Company NameTower Clothiers Limited
DirectorsFrank Jeremy Freud and Paul Joseph Freud
Company StatusActive
Company Number00264740
CategoryPrivate Limited Company
Incorporation Date22 April 1932(92 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrank Jeremy Freud
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleSales Executive
Correspondence Address15 Tillingbourne Gardens
London
N3 3JJ
Director NamePaul Joseph Freud
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RolePersonal Assistant
Country of ResidenceIsrael
Correspondence Address100/1 Ravutski
Ra'Anana
43221
Secretary NameFrank Jeremy Freud
NationalityBritish
StatusCurrent
Appointed12 December 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address15 Tillingbourne Gardens
London
N3 3JJ
Director NameLeila Gita Freud
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address613 Watford Way
London
NW7 3JN
Director NameThomas Gustav Freud
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address613 Watford Way
London
NW7 3JN
Secretary NameLeila Gita Freud
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address613 Watford Way
London
NW7 3JN

Location

Registered Address15 Tillingbourne Gardens
Finchley
London
N3 3JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1.9k at £0.5M. Cohen & G. Gilbert & M. Epstein
95.00%
Ordinary
100 at £0.5Frank Jeremy Freud & Mrs Mylene Freud
5.00%
Ordinary

Financials

Year2014
Net Worth£23,986
Cash£16
Current Liabilities£14,722

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 February 1975Delivered on: 17 February 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory premises at weston near stevenage hertfordshire.
Outstanding
11 May 1973Delivered on: 19 June 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property in the parish of weston in the county of bedfordshire. A floating charge over all moveable plant machinery implements pls see doc 60 for details.
Outstanding

Filing History

15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Micro company accounts made up to 29 March 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
11 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 April 2021Micro company accounts made up to 29 March 2020 (2 pages)
25 March 2021Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
15 February 2019Micro company accounts made up to 29 March 2018 (2 pages)
8 February 2019Director's details changed for Paul Joseph Freud on 2 August 2016 (2 pages)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Registered office address changed from 21 Grosvenor Gardens London NW11 0HE to 15 Tillingbourne Gardens Finchley London N3 3JJ on 15 March 2018 (1 page)
19 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
15 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 November 2014Previous accounting period extended from 24 March 2014 to 31 March 2014 (1 page)
6 November 2014Previous accounting period extended from 24 March 2014 to 31 March 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 29 March 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 29 March 2013 (5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
17 December 2013Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 29 March 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 29 March 2012 (5 pages)
20 March 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 20 March 2013 (1 page)
20 March 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 20 March 2013 (1 page)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 29 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 29 March 2011 (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
21 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 29 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 29 March 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 29 March 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 29 March 2009 (5 pages)
25 January 2010Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page)
25 January 2010Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 29 March 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 29 March 2008 (3 pages)
21 March 2008Return made up to 31/12/07; full list of members (4 pages)
21 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 29 March 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 29 March 2007 (3 pages)
4 May 2007Total exemption small company accounts made up to 29 March 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 29 March 2006 (3 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
9 November 2006Return made up to 31/12/05; full list of members (9 pages)
9 November 2006Return made up to 31/12/05; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 29 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 29 March 2005 (3 pages)
13 January 2006Accounting reference date shortened from 30/06/05 to 29/03/05 (1 page)
13 January 2006Accounting reference date shortened from 30/06/05 to 29/03/05 (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
24 August 2005Return made up to 31/12/04; full list of members (9 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 August 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Registered office changed on 10/01/05 from: 68 highfield avenue london NW11 9TY (1 page)
10 January 2005Registered office changed on 10/01/05 from: 68 highfield avenue london NW11 9TY (1 page)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 May 2003Return made up to 31/12/02; full list of members (9 pages)
12 May 2003Return made up to 31/12/02; full list of members (9 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
14 November 2002Return made up to 31/12/01; full list of members (8 pages)
14 November 2002Return made up to 31/12/01; full list of members (8 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
15 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
15 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
2 March 2000Accounts for a small company made up to 31 January 1999 (3 pages)
2 March 2000Accounts for a small company made up to 31 January 1999 (3 pages)
16 March 1999Return made up to 31/12/98; no change of members (4 pages)
16 March 1999Return made up to 31/12/98; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 January 1998 (3 pages)
13 March 1999Accounts for a small company made up to 31 January 1998 (3 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 January 1997 (4 pages)
26 February 1998Accounts for a small company made up to 31 January 1997 (4 pages)
16 July 1997Return made up to 31/12/96; full list of members (6 pages)
16 July 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
9 April 1996Return made up to 31/12/95; full list of members (6 pages)
9 April 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 January 1995 (3 pages)
21 March 1996Accounts for a small company made up to 31 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 March 1974Memorandum of association (9 pages)
12 March 1974Memorandum of association (9 pages)
22 April 1932Incorporation (13 pages)
22 April 1932Incorporation (13 pages)