Company NameTowermost Limited
Company StatusActive
Company Number02655554
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 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 NameEvagoras Panagiotis Kalotychos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(4 days after company formation)
Appointment Duration32 years, 6 months
RoleCar Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address7 Arlow Road
London
N21 3JS
Secretary NameMrs Pamela Louise Kalotychos
NationalityBritish
StatusCurrent
Appointed22 October 1991(4 days after company formation)
Appointment Duration32 years, 6 months
RoleEditor & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address69 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AY
Director NameMiss Ayfer Mani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(14 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Arlow Road
Winchester Hill
London
N21 3JS
Director NameMrs Amaleena Damle
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(21 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address9a Arlow Road
London
N21 3JS
Director NameMrs Ljubica Goga
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(21 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleWaitress
Country of ResidenceEngland
Correspondence Address9 Arlow Road
London
N21 3JS
Director NameMiss Margaret Adrienne Field
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 days after company formation)
Appointment Duration4 years, 12 months (resigned 18 October 1996)
RolePa/Secretary
Correspondence Address7 Arlow Road
London
N21 3JS
Director NameMrs Gertrude Shirley May Cameron Ross
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 days after company formation)
Appointment Duration14 years, 4 months (resigned 07 March 2006)
RoleSecretary/Pa
Correspondence Address9 Arlow Road
London
N21 3JS
Director NameMiss Anna Maria Volpicelli
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 1998)
RoleInsurance
Correspondence Address9 Arlow Road
London
N21 3JS
Director NameMark Antony Carroll
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(5 years after company formation)
Appointment Duration5 years (resigned 03 November 2001)
RoleBuilder
Correspondence Address7a Arlow Road
Winchmore Hill
London
N21 3JS
Director NameJamie Hinde
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(6 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address9a Arlow Road
London
N21 3JS
Director NameIhsan Mahmood Malik
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(10 years after company formation)
Appointment Duration1 year (resigned 22 November 2002)
RoleBanker
Correspondence Address7a Arlow Road
London
N21 3JS
Director NameMairi Elizabeth Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2007)
RoleArts Administration
Correspondence Address7a Arlow Road
Winchmore Hill
London
N21 3JS
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressFlat 7
7 Arlow Road
London
N21 3JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

25 at £1Amaleena Damle
25.00%
Ordinary
25 at £1Ayfer Mani
25.00%
Ordinary
25 at £1Ljubica Goga
25.00%
Ordinary
25 at £1Mr Evagoras Kalotychos
25.00%
Ordinary

Financials

Year2014
Net Worth-£142
Cash£1,207
Current Liabilities£2,848

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

2 April 2023Micro company accounts made up to 31 October 2022 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 October 2020 (2 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(7 pages)
25 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
15 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(8 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(8 pages)
21 October 2013Appointment of Mrs Ljubica Goga as a director (2 pages)
21 October 2013Appointment of Mrs Ljubica Goga as a director (2 pages)
21 October 2013Appointment of Dr Amaleena Damle as a director (2 pages)
21 October 2013Appointment of Dr Amaleena Damle as a director (2 pages)
24 September 2013Termination of appointment of Jamie Hinde as a director (1 page)
24 September 2013Termination of appointment of Jamie Hinde as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
8 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
6 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 November 2009Director's details changed for Ayfer Mani on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Evagoras Panagiotis Kalotychos on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Jamie Hinde on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Ayfer Mani on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Evagoras Panagiotis Kalotychos on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Ayfer Mani on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Jamie Hinde on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Evagoras Panagiotis Kalotychos on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jamie Hinde on 1 October 2009 (2 pages)
28 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 November 2007Return made up to 18/10/07; change of members (7 pages)
21 November 2007Return made up to 18/10/07; change of members (7 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
7 December 2006Return made up to 18/10/06; full list of members (9 pages)
7 December 2006Return made up to 18/10/06; full list of members (9 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
21 November 2005Return made up to 18/10/05; full list of members (8 pages)
21 November 2005Return made up to 18/10/05; full list of members (8 pages)
10 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 November 2004Return made up to 18/10/04; no change of members (8 pages)
1 November 2004Return made up to 18/10/04; no change of members (8 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
21 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
14 November 2003Return made up to 18/10/03; change of members (8 pages)
14 November 2003Return made up to 18/10/03; change of members (8 pages)
16 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
20 December 2002Return made up to 18/10/02; full list of members (9 pages)
20 December 2002Return made up to 18/10/02; full list of members (9 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
17 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
17 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
8 November 2001Return made up to 18/10/01; full list of members (8 pages)
8 November 2001Return made up to 18/10/01; full list of members (8 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
10 November 2000Return made up to 18/10/00; full list of members (8 pages)
10 November 2000Return made up to 18/10/00; full list of members (8 pages)
17 August 2000Full accounts made up to 31 October 1999 (12 pages)
17 August 2000Full accounts made up to 31 October 1999 (12 pages)
12 November 1999Return made up to 18/10/99; full list of members (8 pages)
12 November 1999Return made up to 18/10/99; full list of members (8 pages)
16 April 1999Full accounts made up to 31 October 1998 (11 pages)
16 April 1999Full accounts made up to 31 October 1998 (11 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
12 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Full accounts made up to 31 October 1996 (11 pages)
12 August 1997Full accounts made up to 31 October 1996 (11 pages)
1 November 1996Return made up to 18/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Return made up to 18/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1996Full accounts made up to 31 October 1995 (11 pages)
14 June 1996Full accounts made up to 31 October 1995 (11 pages)
22 November 1995Return made up to 18/10/95; full list of members (6 pages)
22 November 1995Return made up to 18/10/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 October 1994 (10 pages)
29 August 1995Full accounts made up to 31 October 1994 (10 pages)