutnick as a director
11 January 2010Termination of appointment of Douglas Barnard as a director
11 January 2010Termination of appointment of Douglas Barnard as a director
11 January 2010Termination of appointment of Howard Lutnick as a director
11 January 2010Termination of appointment of Shaun Lynn as a director
11 January 2010Termination of appointment of Shaun Lynn as a director
26 October 2009Appointment of Mr Anthony Graham Sadler as a director
26 October 2009Appointment of Mr Anthony Graham Sadler as a director
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 September 2009Director's change of particulars / lee amaitis / 01/08/2009
9 September 2009Director's Change of Particulars / lee amaitis / 01/08/2009 / HouseName/Number was: 211 berkeley tower, now: 12; Street was: 48 westferry circus, now: trevor place; Area was: canary circus canary riverside, now: kensington; Post Code was: E14 8RP, now: SW7 1LB
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 March 2009Return made up to 04/02/09; full list of members
3 March 2009Return made up to 04/02/09; full list of members
19 February 2009Appointment Terminated Director stephen bartlett
19 February 2009Appointment terminated director stephen bartlett
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008
11 November 2008Director's Change of Particulars / lee amaitis / 04/11/2008 / HouseName/Number was: , now: 211 berkeley tower; Street was: 18 south end, now: 48 westferry circus; Area was: kensington, now: canary circus canary riverside; Post Code was: W8 5BU, now: E14 8RP
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
8 April 2008Return made up to 04/02/08; change of members
8 April 2008Return made up to 04/02/08; change of members
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
26 April 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2007Return made up to 04/02/07; full list of members
18 April 2007Director's particulars changed
18 April 2007Director's particulars changed
18 April 2007Director's particulars changed
18 April 2007Director's particulars changed
28 February 2007New director appointed
28 February 2007New director appointed
12 February 2007Director resigned
12 February 2007Director resigned
5 November 2006Total exemption full accounts made up to 31 December 2005
5 November 2006Total exemption full accounts made up to 31 December 2005
19 June 2006Ad 16/11/05--------- £ si 436885@1=436885 £ ic 603819/1040704
19 June 2006Return made up to 04/02/06; full list of members
19 June 2006Director resigned
19 June 2006Ad 16/11/05--------- £ si 436885@1=436885 £ ic 603819/1040704
19 June 2006Director resigned
19 June 2006Return made up to 04/02/06; full list of members
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS
27 February 2006New director appointed
27 February 2006New director appointed
17 February 2006Director resigned
17 February 2006Director resigned
28 October 2005Full accounts made up to 31 December 2004
28 October 2005Full accounts made up to 31 December 2004
12 October 2005New director appointed
12 October 2005New director appointed
13 September 2005Director's particulars changed
13 September 2005Director's particulars changed
3 February 2005Return made up to 04/02/05; full list of members
3 February 2005Return made up to 04/02/05; full list of members
11 November 2004New director appointed
11 November 2004New director appointed
4 November 2004Full accounts made up to 31 December 2003
4 November 2004Full accounts made up to 31 December 2003
11 October 2004New secretary appointed
11 October 2004Secretary resigned;director resigned
11 October 2004Secretary resigned;director resigned
11 October 2004New secretary appointed
1 October 2004Company name changed itd capital markets LIMITED\certificate issued on 01/10/04
1 October 2004Company name changed itd capital markets LIMITED\certificate issued on 01/10/04
24 September 2004New director appointed
24 September 2004New director appointed
19 April 2004Director's particulars changed
19 April 2004Director's particulars changed
15 March 2004Director resigned
15 March 2004Director resigned
1 March 2004Resolutions
  • RES13 ‐ Auth to agree aud renum 05/02/04
1 March 2004Resolutions
  • RES13 ‐ Auth to agree aud renum 05/02/04
20 February 2004Return made up to 04/02/04; no change of members
20 February 2004Return made up to 04/02/04; no change of members
24 December 2003Director resigned
24 December 2003Director resigned
2 December 2003New director appointed
2 December 2003New director appointed
3 November 2003Full accounts made up to 31 December 2002
3 November 2003Full accounts made up to 31 December 2002
17 March 2003Return made up to 04/02/03; no change of members
17 March 2003Return made up to 04/02/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 January 2003Director's particulars changed
28 January 2003Director's particulars changed
17 January 2003Director's particulars changed
17 January 2003Director's particulars changed
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
2 September 2002Company name changed cantor fitzgerald (italy) limite d\certificate issued on 02/09/02
2 September 2002Company name changed cantor fitzgerald (italy) limite d\certificate issued on 02/09/02
10 April 2002Full accounts made up to 31 December 2001
10 April 2002Full accounts made up to 31 December 2001
29 March 2002New director appointed
29 March 2002New director appointed
26 March 2002Return made up to 04/02/02; full list of members
26 March 2002Return made up to 04/02/02; full list of members
7 February 2002Director resigned
7 February 2002Director resigned
21 November 2001Secretary's particulars changed;director's particulars changed
21 November 2001Secretary's particulars changed;director's particulars changed
23 October 2001Director resigned
23 October 2001Director resigned
17 August 2001New director appointed
17 August 2001New director appointed
7 August 2001Director resigned
7 August 2001Full accounts made up to 31 December 2000
7 August 2001Full accounts made up to 31 December 2000
7 August 2001Director resigned
29 March 2001Return made up to 04/02/01; full list of members
29 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 February 2001New director appointed
22 February 2001Director resigned
22 February 2001Director resigned
22 February 2001New director appointed
1 February 2001Full accounts made up to 31 March 2000
1 February 2001Full accounts made up to 31 March 2000
18 January 2001Director resigned
18 January 2001Director resigned
19 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00
19 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00
7 March 2000Return made up to 04/02/00; full list of members
7 March 2000Return made up to 04/02/00; full list of members
27 January 2000Full accounts made up to 26 March 1999
27 January 2000Full accounts made up to 26 March 1999
21 September 1999Resolutions
  • WRES13 ‐ Written resolution
21 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/08/99
21 September 1999Resolutions
  • WRES13 ‐ Written resolution
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
19 August 1999New director appointed
19 August 1999Director resigned
19 August 1999New director appointed
19 August 1999Director resigned
3 March 1999Return made up to 04/02/99; no change of members
3 March 1999Return made up to 04/02/99; no change of members
16 December 1998Ad 12/02/98--------- £ si 603718@1
16 December 1998Nc inc already adjusted 12/02/98
16 December 1998Ad 12/02/98--------- £ si 603718@1
16 December 1998Nc inc already adjusted 12/02/98
15 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
15 December 1998Return made up to 27/11/98; full list of members
15 December 1998Ad 12/02/98--------- £ si 1@1
15 December 1998Ad 12/02/98--------- £ si 1@1
1 December 1998Full accounts made up to 27 March 1998
1 December 1998Full accounts made up to 27 March 1998
23 July 1998New director appointed
23 July 1998New director appointed
23 July 1998New director appointed
23 July 1998New director appointed
17 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
17 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 February 1998New director appointed
5 February 1998Ad 30/10/97--------- £ si 98@1
5 February 1998Ad 30/10/97--------- £ si 98@1
5 February 1998New director appointed
6 January 1998Return made up to 27/11/97; full list of members
6 January 1998Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director resigned
9 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 September 1997New director appointed
9 September 1997New director appointed
9 September 1997New director appointed
9 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 September 1997New director appointed
17 July 1997Director resigned
17 July 1997New secretary appointed;new director appointed
17 July 1997Accounting reference date extended from 30/11/97 to 31/03/98
17 July 1997Secretary resigned
17 July 1997New director appointed
17 July 1997Accounting reference date extended from 30/11/97 to 31/03/98
17 July 1997Director resigned
17 July 1997Registered office changed on 17/07/97 from: hill house 1 little new street london EC4A 3TR
17 July 1997New director appointed
17 July 1997New secretary appointed;new director appointed
17 July 1997Secretary resigned
17 July 1997New director appointed
17 July 1997New director appointed
17 July 1997Registered office changed on 17/07/97 from: hill house 1 little new street london EC4A 3TR
1 April 1997Company name changed gertleigh LIMITED\certificate issued on 01/04/97
1 April 1997Company name changed gertleigh LIMITED\certificate issued on 01/04/97
27 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing