Company NameTower Commodities 1981 Limited
DirectorHeather Rochelle Shuman
Company StatusActive
Company Number01558371
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)
Previous NameTower Commodities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Rochelle Shuman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spencer Drive
London
N2 0QX
Director NameWarner David Anthony
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleCommodity Trader
Correspondence AddressLowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameMr Paul Harris Shuman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(10 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 March 2021)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Spencer Drive
London
N2 0QX
Secretary NameMr Paul Harris Shuman
NationalityBritish
StatusResigned
Appointed26 July 1991(10 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spencer Drive
London
N2 0QX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.5k at £1Paul Harris Shuman
90.00%
Ordinary
500 at £1Heather Rochelle Shuman
10.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

28 July 2005Delivered on: 30 July 2005
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all securities documents of title to property cash or other assets by way of deposit or margin for the account of the client,. See the mortgage charge document for full details.
Outstanding

Filing History

14 August 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
18 August 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
17 August 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
17 August 2022Notification of Heather Rochelle Shuman as a person with significant control on 9 March 2021 (2 pages)
17 August 2022Cessation of Paul Harris Shuman as a person with significant control on 9 March 2021 (1 page)
19 August 2021Termination of appointment of Paul Harris Shuman as a director on 9 March 2021 (1 page)
19 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Paul Harris Shuman as a secretary on 9 March 2021 (1 page)
27 July 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 27 July 2021 (1 page)
24 July 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
11 November 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
20 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
25 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 January 2018Notification of Paul Harris Shuman as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Paul Harris Shuman as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000
(6 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000
(6 pages)
7 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
(5 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
(5 pages)
19 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(5 pages)
30 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(5 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
4 November 2008Return made up to 21/06/08; full list of members (4 pages)
4 November 2008Return made up to 21/06/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 July 2007Return made up to 21/06/07; full list of members (7 pages)
19 July 2007Return made up to 21/06/07; full list of members (7 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Registered office changed on 17/10/06 from: 3RD floor 10, charterhouse square, london EC1M 6LQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 3RD floor 10, charterhouse square, london EC1M 6LQ (1 page)
4 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
30 June 2006Return made up to 21/06/06; full list of members (7 pages)
30 June 2006Return made up to 21/06/06; full list of members (7 pages)
8 November 2005Company name changed tower commodities LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed tower commodities LIMITED\certificate issued on 08/11/05 (2 pages)
11 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 21/06/05; full list of members (7 pages)
14 July 2005Return made up to 21/06/05; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
12 November 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
10 August 2004Return made up to 21/06/04; full list of members (7 pages)
10 August 2004Return made up to 21/06/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
3 November 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
8 July 2003Return made up to 21/06/03; full list of members (7 pages)
8 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
2 November 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
9 August 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
9 August 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
22 August 2000Full accounts made up to 30 September 1999 (15 pages)
22 August 2000Full accounts made up to 30 September 1999 (15 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
10 August 1999Return made up to 21/06/99; no change of members (4 pages)
10 August 1999Return made up to 21/06/99; no change of members (4 pages)
29 July 1999Full accounts made up to 30 September 1998 (16 pages)
29 July 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1998Full accounts made up to 30 September 1997 (15 pages)
3 August 1998Full accounts made up to 30 September 1997 (15 pages)
20 August 1997Return made up to 21/06/97; no change of members (4 pages)
20 August 1997Return made up to 21/06/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
3 November 1996Full accounts made up to 30 September 1995 (15 pages)
3 November 1996Full accounts made up to 30 September 1995 (15 pages)
29 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)