LONDON TOWERS BASKETBALL LIMITED

Register to unlock more data on OkredoRegister

LONDON TOWERS BASKETBALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872328

Incorporation date

16/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, 31 Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon06/12/2024
Change of details for Mr Barrington Patrick Marshall as a person with significant control on 2016-04-06
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon24/11/2016
Director's details changed for Doris Alicia Porterfield on 2016-11-24
dot icon24/11/2016
Director's details changed for Jennifer Marshall on 2016-11-24
dot icon24/11/2016
Secretary's details changed for Jennifer Marshall on 2016-11-24
dot icon24/11/2016
Director's details changed for Mr Barrington Patrick Marshall on 2016-11-24
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 2014-07-28
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Director's details changed for Jennifer Marshall on 2013-01-01
dot icon08/02/2013
Director's details changed for Barrington Patrick Marshall on 2013-01-01
dot icon08/02/2013
Secretary's details changed for Jennifer Marshall on 2013-01-01
dot icon20/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 2010-04-20
dot icon24/02/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/02/2010
Director's details changed for Doris Alicia Porterfield on 2009-10-01
dot icon23/02/2010
Director's details changed for Jennifer Marshall on 2009-10-01
dot icon23/02/2010
Director's details changed for Barrington Patrick Marshall on 2009-10-01
dot icon30/04/2009
Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom
dot icon17/04/2009
Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ
dot icon04/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Appointment terminated director roy childs
dot icon02/04/2009
Appointment terminated director paul harbridge
dot icon25/02/2009
Return made up to 16/11/08; full list of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from 19 fitzroy square london W1T 6EQ united kingdom
dot icon17/04/2008
Registered office changed on 17/04/2008 from 247 ballards lane london N3 1NG
dot icon17/04/2008
Return made up to 16/11/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/01/2007
Return made up to 16/11/06; full list of members
dot icon10/01/2006
Return made up to 16/11/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 16/11/04; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/01/2005
Total exemption small company accounts made up to 2002-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/11/2003
Return made up to 16/11/03; full list of members
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2002
Total exemption small company accounts made up to 2000-12-31
dot icon03/12/2002
Return made up to 16/11/02; full list of members
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/11/2001
Return made up to 16/11/01; full list of members
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/03/2001
Return made up to 16/11/00; full list of members
dot icon01/02/2001
Accounts for a small company made up to 1999-12-31
dot icon26/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/05/2000
Return made up to 16/11/99; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon22/03/1999
Accounts for a small company made up to 1997-12-31
dot icon26/11/1998
Accounts for a small company made up to 1997-05-31
dot icon19/11/1998
Return made up to 16/11/98; no change of members
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Accounts for a small company made up to 1996-05-31
dot icon24/03/1998
Return made up to 16/11/97; full list of members
dot icon08/01/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon22/12/1997
Accounts for a small company made up to 1995-05-31
dot icon22/12/1997
Accounts for a small company made up to 1994-05-31
dot icon17/12/1997
Ad 09/12/97--------- £ si 748@1=748 £ ic 2/750
dot icon12/06/1997
Return made up to 16/11/96; no change of members
dot icon04/03/1996
Return made up to 16/11/95; no change of members
dot icon24/11/1994
Return made up to 16/11/94; full list of members
dot icon08/10/1994
Director resigned
dot icon11/07/1994
Accounting reference date notified as 31/05
dot icon16/03/1994
Secretary resigned;new director appointed
dot icon16/03/1994
Director resigned;new director appointed
dot icon03/02/1994
New secretary appointed;new director appointed
dot icon14/01/1994
Registered office changed on 14/01/94 from: aci house torrington park north finchley london N12 9SZ
dot icon21/12/1993
Secretary resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new director appointed
dot icon16/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
477.82K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Jennifer
Director
20/11/1993 - Present
9
Marshall, Barrington Patrick
Director
17/11/1997 - Present
11
Porterfield, Doris Alicia
Director
16/11/1993 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON TOWERS BASKETBALL LIMITED

LONDON TOWERS BASKETBALL LIMITED is an(a) Active company incorporated on 16/11/1993 with the registered office located at Ground Floor, 31 Kentish Town Road, London NW1 8NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON TOWERS BASKETBALL LIMITED?

toggle

LONDON TOWERS BASKETBALL LIMITED is currently Active. It was registered on 16/11/1993 .

Where is LONDON TOWERS BASKETBALL LIMITED located?

toggle

LONDON TOWERS BASKETBALL LIMITED is registered at Ground Floor, 31 Kentish Town Road, London NW1 8NL.

What does LONDON TOWERS BASKETBALL LIMITED do?

toggle

LONDON TOWERS BASKETBALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONDON TOWERS BASKETBALL LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-12-31.