Company NameTower Systems Furniture Limited
Company StatusDissolved
Company Number02602663
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Secretary NameDeborah Ann Jeffrey Read
NationalityBritish
StatusClosed
Appointed19 July 2005(14 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 05 September 2023)
RoleCompany Director
Correspondence Address80 Ware Road
Hoddesdon
Hertfordshire
EN11 9ES
Director NameMr Andrew James Combridge
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2005(14 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 05 September 2023)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address36 Woodlands Road
Hertford
Hertfordshire
SG13 7JF
Director NameDavid George Combridge
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleSales Director
Correspondence Address36 Woodlands Road
Hertford
Hertfordshire
SG13 7JF
Director NameLaurence Joel Corney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Green Lane
Edgware
Middlesex
HA8 7PZ
Director NameMr Brian William Musgrove
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address57 Shooters Drive
Nazeing
Essex
EN9 2QB
Secretary NameHilary Ann Corney
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Green Lane
Edgware
Middlesex
HA8 7PZ
Secretary NameDavid George Combridge
NationalityBritish
StatusResigned
Appointed13 November 1991(6 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address36 Woodlands Road
Hertford
Hertfordshire
SG13 7JF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitetowerfurniture.co.uk

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

500 at £1Brian William Musgrove
50.00%
Ordinary
167 at £1Andrew James Combridge
16.70%
Ordinary
167 at £1Richard Combridge
16.70%
Ordinary
166 at £1Deborah Ann Jeffrey-reed
16.60%
Ordinary

Financials

Year2014
Net Worth£905,543
Cash£26,990
Current Liabilities£7,320

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

3 May 2000Delivered on: 10 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 45/49 garman road london N17 title number MX113945. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 May 1991Delivered on: 5 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 June 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 August 2016Cancellation of shares. Statement of capital on 15 June 2016
  • GBP 500
(6 pages)
31 August 2016Cancellation of shares. Statement of capital on 15 June 2016
  • GBP 500
(6 pages)
16 August 2016Purchase of own shares. (3 pages)
16 August 2016Purchase of own shares. (3 pages)
27 June 2016Termination of appointment of Brian William Musgrove as a director on 15 June 2016 (2 pages)
27 June 2016Termination of appointment of Brian William Musgrove as a director on 15 June 2016 (2 pages)
16 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
16 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Andrew James Combridge on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Brian William Musgrove on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Andrew James Combridge on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Brian William Musgrove on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Andrew James Combridge on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Brian William Musgrove on 1 October 2009 (2 pages)
14 November 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 April 2007Return made up to 05/04/07; full list of members (7 pages)
27 April 2007Return made up to 05/04/07; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
28 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
28 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
28 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
14 April 2005Return made up to 05/04/05; full list of members (7 pages)
14 April 2005Return made up to 05/04/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
15 April 2004Return made up to 05/04/04; full list of members (7 pages)
15 April 2004Return made up to 05/04/04; full list of members (7 pages)
26 November 2003Full accounts made up to 31 May 2003 (11 pages)
26 November 2003Full accounts made up to 31 May 2003 (11 pages)
3 April 2003Amended full accounts made up to 31 May 2002 (11 pages)
3 April 2003Amended full accounts made up to 31 May 2002 (11 pages)
31 March 2003Full accounts made up to 31 May 2002 (11 pages)
31 March 2003Return made up to 20/02/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 May 2002 (11 pages)
31 March 2003Return made up to 20/02/03; full list of members (7 pages)
12 April 2002Return made up to 05/04/02; full list of members (6 pages)
12 April 2002Return made up to 05/04/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 May 2001 (11 pages)
1 November 2001Full accounts made up to 31 May 2001 (11 pages)
14 April 2001Return made up to 18/04/01; full list of members (6 pages)
14 April 2001Return made up to 18/04/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 May 2000 (11 pages)
8 January 2001Full accounts made up to 31 May 2000 (11 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Return made up to 18/04/00; full list of members (6 pages)
4 May 2000Return made up to 18/04/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 May 1999 (10 pages)
22 December 1999Full accounts made up to 31 May 1999 (10 pages)
29 April 1999Return made up to 18/04/99; full list of members (6 pages)
29 April 1999Return made up to 18/04/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 May 1998 (10 pages)
5 October 1998Full accounts made up to 31 May 1998 (10 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
18 November 1997Full accounts made up to 31 May 1997 (10 pages)
18 November 1997Full accounts made up to 31 May 1997 (10 pages)
24 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Full accounts made up to 31 May 1996 (10 pages)
11 September 1996Full accounts made up to 31 May 1996 (10 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
22 January 1996£ nc 50000/69000 06/12/95 (1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996£ nc 50000/69000 06/12/95 (1 page)
18 October 1995Full accounts made up to 31 May 1995 (9 pages)
18 October 1995Full accounts made up to 31 May 1995 (9 pages)
25 April 1995Return made up to 18/04/95; no change of members (4 pages)
25 April 1995Return made up to 18/04/95; no change of members (4 pages)