Company NameTower Toys Limited
Company StatusActive
Company Number00571705
CategoryPrivate Limited Company
Incorporation Date19 September 1956(67 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Gerald Sinclair
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ
Secretary NameMr Joseph Gerald Sinclair
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prothero Gardens
Hendon
London
NW4 3SL
Director NameMr Gary Lipson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(57 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ
Director NameMr Richard David Steven Lipson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(57 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ
Director NameMr Robert Lindsay Sinclair
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(57 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ
Secretary NameMr David Chee
StatusCurrent
Appointed11 November 2022(66 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ
Director NameJohn Isadore Lipson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 October 2011)
RoleToy Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address40 North Park
London
SE9 5AP
Director NameLeonard Lipson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration23 years, 12 months (resigned 23 December 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grove
Bexleyheath
Kent
DA6 8HD
Secretary NameMr Jonathan Mark Miller
StatusResigned
Appointed24 August 2021(64 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2022)
RoleCompany Director
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ

Location

Registered Address2 Langley Crescent
Edgware
HA8 9SZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Joseph George Sinclair
50.00%
Ordinary
400 at £1Mr John Isadore Lipson
40.00%
Ordinary
100 at £1Mr Leonard Alan Lipson
10.00%
Ordinary

Financials

Year2014
Net Worth£1,923,291
Cash£450,114
Current Liabilities£72,748

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

25 July 1969Delivered on: 1 August 1969
Persons entitled: Barend Van Praag.

Classification: Legal charge
Secured details: £15,000.
Particulars: 90, middlesex street london E1.
Outstanding

Filing History

27 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 December 2022Termination of appointment of Jonathan Mark Miller as a secretary on 11 November 2022 (1 page)
14 December 2022Appointment of Mr David Chee as a secretary on 11 November 2022 (2 pages)
27 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
31 August 2021Appointment of Mr Jonathan Mark Miller as a secretary on 24 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Joseph Gerald Sinclair on 24 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Robert Lindsay Sinclair on 24 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Richard David Steven Lipson on 24 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Gary Lipson on 24 August 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
12 September 2019Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to 2 Langley Crescent Edgware HA8 9SZ on 12 September 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 November 2017Change of details for Mr Robert Lindsay Sinclair as a person with significant control on 23 August 2017 (2 pages)
7 November 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
7 November 2017Director's details changed for Mr Richard David Steven Lipson on 23 August 2017 (2 pages)
7 November 2017Cessation of Emma Maureen Lipson as a person with significant control on 20 September 2016 (1 page)
7 November 2017Director's details changed for Mr Joseph Gerald Sinclair on 23 August 2017 (3 pages)
7 November 2017Director's details changed for Mr Gary Lipson on 23 August 2017 (2 pages)
7 November 2017Cessation of A Person with Significant Control as a person with significant control on 20 September 2016 (1 page)
7 November 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
7 November 2017Change of details for Mr Robert Lindsay Sinclair as a person with significant control on 23 August 2017 (2 pages)
7 November 2017Notification of Richard David Steven Lipson as a person with significant control on 20 September 2016 (2 pages)
7 November 2017Registered office address changed from 40 North Park Eltham London SE9 5AP England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 7 November 2017 (1 page)
7 November 2017Director's details changed for Mr Gary Lipson on 23 August 2017 (2 pages)
7 November 2017Director's details changed for Mr Joseph Gerald Sinclair on 23 August 2017 (3 pages)
7 November 2017Notification of Richard David Steven Lipson as a person with significant control on 20 September 2016 (2 pages)
7 November 2017Director's details changed for Mr Richard David Steven Lipson on 23 August 2017 (2 pages)
7 November 2017Cessation of A Person with Significant Control as a person with significant control on 20 September 2016 (1 page)
7 November 2017Registered office address changed from 40 North Park Eltham London SE9 5AP England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 7 November 2017 (1 page)
7 November 2017Cessation of Emma Maureen Lipson as a person with significant control on 20 September 2016 (1 page)
7 November 2017Director's details changed for Mr Robert Lindsay Sinclair on 23 August 2017 (2 pages)
7 November 2017Director's details changed for Mr Robert Lindsay Sinclair on 23 August 2017 (2 pages)
8 September 2017Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 40 North Park Eltham London SE9 5AP on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 40 North Park Eltham London SE9 5AP on 8 September 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
18 February 2016Termination of appointment of Leonard Lipson as a director on 23 December 2015 (1 page)
18 February 2016Termination of appointment of Leonard Lipson as a director on 23 December 2015 (1 page)
18 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(7 pages)
18 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(7 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Appointment of Mr Robert Lindsay Sinclair as a director (2 pages)
24 March 2014Appointment of Mr Robert Lindsay Sinclair as a director (2 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
27 February 2014Appointment of Mr Gary Lipson as a director (2 pages)
27 February 2014Appointment of Mr Richard David Steven Lipson as a director (2 pages)
27 February 2014Appointment of Mr Richard David Steven Lipson as a director (2 pages)
27 February 2014Appointment of Mr Gary Lipson as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Termination of appointment of John Lipson as a director (1 page)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of John Lipson as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for John Isadore Lipson on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Joseph Gerald Sinclair on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Joseph Gerald Sinclair on 26 February 2010 (2 pages)
1 March 2010Director's details changed for John Isadore Lipson on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Leonard Lipson on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Leonard Lipson on 26 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Director and secretary's change of particulars / joseph sinclair / 13/03/2008 (1 page)
14 March 2008Director and secretary's change of particulars / joseph sinclair / 13/03/2008 (1 page)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 31/12/99; full list of members (7 pages)
3 July 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 July 1998Return made up to 31/12/97; no change of members (4 pages)
16 July 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
18 September 1956Incorporation (16 pages)
18 September 1956Incorporation (16 pages)