Company NameTowgar Management Company Limited
DirectorGarry Julian England
Company StatusActive
Company Number01338475
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Garry Julian England
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address26 Oxford Gardens
London
N20 9AG
Director NameMr Raymond John Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 December 2001)
RoleEnvironment Health Officer
Correspondence AddressTongar Court 1453 High Road
London
N20 9PH
Director NameMr Timothy Patrick Ryhn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2000)
RoleFinancial Representative
Correspondence AddressTongar Court 1453 High Road
London
N20 9PH
Director NameMr Alfred Villa
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleRetired
Correspondence AddressTongar Court 1453 High Road
London
N20 9PH
Secretary NameMrs Ida Hulda Brummell
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressTowgar Court
1453 High Road
London
M20 4PH
Director NameRichard Raymond Tayler
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(15 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 December 2001)
RoleService Engineer
Correspondence AddressTowgar Court
1449 High Road
Whetstone
London
N20 9PH
Secretary NameHelen Elizabeth Brannon
NationalityBritish
StatusResigned
Appointed19 July 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address1451 High Road
Whetstone
London
N20 9PH
Secretary NameHeike Wildt
NationalityGerman
StatusResigned
Appointed29 October 1998(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 November 2000)
RoleResearch
Correspondence Address1451 High Road
London
N20 9PH
Secretary NameLisa O'Toole
NationalityBritish
StatusResigned
Appointed23 November 2000(23 years after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address26 Oxford Gardens
Whetstone
London
N20 9AG
Director NameMr Garry Julian England
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(24 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 May 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address26 Oxford Gardens
Whetstone
London
N20 9AG
Director NameLuigi Risoli
Date of BirthMarch 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2001(24 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 2008)
RoleRetired
Correspondence Address1 Farnham Close
Whetstone
London
N20 9PU
Director NameHeike Wildt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2001(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2003)
RoleRecruitment Consultant
Correspondence Address1451 High Road
London
N20 9PH
Director NameAli Kabiri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Farnham Close
Whetstone
London
N20 9PU
Director NameMassoud Salamat
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(30 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 May 2014)
RoleArchitectural Assistance
Country of ResidenceUnited Kingdom
Correspondence Address1449 High Road
London
N20 9PH
Director NameMr Loigi Risoli
Date of BirthMarch 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 December 2011(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Western Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AH
Director NameMr Renzo Inzani
Date of BirthNovember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2014(36 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Close
London
N20 9PU

Location

Registered Address15 Western Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ali Kabiri
8.33%
Ordinary
1 at £1Mr David Taylor
8.33%
Ordinary
1 at £1Mr G. Caruana
8.33%
Ordinary
1 at £1Mr Garry England
8.33%
Ordinary
1 at £1Mr Massoud Mohamad-rasool Salamat
8.33%
Ordinary
1 at £1Mr Ray Phillips
8.33%
Ordinary
1 at £1Mrs A. Inzani & Mr R. Inzani
8.33%
Ordinary
1 at £1Mrs Iris Jones
8.33%
Ordinary
1 at £1Mrs Lynda Hallums
8.33%
Ordinary
1 at £1Mrs R. Goodman
8.33%
Ordinary
2 at £1Mr Luigi Risoli
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

13 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
1 December 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
22 March 2021Appointment of Mr Garry Julian England as a director on 22 March 2021 (2 pages)
22 March 2021Termination of appointment of Renzo Inzani as a director on 22 March 2021 (1 page)
9 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
4 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 July 2016Termination of appointment of Loigi Risoli as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Loigi Risoli as a director on 18 July 2016 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12
(5 pages)
17 December 2014Registered office address changed from 1 Farnham Close Whetstone N20 9PU England to C/O Connect Accounting 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 17 December 2014 (1 page)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
(5 pages)
17 December 2014Registered office address changed from 1 Farnham Close Whetstone N20 9PU England to C/O Connect Accounting 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 17 December 2014 (1 page)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
(5 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
(5 pages)
8 June 2014Appointment of Mr Renzo Inzani as a director (2 pages)
8 June 2014Appointment of Mr Renzo Inzani as a director (2 pages)
6 June 2014Registered office address changed from 1 Farnham Close 1 Farnham Close Whetstone London N20 9PU England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 1 Farnham Close 1 Farnham Close Whetstone London N20 9PU England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 1 Farnham Close 1 Farnham Close Whetstone London N20 9PU England on 6 June 2014 (1 page)
5 June 2014Registered office address changed from 1449 High Road Whestone London Greater London N20 9PH on 5 June 2014 (1 page)
5 June 2014Termination of appointment of Massoud Salamat as a director (1 page)
5 June 2014Termination of appointment of Massoud Salamat as a director (1 page)
5 June 2014Registered office address changed from 1449 High Road Whestone London Greater London N20 9PH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 1449 High Road Whestone London Greater London N20 9PH on 5 June 2014 (1 page)
24 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
25 January 2012Appointment of Mr Loigi Risoli as a director (2 pages)
25 January 2012Appointment of Mr Loigi Risoli as a director (2 pages)
22 January 2012Termination of appointment of Ali Kabiri as a director (1 page)
22 January 2012Termination of appointment of Ali Kabiri as a director (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 October 2010Director's details changed for Ali Kabiri on 24 October 2010 (2 pages)
24 October 2010Director's details changed for Ali Kabiri on 24 October 2010 (2 pages)
24 October 2010Director's details changed for Massoud Salamat on 24 October 2010 (2 pages)
24 October 2010Director's details changed for Massoud Salamat on 24 October 2010 (2 pages)
24 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
24 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
24 June 2009Appointment terminated director garry england (1 page)
24 June 2009Appointment terminated director garry england (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Appointment terminated director luigi risoli (1 page)
6 November 2008Appointment terminated director luigi risoli (1 page)
6 November 2008Return made up to 13/10/08; no change of members (5 pages)
6 November 2008Return made up to 13/10/08; no change of members (5 pages)
8 August 2008Director appointed massoud salamat (2 pages)
8 August 2008Director appointed ali kabiri (2 pages)
8 August 2008Director appointed ali kabiri (2 pages)
8 August 2008Director appointed massoud salamat (2 pages)
31 July 2008Appointment terminated secretary lisa o'toole (1 page)
31 July 2008Appointment terminated secretary lisa o'toole (1 page)
31 July 2008Registered office changed on 31/07/2008 from po box 28677 1461 high road whetstone london N20 9PH (1 page)
31 July 2008Registered office changed on 31/07/2008 from po box 28677 1461 high road whetstone london N20 9PH (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Return made up to 17/09/07; no change of members (7 pages)
30 December 2007Return made up to 17/09/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2007Return made up to 17/09/06; full list of members (11 pages)
18 April 2007Return made up to 17/09/06; full list of members (11 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 17/09/05; full list of members (11 pages)
19 January 2006Return made up to 17/09/05; full list of members (11 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 17/09/04; full list of members (10 pages)
7 December 2004Return made up to 17/09/04; full list of members (10 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
10 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/02
(9 pages)
31 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/02
(9 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 1451 high road whetstone london N20 9PH (1 page)
13 December 2001Registered office changed on 13/12/01 from: 1451 high road whetstone london N20 9PH (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Return made up to 17/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 October 2001Return made up to 17/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 October 2001New secretary appointed (2 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2000Full accounts made up to 31 March 2000 (11 pages)
1 November 2000Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Return made up to 17/09/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2000Return made up to 17/09/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Return made up to 17/09/99; full list of members (6 pages)
7 September 1999Return made up to 17/09/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 March 1998 (6 pages)
16 April 1999Full accounts made up to 31 March 1998 (6 pages)
27 November 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 November 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 October 1997Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Return made up to 17/09/97; no change of members (4 pages)
12 October 1997Return made up to 17/09/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 March 1996 (8 pages)
10 October 1996Full accounts made up to 31 March 1996 (8 pages)
10 October 1996Return made up to 17/09/96; full list of members (6 pages)
10 October 1996Return made up to 17/09/96; full list of members (6 pages)
5 October 1995Return made up to 17/09/95; no change of members (4 pages)
5 October 1995Return made up to 17/09/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)