THE TOWER PROJECT - LONDON


Company Profile Company Filings

Overview

THE TOWER PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE TOWER PROJECT was incorporated 27 years ago on 24/03/1997 and has the registered number: 03338883. The accounts status is FULL and accounts are next due on 31/12/2024.

THE TOWER PROJECT - LONDON

This company is listed in the following categories:
55900 - Other accommodation
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

45-55 WHITE HORSE ROAD
LONDON
E1 0ND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/03/2023 07/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JILL SULLIVAN Feb 1961 British Director 2016-11-03 CURRENT
MISS SAMANTHA WALKER Nov 1977 British Director 2014-09-18 CURRENT
MISS TRACYLEIGH WILSON Jul 1968 British Director 2021-11-04 CURRENT
MRS JILL SULLIVAN Secretary 2021-11-04 CURRENT
MS LORRAINE MARIA WRIGHT Oct 1961 British Director 2021-11-04 CURRENT
MRS PAMELA JUNE MASON Nov 1948 British Director 2018-01-31 CURRENT
MRS JULIA MASON May 1956 British Director 2018-01-31 CURRENT
MISS AVELINE BEERE Aug 1973 British Director 2021-11-04 CURRENT
MR TIMOTHY ELSON Nov 1980 British Director 2021-11-04 CURRENT
MR PAUL WILLIAM DAVID MEEK Apr 1959 British Director 2000-07-11 UNTIL 2001-01-18 RESIGNED
CAROL SHILLINGFORD Dec 1950 British Director 2001-01-18 UNTIL 2002-01-21 RESIGNED
KIM MOSS Nov 1960 British Director 2001-01-18 UNTIL 2002-01-21 RESIGNED
KEN MURPHY May 1957 British Director 2004-04-30 UNTIL 2009-10-21 RESIGNED
MAUREEN ELIZABETH ROBINS Sep 1933 British Director 2000-07-11 UNTIL 2002-01-21 RESIGNED
SIMON ROACH Apr 1966 British Director 2002-01-21 UNTIL 2004-11-09 RESIGNED
MR DAVID HARVEY KITCHEN Aug 1942 British Director 1997-03-24 UNTIL 2001-03-09 RESIGNED
MR SIMON JOHN ROUSE Jun 1957 British Director 2011-09-13 UNTIL 2013-04-11 RESIGNED
MR NICHOLAS WILLIAMS Dec 1970 British Director 2002-01-21 UNTIL 2011-07-15 RESIGNED
MR WILLIAM JOHN CHARLES MASON Nov 1951 British Director 2009-06-02 UNTIL 2014-07-18 RESIGNED
MRS PAMELA JUNE MASON Nov 1948 British Director 1998-03-31 UNTIL 2016-12-12 RESIGNED
MRS JULIA MASON May 1956 British Director 2004-04-30 UNTIL 2009-06-02 RESIGNED
MRS JULIA MASON May 1956 British Director 2011-07-15 UNTIL 2014-07-18 RESIGNED
CAROLYN POLLARD May 1970 British Director 2002-01-21 UNTIL 2003-01-28 RESIGNED
KEITH LICKFOLD Apr 1963 British Director 2000-07-11 UNTIL 2000-07-11 RESIGNED
CHRISTINE LENEHAN Mar 1958 British Director 1997-03-24 UNTIL 1998-03-31 RESIGNED
SIMON ROUSE Secretary 2003-01-28 UNTIL 2011-09-13 RESIGNED
MR DAVID ROBERT BARNETT Secretary 2011-09-13 UNTIL 2021-07-27 RESIGNED
ROBERT CHARLES GOSDEN Secretary 1997-03-24 UNTIL 2002-06-30 RESIGNED
JAMES SHILLINGFORD Oct 1982 British Director 2001-01-18 UNTIL 2002-01-21 RESIGNED
LORRAINE ANNE BALL Jul 1974 British Director 2002-01-21 UNTIL 2003-01-28 RESIGNED
MS BARBARA ANNE WILSON Oct 1957 British Director 2000-07-11 UNTIL 2011-07-15 RESIGNED
PAULINE JENNIFER HUSEYIN Jul 1944 British Director 1997-03-24 UNTIL 1998-03-31 RESIGNED
LISBETH HUDSON Nov 1955 British Director 2000-07-11 UNTIL 2003-01-28 RESIGNED
MARTIN GERARD DUFFY Apr 1974 British Director 2000-07-11 UNTIL 2002-01-21 RESIGNED
NIGEL ROBERT DIBBEN Nov 1961 British Director 1997-03-24 UNTIL 2000-04-01 RESIGNED
MISS KELLY DEE Apr 1979 British Director 2016-11-03 UNTIL 2021-11-01 RESIGNED
MRS ADETAYO OMOTUNDE DAVID OGUNDELE Apr 1965 British Director 2009-01-20 UNTIL 2015-10-06 RESIGNED
DANNY WILLIAM JOHN CURRIE Feb 1979 British Director 1997-03-24 UNTIL 1998-03-31 RESIGNED
PATRICIA LILY CATCHPOLE Apr 1935 British Director 1997-03-24 UNTIL 1999-03-24 RESIGNED
MR DAVID ROBERT BARNETT Jun 1945 British Director 2008-04-22 UNTIL 2021-07-27 RESIGNED
MS CHRISTINE ANN SIBLEY Aug 1952 British Director 1997-03-24 UNTIL 1998-03-31 RESIGNED
FARUQ AHMED Dec 1951 British Director 2000-07-11 UNTIL 2001-02-26 RESIGNED
MONI AWAL Mar 1952 Bangladeshi Director 2002-01-21 UNTIL 2003-01-28 RESIGNED
WENDY OLWEN JACOBS Oct 1937 British Director 1997-03-24 UNTIL 1998-03-31 RESIGNED
WENDY OLWEN JACOBS Oct 1937 British Director 2001-01-18 UNTIL 2003-12-02 RESIGNED
MR KUMAR KOTECHA Jul 1956 British Director 2003-01-28 UNTIL 2021-09-23 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1997-03-24 UNTIL 1997-03-24 RESIGNED
GAYNOR TENNEN Mar 1958 British Director 1999-03-24 UNTIL 2000-05-01 RESIGNED
MRS GAYNOR TENEN Mar 1958 British Director 2009-04-21 UNTIL 2021-09-23 RESIGNED
CARMEN SULTANA Mar 1976 British Director 2001-01-18 UNTIL 2002-01-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Kelly Dee 2016-11-03 - 2021-11-01 4/1979 Significant influence or control
Mrs Jill Sullivan 2016-11-03 2/1961 Significant influence or control
Mr Kumar Kotecha 2016-04-06 - 2021-09-23 7/1956 Significant influence or control
Mrs Gaynor Tenen 2016-04-06 - 2021-09-23 3/1958 Significant influence or control
Mr David Robert Barnett 2016-04-06 - 2021-07-27 6/1945 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. HILDA'S EAST Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
KINGSLEY HALL COMMUNITY CENTRE LIMITED Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
TOWER HAMLETS COMMUNITY TRANSPORT LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE CEDAR CENTRE LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS LONDON ENGLAND Active FULL 69102 - Solicitors
LONDON NARROW BOAT PROJECT LUTON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
FAMILY FUND TRUST YORK Active GROUP 86900 - Other human health activities
VOLUNTEER CENTRE SOUTHWARK LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
PLAY ASSOCIATION TOWER HAMLETS LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
22 CAVENDISH ROAD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE PHOENIX AUTISM TRUST LONDON ENGLAND Active SMALL 85410 - Post-secondary non-tertiary education
STITCHES IN TIME LTD LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NPHSC LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
OCEAN7 (UK) LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 56102 - Unlicensed restaurants and cafes
EXPERT LETTINGS AND PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68310 - Real estate agencies
ALIFLAILA.CO.UK LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
NORZ MANAGEMENT LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 59200 - Sound recording and music publishing activities
LITMOND PROPERTIES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
EXPERT SOLUTIONS LONDON LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
LITMOND LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68310 - Real estate agencies
ADVANCED CORPORATION LTD LONDON, ENGLAND, UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BARKING CARPET & FURNITURE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46470 - Wholesale of furniture, carpets and lighting equipment