Company NameTower Group Services Limited
DirectorChristos Economou
Company StatusLiquidation
Company Number02747940
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Christos Economou
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Colin Wilfred Dove
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressAlcove Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameMr Derek John Oram
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Firs Drive
Hedge End
Southampton
SO30 4QQ
Secretary NameMr Derek John Oram
NationalityBritish
StatusResigned
Appointed28 December 1992(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Firs Drive
Hedge End
Southampton
SO30 4QQ
Director NameMr Andrew Gallehawk
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleSales Director
Correspondence Address12 Storms Way
Chelmsford
Essex
CM2 6NU
Director NameSandra Carolyn Winborn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 01 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Woburn Close
Hailsham
East Sussex
BN27 3UX
Director NameNeil Dominic Oram
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Watkin Road
Hedge End
Southampton
Hampshire
SO30 2TB
Director NamePanayiota Economou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Osidge Lane
London
N14 5JD
Secretary NamePanayiota Economou
NationalityBritish
StatusResigned
Appointed30 January 2009(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Osidge Lane
London
N14 5JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetowergroup.com

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50k at £1Go Western LTD
50.00%
Ordinary
25k at £1Andreas Economou
25.00%
Ordinary
25k at £1Christos Economou
25.00%
Ordinary

Financials

Year2014
Net Worth£28,317
Cash£50,627
Current Liabilities£171,130

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2021 (2 years, 7 months ago)
Next Return Due30 September 2022 (overdue)

Charges

15 April 2009Delivered 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 2007Delivered 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 2005Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr Christos Economou on 2 September 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(4 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(4 pages)
30 September 2015Director's details changed for Mr Christos Stavros Economou on 15 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Christos Stavros Economou on 15 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Director's details changed for Mr Christos Stavros Economou on 14 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Christos Stavros Economou on 14 October 2014 (2 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,000
(4 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,000
(4 pages)
4 August 2014Termination of appointment of Panayiota Economou as a secretary on 26 May 2014 (1 page)
4 August 2014Termination of appointment of Panayiota Economou as a director on 26 May 2014 (1 page)
4 August 2014Termination of appointment of Panayiota Economou as a secretary on 26 May 2014 (1 page)
4 August 2014Termination of appointment of Panayiota Economou as a director on 26 May 2014 (1 page)
6 May 2014Termination of appointment of Sandra Winborn as a director (1 page)
6 May 2014Termination of appointment of Sandra Winborn as a director (1 page)
30 January 2014Director's details changed for Sandra Carolyn Winborn on 6 December 2013 (2 pages)
30 January 2014Director's details changed for Sandra Carolyn Winborn on 6 December 2013 (2 pages)
30 January 2014Director's details changed for Sandra Carolyn Winborn on 6 December 2013 (2 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
(7 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
(7 pages)
9 April 2013Director's details changed for Mr Chris Economou on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Chris Economou on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Chris Economou on 8 April 2013 (2 pages)
28 March 2013Registered office address changed from Unit B Apsley Barns Apsley Andover Hampshire SP11 6NA England on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Unit B Apsley Barns Apsley Andover Hampshire SP11 6NA England on 28 March 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
1 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Mr Chris Economou on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Chris Economou on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Sandra Carolyn Winborn on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Sandra Carolyn Winborn on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Panayiota Economou on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Panayiota Economou on 16 September 2010 (2 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 February 2009Appointment terminated director neil oram (1 page)
16 February 2009Director and secretary appointed panayiota economou (2 pages)
16 February 2009Appointment terminated director and secretary derek oram (1 page)
16 February 2009Appointment terminated director and secretary derek oram (1 page)
16 February 2009Director and secretary appointed panayiota economou (2 pages)
16 February 2009Appointment terminated director neil oram (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Return made up to 16/09/08; full list of members (5 pages)
6 October 2008Registered office changed on 06/10/2008 from unit c aspley barns apsley andover hampshire SP11 6NA (1 page)
6 October 2008Return made up to 16/09/08; full list of members (5 pages)
6 October 2008Registered office changed on 06/10/2008 from unit c aspley barns apsley andover hampshire SP11 6NA (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 16/09/07; no change of members (8 pages)
12 December 2007Return made up to 16/09/07; no change of members (8 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Return made up to 16/09/06; full list of members (7 pages)
2 October 2006Return made up to 16/09/06; full list of members (7 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 16/09/05; full list of members (7 pages)
7 December 2005Return made up to 16/09/05; full list of members (7 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
26 November 2004Return made up to 16/09/04; full list of members (7 pages)
26 November 2004Return made up to 16/09/04; full list of members (7 pages)
19 May 2004Registered office changed on 19/05/04 from: shaw porter house station road tidworth hants. SP9 7NN (1 page)
19 May 2004Registered office changed on 19/05/04 from: shaw porter house station road tidworth hants. SP9 7NN (1 page)
5 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 16/09/03; full list of members (7 pages)
10 November 2003Return made up to 16/09/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
26 September 2001Return made up to 16/09/01; full list of members (7 pages)
26 September 2001Return made up to 16/09/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Return made up to 16/09/00; full list of members (7 pages)
15 November 2000Return made up to 16/09/00; full list of members (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
22 June 2000Particulars of mortgage/charge (7 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 16/09/99; change of members (6 pages)
8 November 1999Return made up to 16/09/99; change of members (6 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1999Ad 26/03/99--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1999Nc inc already adjusted 26/03/99 (1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1999Ad 26/03/99--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
28 April 1999Nc inc already adjusted 26/03/99 (1 page)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Return made up to 16/09/98; full list of members (6 pages)
22 October 1998Return made up to 16/09/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Return made up to 16/09/97; no change of members (4 pages)
14 November 1997Return made up to 16/09/97; no change of members (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Return made up to 16/09/96; no change of members (4 pages)
30 October 1996Return made up to 16/09/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Return made up to 16/09/95; full list of members (8 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Return made up to 16/09/95; full list of members (8 pages)
9 November 1994Return made up to 16/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1994Return made up to 16/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)