Company NameTowerclose Limited
DirectorsRodney Ray Ellington and George Thomas Alfred Webb
Company StatusActive
Company Number02586999
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Rodney Ray Ellington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(3 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleElecro-Mech Technician
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 324 Kilburn Lane
London
W9 3EF
Director NameMr George Thomas Alfred Webb
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleProgrammer
Country of ResidenceEngland
Correspondence Address324 Kilburn Lane
London
W9 3EF
Secretary NameMr George Thomas Alfred Webb
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
324,Kilburn Lane
London
W9 3EF
Director NameRoberta Murray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleAccountant
Correspondence Address324 Kilburn Lane
London
W9 3EF
Director NameEmma Jane Freedman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1995)
RoleTeacher
Correspondence Address324 Kilburn Lane
London
W9 3EF
Secretary NameRoberta Murray
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2006)
RoleAccountant
Correspondence Address324 Kilburn Lane
London
W9 3EF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 89602363
Telephone regionLondon

Location

Registered AddressGround Floor Flat
324,Kilburn Lane
London
W9 3EF
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

1 at £1P. Kundi
33.33%
Ordinary
1 at £1R.r. Ellington
33.33%
Ordinary
1 at £1Roberta Murray
33.33%
Ordinary

Financials

Year2014
Net Worth£8,013
Cash£3,535

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

14 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 March 2021Notification of George Webb as a person with significant control on 1 March 2021 (2 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr George Webb on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Rodney Ray Ellington on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for George Webb on 12 March 2010 (1 page)
12 March 2010Director's details changed for Rodney Ray Ellington on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr George Webb on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for George Webb on 12 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 01/03/09; full list of members (6 pages)
18 May 2009Return made up to 01/03/09; full list of members (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 01/03/08; no change of members (7 pages)
14 April 2008Return made up to 01/03/08; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 June 2006Return made up to 01/03/06; full list of members (7 pages)
15 June 2006Return made up to 01/03/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 01/03/05; full list of members (7 pages)
10 March 2005Return made up to 01/03/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 01/03/02; full list of members (7 pages)
18 June 2002Return made up to 01/03/02; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 01/03/01; full list of members (6 pages)
15 May 2001Return made up to 01/03/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 September 2000Return made up to 01/03/00; full list of members (6 pages)
7 September 2000Return made up to 01/03/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1999Return made up to 01/03/99; full list of members (6 pages)
9 December 1999Return made up to 01/03/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 March 1998Return made up to 01/03/98; full list of members (6 pages)
6 March 1998Return made up to 01/03/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 April 1997Return made up to 01/03/97; no change of members (6 pages)
24 April 1997Return made up to 01/03/97; no change of members (6 pages)
27 February 1997Return made up to 01/03/96; full list of members (6 pages)
27 February 1997Return made up to 01/03/96; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)