Company NameTM Tower Management Services Limited
Company StatusDissolved
Company Number02805229
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameThe Northern & Shell Tower Management Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed28 February 2018(24 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2018(24 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMiss Julie Gail Squire
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993
Appointment Duration5 years, 6 months (resigned 08 September 1998)
RoleCommercial Director
Correspondence Address30 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Barry William Foxon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleAccountant
Correspondence AddressCrossways
River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Director NameStephen William McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 May 1994)
RoleFinance Director
Correspondence AddressFlat 15
5-22 Sapphire Court
1 Ensign Street
London
E1 8JQ
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed23 November 2000(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(12 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenorthernandshell.co.uk
Telephone08714341010
Telephone regionUnknown

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Northern & Shell PLC
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Debenture
Secured details: All obligations at any time due owing or incurred by any obligor to any finance party under the finance documents (as defined).
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.
Fully Satisfied

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
23 January 2020Change of details for Reach Magazines Publishing Plc as a person with significant control on 15 November 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 September 2018Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 March 2018Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages)
8 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
8 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
8 March 2018Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
2 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 March 2015Director's details changed for Mr Richard Clive Desmond on 8 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Director's details changed for Mr Richard Clive Desmond on 8 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Director's details changed for Mr Richard Clive Desmond on 8 March 2015 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 March 2013Director's details changed for Mr Richard Clive Desmond on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Martin Stephen Ellice on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mr Robert Sanderson on 8 March 2013 (1 page)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Mr Richard Clive Desmond on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Martin Stephen Ellice on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mr Robert Sanderson on 8 March 2013 (1 page)
8 March 2013Director's details changed for Mr Richard Clive Desmond on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Paul Michael Ashford on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Paul Michael Ashford on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Paul Michael Ashford on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Martin Stephen Ellice on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Secretary's details changed for Mr Robert Sanderson on 8 March 2013 (1 page)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Director's details changed for Mr Richard Clive Desmond on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Paul Michael Ashford on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Paul Michael Ashford on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Mr Martin Stephen Ellice on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Mr Richard Clive Desmond on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Paul Michael Ashford on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Martin Stephen Ellice on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Richard Clive Desmond on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Martin Stephen Ellice on 8 March 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 08/03/08; full list of members (7 pages)
15 April 2008Return made up to 08/03/08; full list of members (7 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 April 2003Return made up to 08/03/03; full list of members (7 pages)
4 April 2003Return made up to 08/03/03; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 March 2001Return made up to 08/03/01; full list of members (7 pages)
29 March 2001Return made up to 08/03/01; full list of members (7 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: the northern & shell tower city harbour london E14 9GL (1 page)
13 February 2001Registered office changed on 13/02/01 from: the northern & shell tower city harbour london E14 9GL (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
18 December 2000Memorandum and Articles of Association (5 pages)
18 December 2000Memorandum and Articles of Association (5 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Return made up to 08/03/00; full list of members (7 pages)
16 March 2000Return made up to 08/03/00; full list of members (7 pages)
26 May 1999Full accounts made up to 31 December 1998 (11 pages)
26 May 1999Full accounts made up to 31 December 1998 (11 pages)
16 March 1999Return made up to 08/03/99; no change of members (7 pages)
16 March 1999Return made up to 08/03/99; no change of members (7 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
6 March 1997Return made up to 21/02/97; full list of members (6 pages)
6 March 1997Return made up to 21/02/97; full list of members (6 pages)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 March 1996Return made up to 07/03/96; no change of members (4 pages)
1 March 1996Return made up to 07/03/96; no change of members (4 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)