Company NameOnzetsn Limited
Company StatusDissolved
Company Number00657998
CategoryPrivate Limited Company
Incorporation Date2 May 1960(64 years ago)
Dissolution Date5 March 2023 (1 year, 1 month ago)
Previous NameTower Radio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Bernard Peter Litman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 1992(31 years, 9 months after company formation)
Appointment Duration31 years, 1 month (closed 05 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameStephanie Litman-Lanceron
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(31 years, 9 months after company formation)
Appointment Duration31 years, 1 month (closed 05 March 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Secretary NameMr Bernard Peter Litman
NationalityBritish
StatusClosed
Appointed06 May 2004(44 years after company formation)
Appointment Duration18 years, 10 months (closed 05 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameMr Adrian James Gallacher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(31 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 07 March 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address56 Stadium Way
Stadium Trading Estate
Benfleet
Essex
SS7 3NZ
Director NameJames Patrick Kirby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1994)
RoleAccountant
Correspondence Address1 Clifton Road
Canvey Island
Essex
SS8 0EE
Director NameAnn Litman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(31 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address115 Downer Road
Thundersley
Benfleet
Essex
SS7 1HX
Secretary NameJames Patrick Kirby
NationalityBritish
StatusResigned
Appointed11 February 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address1 Clifton Road
Canvey Island
Essex
SS8 0EE
Director NameMrs Miriam Litman
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(33 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Stadium Way
Stadium Trading Estate
Benfleet
Essex
SS7 3NZ
Secretary NameAnn Litman
NationalityBritish
StatusResigned
Appointed11 January 1994(33 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address115 Downer Road
Thundersley
Benfleet
Essex
SS7 1HX
Director NameLynne Elizabeth Watkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2002)
RoleOffice Manager
Correspondence Address22 George Close
Canvey Island
Essex
SS8 9PU

Contact

Websitetowerdirect.co.uk

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

46.7k at £1Tower Radio (Basildon) LTD
100.00%
Ordinary A
1 at £1Mr Bernard Peter Litman
0.00%
Ordinary B
1 at £1Panorama Advertising & Promotions LLP
0.00%
Ordinary C

Financials

Year2014
Net Worth-£104,295
Cash£5,342
Current Liabilities£704,273

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

28 February 2013Delivered on: 2 March 2013
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: F/H property known as 47 stadium way, benfleet, essex.
Outstanding
1 March 1999Delivered on: 8 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re tower radio limited business premium account number 90715573. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
2 July 1980Delivered on: 8 July 1980
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church road, hadleigh, essex.
Outstanding
1 July 1970Delivered on: 19 January 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land rear of premises in furtherwick road, canvey island essex, conveyance dated 26-11-65.
Outstanding
17 January 1968Delivered on: 24 January 1968
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 1 elm road, canvey island, essex.
Outstanding
11 November 1963Delivered on: 18 November 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 65 furtherick road, canvey island.
Part Satisfied
11 November 1963Delivered on: 18 November 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 41,43 high street, canvey island, essex.
Part Satisfied

Filing History

1 July 2020Liquidators' statement of receipts and payments to 24 April 2020 (37 pages)
17 July 2019Liquidators' statement of receipts and payments to 24 April 2019 (25 pages)
5 July 2018Liquidators' statement of receipts and payments to 24 April 2018 (24 pages)
30 May 2017Liquidators' statement of receipts and payments to 24 April 2017 (20 pages)
30 May 2017Liquidators' statement of receipts and payments to 24 April 2017 (20 pages)
6 May 2016Registered office address changed from 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 May 2016 (2 pages)
5 May 2016Statement of affairs with form 4.19 (6 pages)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
(1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
(1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Statement of affairs with form 4.19 (6 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 46,661
(5 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 46,661
(5 pages)
10 March 2016Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page)
10 March 2016Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page)
3 March 2016Change of name notice (2 pages)
3 March 2016Company name changed tower radio LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
3 March 2016Company name changed tower radio LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
3 March 2016Change of name notice (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 46,661
(5 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 46,661
(5 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
7 March 2014Termination of appointment of Adrian Gallacher as a director (1 page)
7 March 2014Termination of appointment of Adrian Gallacher as a director (1 page)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 46,661
(6 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 46,661
(6 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
19 September 2013Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
29 January 2013Accounts for a medium company made up to 30 April 2012 (17 pages)
29 January 2013Accounts for a medium company made up to 30 April 2012 (17 pages)
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 April 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
18 April 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
27 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
27 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (19 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (19 pages)
8 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Stephanie Litman-Lanceron on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Miriam Litman on 11 February 2010 (2 pages)
4 June 2010Secretary's details changed for Bernard Peter Litman on 11 February 2010 (1 page)
4 June 2010Director's details changed for Mr Adrian James Gallacher on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Stephanie Litman-Lanceron on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Bernard Peter Litman on 11 February 2010 (2 pages)
4 June 2010Director's details changed for Mr Adrian James Gallacher on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Adrian James Gallacher on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Miriam Litman on 11 February 2010 (2 pages)
4 June 2010Director's details changed for Stephanie Litman-Lanceron on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Bernard Peter Litman on 11 February 2010 (1 page)
4 June 2010Director's details changed for Bernard Peter Litman on 11 February 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
3 February 2010Full accounts made up to 30 April 2009 (18 pages)
3 February 2010Full accounts made up to 30 April 2009 (18 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
26 February 2009Return made up to 11/02/09; full list of members (8 pages)
26 February 2009Return made up to 11/02/09; full list of members (8 pages)
29 April 2008Return made up to 11/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2008Return made up to 11/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
20 March 2007Return made up to 11/02/07; full list of members (9 pages)
20 March 2007Return made up to 11/02/07; full list of members (9 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (20 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (20 pages)
16 February 2006Return made up to 11/02/06; full list of members (9 pages)
16 February 2006Return made up to 11/02/06; full list of members (9 pages)
1 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
1 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
11 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2004Auditor's resignation (1 page)
21 May 2004Auditor's resignation (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
19 April 2004Full accounts made up to 30 April 2003 (19 pages)
19 April 2004Full accounts made up to 30 April 2003 (19 pages)
26 February 2004Return made up to 11/02/04; full list of members (9 pages)
26 February 2004Return made up to 11/02/04; full list of members (9 pages)
2 March 2003Full accounts made up to 30 April 2002 (19 pages)
2 March 2003Full accounts made up to 30 April 2002 (19 pages)
11 February 2003Return made up to 11/02/03; full list of members (10 pages)
11 February 2003Return made up to 11/02/03; full list of members (10 pages)
17 April 2002Registered office changed on 17/04/02 from: 56 stadium way stadium trading estate benfleet essex SS7 3NZ (1 page)
17 April 2002Registered office changed on 17/04/02 from: 56 stadium way stadium trading estate benfleet essex SS7 3NZ (1 page)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(9 pages)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(9 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
12 February 2002Full accounts made up to 30 April 2001 (17 pages)
12 February 2002Full accounts made up to 30 April 2001 (17 pages)
16 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
6 February 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
17 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(8 pages)
17 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(8 pages)
11 February 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
11 February 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
8 March 1999Particulars of mortgage/charge (5 pages)
8 March 1999Particulars of mortgage/charge (5 pages)
11 February 1999Return made up to 11/02/99; full list of members (8 pages)
11 February 1999Return made up to 11/02/99; full list of members (8 pages)
6 January 1999Full accounts made up to 30 April 1998 (15 pages)
6 January 1999Full accounts made up to 30 April 1998 (15 pages)
25 March 1998Ad 01/03/98--------- £ si 1@1=1 £ ic 46660/46661 (2 pages)
25 March 1998Ad 01/03/98--------- £ si 1@1=1 £ ic 46660/46661 (2 pages)
13 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Full accounts made up to 30 April 1997 (15 pages)
9 January 1998Full accounts made up to 30 April 1997 (15 pages)
10 February 1997Return made up to 11/02/97; no change of members (6 pages)
10 February 1997Return made up to 11/02/97; no change of members (6 pages)
22 January 1997Full accounts made up to 30 April 1996 (15 pages)
22 January 1997Full accounts made up to 30 April 1996 (15 pages)
8 February 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/02/96
(8 pages)
8 February 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/02/96
(8 pages)
19 December 1995Full accounts made up to 30 April 1995 (16 pages)
19 December 1995Full accounts made up to 30 April 1995 (16 pages)
2 May 1960Incorporation (14 pages)
2 May 1960Incorporation (14 pages)