London
N12 8QA
Director Name | Mr Colin Wilfred Dove |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Alcove Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Mr Derek John Oram |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Firs Drive Hedge End Southampton SO30 4QQ |
Secretary Name | Mr Derek John Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Firs Drive Hedge End Southampton SO30 4QQ |
Director Name | Mr Andrew Gallehawk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Sales Director |
Correspondence Address | 12 Storms Way Chelmsford Essex CM2 6NU |
Director Name | Sandra Carolyn Winborn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 April 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woburn Close Hailsham East Sussex BN27 3UX |
Director Name | Neil Dominic Oram |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Watkin Road Hedge End Southampton Hampshire SO30 2TB |
Director Name | Panayiota Economou |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Osidge Lane London N14 5JD |
Secretary Name | Panayiota Economou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Osidge Lane London N14 5JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | towergroup.com |
---|
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50k at £1 | Go Western LTD 50.00% Ordinary |
---|---|
25k at £1 | Andreas Economou 25.00% Ordinary |
25k at £1 | Christos Economou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,317 |
Cash | £50,627 |
Current Liabilities | £171,130 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 30 September 2022 (overdue) |
15 April 2009 | Delivered on: 17 April 2009 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 May 2007 | Delivered on: 3 May 2007 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 January 2005 | Delivered on: 25 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 October 2001 | Delivered on: 30 October 2001 Satisfied on: 9 April 2009 Persons entitled: Metropolitan Factors Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement between the company and the chargee for the factoring or discounting of book debts or otherwise. Particulars: By way of fixed equitable charge on all book debts, the subject of an agreement between the company and the chargee for the factoring or discounting of book debts, to the extent that they fail vest absolutely in the chargee. Fully Satisfied |
19 June 2000 | Delivered on: 22 June 2000 Satisfied on: 9 April 2005 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Fully Satisfied |
23 September 1997 | Delivered on: 9 October 1997 Satisfied on: 9 April 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 1994 | Delivered on: 19 April 1994 Satisfied on: 9 April 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
7 September 2020 | Director's details changed for Mr Christos Economou on 2 September 2020 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
1 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Director's details changed for Mr Christos Stavros Economou on 15 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Christos Stavros Economou on 15 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Director's details changed for Mr Christos Stavros Economou on 14 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Christos Stavros Economou on 14 October 2014 (2 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
4 August 2014 | Termination of appointment of Panayiota Economou as a secretary on 26 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Panayiota Economou as a director on 26 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Panayiota Economou as a secretary on 26 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Panayiota Economou as a director on 26 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Sandra Winborn as a director (1 page) |
6 May 2014 | Termination of appointment of Sandra Winborn as a director (1 page) |
30 January 2014 | Director's details changed for Sandra Carolyn Winborn on 6 December 2013 (2 pages) |
30 January 2014 | Director's details changed for Sandra Carolyn Winborn on 6 December 2013 (2 pages) |
30 January 2014 | Director's details changed for Sandra Carolyn Winborn on 6 December 2013 (2 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 April 2013 | Director's details changed for Mr Chris Economou on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Chris Economou on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Chris Economou on 8 April 2013 (2 pages) |
28 March 2013 | Registered office address changed from Unit B Apsley Barns Apsley Andover Hampshire SP11 6NA England on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Unit B Apsley Barns Apsley Andover Hampshire SP11 6NA England on 28 March 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
1 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Mr Chris Economou on 16 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Chris Economou on 16 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Sandra Carolyn Winborn on 16 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Sandra Carolyn Winborn on 16 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Panayiota Economou on 16 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Panayiota Economou on 16 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 February 2009 | Appointment terminated director neil oram (1 page) |
16 February 2009 | Director and secretary appointed panayiota economou (2 pages) |
16 February 2009 | Appointment terminated director and secretary derek oram (1 page) |
16 February 2009 | Appointment terminated director and secretary derek oram (1 page) |
16 February 2009 | Director and secretary appointed panayiota economou (2 pages) |
16 February 2009 | Appointment terminated director neil oram (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from unit c aspley barns apsley andover hampshire SP11 6NA (1 page) |
6 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from unit c aspley barns apsley andover hampshire SP11 6NA (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 16/09/07; no change of members (8 pages) |
12 December 2007 | Return made up to 16/09/07; no change of members (8 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
7 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Return made up to 16/09/04; full list of members (7 pages) |
26 November 2004 | Return made up to 16/09/04; full list of members (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: shaw porter house station road tidworth hants. SP9 7NN (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: shaw porter house station road tidworth hants. SP9 7NN (1 page) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 16/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 16/09/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 November 2002 | Return made up to 16/09/02; full list of members
|
2 November 2002 | Return made up to 16/09/02; full list of members
|
23 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Return made up to 16/09/00; full list of members (7 pages) |
15 November 2000 | Return made up to 16/09/00; full list of members (7 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Return made up to 16/09/99; change of members (6 pages) |
8 November 1999 | Return made up to 16/09/99; change of members (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Ad 26/03/99--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Nc inc already adjusted 26/03/99 (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Ad 26/03/99--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
28 April 1999 | Nc inc already adjusted 26/03/99 (1 page) |
28 April 1999 | Resolutions
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 November 1997 | Return made up to 16/09/97; no change of members (4 pages) |
14 November 1997 | Return made up to 16/09/97; no change of members (4 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
30 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Return made up to 16/09/95; full list of members (8 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Return made up to 16/09/95; full list of members (8 pages) |
9 November 1994 | Return made up to 16/09/94; no change of members
|
9 November 1994 | Return made up to 16/09/94; no change of members
|