Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWLA INVESTMENTS LIMITED
Company Information for

TOWLA INVESTMENTS LIMITED

BROADOAK HOUSE, BRANTRIDGE LANE, STAPLEFIELD, RH17 6EW,
Company Registration Number
02915814
Private Limited Company
Active

Company Overview

About Towla Investments Ltd
TOWLA INVESTMENTS LIMITED was founded on 1994-04-05 and has its registered office in Staplefield. The organisation's status is listed as "Active". Towla Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOWLA INVESTMENTS LIMITED
 
Legal Registered Office
BROADOAK HOUSE
BRANTRIDGE LANE
STAPLEFIELD
RH17 6EW
Other companies in SE1
 
Filing Information
Company Number 02915814
Company ID Number 02915814
Date formed 1994-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 14:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWLA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOWLA INVESTMENTS LIMITED
The following companies were found which have the same name as TOWLA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWLA INVESTMENTS LIMITED 15 Esplanade St Helier Jersey JE1 1RB Live Company formed on the 2012-08-17
TOWLA INVESTMENTS LIMITED 15 ESPLANADE ST HELIER JE1 1RB Active Company formed on the 2023-01-18

Company Officers of TOWLA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BALFOUR SECRETARIES LTD
Company Secretary 2007-03-01
CHARLES MANDY DAVY
Director 1994-04-21
JUNAID RAHIMULLAH
Director 2016-06-28
ROBERT JAMES REID
Director 2008-11-21
NICHOLAS WINSTON WEBB
Director 2015-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH IAN STUART
Director 2015-06-21 2016-06-28
MICHAEL JAMES READING ANDERSON
Director 2008-09-23 2009-01-16
JAMES WILSON
Director 2008-09-23 2009-01-14
BOYD BLAINE DEEL
Director 1994-07-27 2008-09-23
RALPH SOLDAN
Director 1995-08-19 2008-09-23
WALTER EDER
Director 1994-10-06 2007-08-31
VINCENT JOHN DAVY
Director 1994-05-06 2007-08-15
TABOR SECRETARIES LIMITED
Company Secretary 1999-07-13 2007-03-01
MICHAEL WILSON SMITH
Company Secretary 1995-02-09 1999-07-13
ADEL AUJAN
Director 1994-08-08 1996-09-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-04-05 1995-02-09
WATERLOW NOMINEES LIMITED
Nominated Director 1994-04-05 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALFOUR SECRETARIES LTD RED JELLY 1234 LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-13 Active - Proposal to Strike off
BALFOUR SECRETARIES LTD BROOKSTREAM SERVICES LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
BALFOUR SECRETARIES LTD LIEBIGS UK LIMITED Company Secretary 2007-03-31 CURRENT 1933-03-13 Active
BALFOUR SECRETARIES LTD BALFOUR NOMINEES LIMITED Company Secretary 2007-03-01 CURRENT 2005-10-27 Active
BALFOUR SECRETARIES LTD TABOR NOMINEES LIMITED Company Secretary 2007-03-01 CURRENT 1975-11-04 Active
BALFOUR SECRETARIES LTD B.F. ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 2006-07-13 Active
CHARLES MANDY DAVY LIEBIGS UK LIMITED Director 1994-08-26 CURRENT 1933-03-13 Active
JUNAID RAHIMULLAH WYSEPROPERTY Director 2018-04-09 CURRENT 1997-12-24 Active - Proposal to Strike off
JUNAID RAHIMULLAH WARD STREET DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 2004-02-23 Active - Proposal to Strike off
JUNAID RAHIMULLAH LIEBIGS UK LIMITED Director 2016-06-28 CURRENT 1933-03-13 Active
ROBERT JAMES REID LIEBIGS UK LIMITED Director 2009-04-24 CURRENT 1933-03-13 Active
NICHOLAS WINSTON WEBB LIEBIGS UK LIMITED Director 2015-06-21 CURRENT 1933-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-24CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-12-17Amended dormat accounts made up to 2020-12-31
2021-12-17AAMDAmended dormat accounts made up to 2020-12-31
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-09-27PSC02Notification of Dubai World Conservation Fze as a person with significant control on 2016-09-23
2021-09-27CH04SECRETARY'S DETAILS CHNAGED FOR BALFOUR SECRETARIES LTD on 2021-09-27
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Broadoak House Broadoak House Brantridge Lane Staplefield RH17 6EW United Kingdom
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 2 Chapel Court London SE1 1HH
2021-04-29PSC07CESSATION OF ROBERT JAMES REID AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSTON WEBB
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES REID
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-15PSC07CESSATION OF CHARLES MANDY DAVY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AP01DIRECTOR APPOINTED MR JOSEPH NICOSIA 111
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MANDY DAVY
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 5000000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR JUNAID RAHIMULLAH
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH IAN STUART
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09CH01Director's details changed for Mr Robert James Reid on 2016-02-09
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5000000
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED MR HAMISH IAN STUART
2015-06-24AP01DIRECTOR APPOINTED MR NICHOLAS WINSTON WEBB
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 5000000
2014-09-25AR0114/08/14 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0114/08/13 ANNUAL RETURN FULL LIST
2012-09-25AR0114/08/12 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0114/08/11 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES REID / 01/03/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES REID / 01/03/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AR0102/08/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MANDY DAVY / 02/08/2010
2010-09-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BALFOUR SECRETARIES LTD / 02/08/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-23DISS40DISS40 (DISS40(SOAD))
2009-12-22AR0114/08/09 FULL LIST
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2009-12-08GAZ1FIRST GAZETTE
2008-12-16288aDIRECTOR APPOINTED ROBERT JAMES REID
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR BOYD DEEL
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR RALPH SOLDAN
2008-10-10288aDIRECTOR APPOINTED MICHAEL JAMES READING ANDERSON
2008-10-10288aDIRECTOR APPOINTED JAMES ANDREW MCNAUGHTON WILSON
2008-10-07363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-12363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2004-06-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-14288cDIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: C/O WILSON-SMITH AND CO 55 ST JAMES'S STREET LONDON SW1A 1LA
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20288bSECRETARY RESIGNED
1999-07-20288aNEW SECRETARY APPOINTED
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07363sRETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS
1996-11-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-10363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS; AMEND
1996-10-04288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOWLA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-08
Fines / Sanctions
No fines or sanctions have been issued against TOWLA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWLA INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWLA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TOWLA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWLA INVESTMENTS LIMITED
Trademarks
We have not found any records of TOWLA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWLA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TOWLA INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOWLA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTOWLA INVESTMENTS LIMITEDEvent Date2009-12-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWLA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWLA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.