Enfield
Middlesex
EN3 5AX
Director Name | Stephanie Litman-Lanceron |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1992(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 05 March 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Secretary Name | Mr Bernard Peter Litman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(44 years after company formation) |
Appointment Duration | 18 years, 10 months (closed 05 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Director Name | Mr Adrian James Gallacher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 07 March 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ |
Director Name | James Patrick Kirby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1994) |
Role | Accountant |
Correspondence Address | 1 Clifton Road Canvey Island Essex SS8 0EE |
Director Name | Ann Litman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(31 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 115 Downer Road Thundersley Benfleet Essex SS7 1HX |
Secretary Name | James Patrick Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 1 Clifton Road Canvey Island Essex SS8 0EE |
Director Name | Mrs Miriam Litman |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(33 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ |
Secretary Name | Ann Litman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 115 Downer Road Thundersley Benfleet Essex SS7 1HX |
Director Name | Lynne Elizabeth Watkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2002) |
Role | Office Manager |
Correspondence Address | 22 George Close Canvey Island Essex SS8 9PU |
Website | towerdirect.co.uk |
---|
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
46.7k at £1 | Tower Radio (Basildon) LTD 100.00% Ordinary A |
---|---|
1 at £1 | Mr Bernard Peter Litman 0.00% Ordinary B |
1 at £1 | Panorama Advertising & Promotions LLP 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£104,295 |
Cash | £5,342 |
Current Liabilities | £704,273 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
28 February 2013 | Delivered 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 1999 | Delivered 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 1980 | Delivered 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 1970 | Delivered 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 1968 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 |
1 July 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (37 pages) |
---|---|
17 July 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (25 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (24 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (20 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (20 pages) |
6 May 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (6 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Statement of affairs with form 4.19 (6 pages) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page) |
10 March 2016 | Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page) |
3 March 2016 | Change of name notice (2 pages) |
3 March 2016 | Company name changed tower radio LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Company name changed tower radio LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Change of name notice (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
7 March 2014 | Termination of appointment of Adrian Gallacher as a director (1 page) |
7 March 2014 | Termination of appointment of Adrian Gallacher as a director (1 page) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 September 2013 | Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
29 January 2013 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
18 April 2012 | Accounts for a medium company made up to 30 April 2011 (20 pages) |
18 April 2012 | Accounts for a medium company made up to 30 April 2011 (20 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
8 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Stephanie Litman-Lanceron on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Miriam Litman on 11 February 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Bernard Peter Litman on 11 February 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Adrian James Gallacher on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephanie Litman-Lanceron on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Bernard Peter Litman on 11 February 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Adrian James Gallacher on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Adrian James Gallacher on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Miriam Litman on 11 February 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephanie Litman-Lanceron on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Bernard Peter Litman on 11 February 2010 (1 page) |
4 June 2010 | Director's details changed for Bernard Peter Litman on 11 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (8 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (8 pages) |
29 April 2008 | Return made up to 11/02/08; no change of members
|
29 April 2008 | Return made up to 11/02/08; no change of members
|
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (9 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (9 pages) |
1 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
1 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members
|
11 February 2005 | Return made up to 11/02/05; full list of members
|
21 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | Auditor's resignation (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
19 April 2004 | Full accounts made up to 30 April 2003 (19 pages) |
19 April 2004 | Full accounts made up to 30 April 2003 (19 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (9 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
11 February 2003 | Return made up to 11/02/03; full list of members (10 pages) |
11 February 2003 | Return made up to 11/02/03; full list of members (10 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 56 stadium way stadium trading estate benfleet essex SS7 3NZ (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 56 stadium way stadium trading estate benfleet essex SS7 3NZ (1 page) |
15 February 2002 | Return made up to 11/02/02; full list of members
|
15 February 2002 | Return made up to 11/02/02; full list of members
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
12 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members
|
16 February 2001 | Return made up to 11/02/01; full list of members
|
6 February 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
6 February 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members
|
17 February 2000 | Return made up to 11/02/00; full list of members
|
11 February 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
11 February 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
8 March 1999 | Particulars of mortgage/charge (5 pages) |
8 March 1999 | Particulars of mortgage/charge (5 pages) |
11 February 1999 | Return made up to 11/02/99; full list of members (8 pages) |
11 February 1999 | Return made up to 11/02/99; full list of members (8 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
25 March 1998 | Ad 01/03/98--------- £ si 1@1=1 £ ic 46660/46661 (2 pages) |
25 March 1998 | Ad 01/03/98--------- £ si 1@1=1 £ ic 46660/46661 (2 pages) |
13 February 1998 | Return made up to 11/02/98; no change of members
|
13 February 1998 | Return made up to 11/02/98; no change of members
|
9 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
9 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
10 February 1997 | Return made up to 11/02/97; no change of members (6 pages) |
10 February 1997 | Return made up to 11/02/97; no change of members (6 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
8 February 1996 | Return made up to 11/02/96; full list of members
|
8 February 1996 | Return made up to 11/02/96; full list of members
|
19 December 1995 | Full accounts made up to 30 April 1995 (16 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (16 pages) |
2 May 1960 | Incorporation (14 pages) |
2 May 1960 | Incorporation (14 pages) |