Company NameTowerstar Limited
DirectorNathan Naftalie Iwanier
Company StatusActive
Company Number03156528
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nathan Naftalie Iwanier
NationalityBritish
StatusCurrent
Appointed19 February 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Director NameMr Nathan Naftalie Iwanier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1-2 Temple Fortune Parade Bridge Lane
London
NW11 0QN
Director NameMr Aaron Emanuel Bude
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Way
London
NW11 0EX
Director NameMrs Fiona Bude
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(19 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Way
London
NW11 0EX
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1-2 Temple Fortune Parade
Bridge Lane
London
NW11 0QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Fiona Bude
50.00%
Ordinary
1 at £1Mrs Hadassah Rachelle Iwanier
50.00%
Ordinary

Financials

Year2014
Net Worth£146,460
Cash£4,389
Current Liabilities£43,929

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due23 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

10 May 2006Delivered on: 13 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H temple fortune mansions (floors 1 & 2) bridge street london t/nos ngl 668692 and ngl 673926. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 August 1998Delivered on: 19 August 1998
Satisfied on: 25 April 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present & future.
Fully Satisfied
4 August 1998Delivered on: 19 August 1998
Satisfied on: 25 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1 and 2 temple fortune mansions bridge lane london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 June 1997Delivered on: 27 June 1997
Satisfied on: 25 April 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage over all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected on 2 temple fortune mansions bridge lane london NW11.
Fully Satisfied
19 March 1996Delivered on: 26 March 1996
Satisfied on: 25 April 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 temple fortune mansions bridge lane london and all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

28 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
23 February 2023Previous accounting period shortened from 26 February 2022 to 25 February 2022 (1 page)
20 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
15 February 2023Cessation of Fiona Bude as a person with significant control on 12 May 2022 (1 page)
15 February 2023Notification of Clissold Ltd as a person with significant control on 12 May 2022 (2 pages)
25 November 2022Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
19 May 2022Termination of appointment of Fiona Bude as a director on 12 May 2022 (1 page)
3 May 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
25 February 2022Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
2 December 2021Current accounting period extended from 28 February 2022 to 8 March 2022 (1 page)
29 November 2021Previous accounting period shortened from 1 March 2021 to 28 February 2021 (1 page)
8 June 2021Satisfaction of charge 5 in full (2 pages)
27 May 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
1 March 2021Current accounting period shortened from 2 March 2020 to 1 March 2020 (1 page)
1 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
28 February 2020Previous accounting period shortened from 3 March 2019 to 2 March 2019 (1 page)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
2 December 2019Previous accounting period shortened from 4 March 2019 to 3 March 2019 (1 page)
21 May 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2019Previous accounting period shortened from 5 March 2018 to 4 March 2018 (1 page)
26 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 December 2018Previous accounting period shortened from 6 March 2018 to 5 March 2018 (1 page)
17 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2017Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page)
5 December 2017Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
6 December 2016Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 December 2016Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
29 February 2016Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page)
29 February 2016Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page)
28 February 2016Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page)
28 February 2016Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page)
24 February 2016Appointment of Mrs Fiona Bude as a director on 27 July 2015 (2 pages)
24 February 2016Appointment of Mrs Fiona Bude as a director on 27 July 2015 (2 pages)
23 February 2016Termination of appointment of Aaron Emanuel Bude as a director on 27 July 2015 (1 page)
23 February 2016Termination of appointment of Aaron Emanuel Bude as a director on 27 July 2015 (1 page)
1 December 2015Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page)
1 December 2015Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
16 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page)
18 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
5 June 2014Appointment of Nathan Naftalie Iwanier as a director (3 pages)
5 June 2014Appointment of Nathan Naftalie Iwanier as a director (3 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 March 2014Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page)
2 March 2014Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page)
2 March 2014Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 February 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 December 2011Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page)
5 December 2011Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
30 November 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
30 November 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 07/02/06; full list of members (2 pages)
28 February 2006Return made up to 07/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 April 2005Return made up to 07/02/05; full list of members (2 pages)
7 April 2005Return made up to 07/02/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 March 2004Return made up to 07/02/04; full list of members (5 pages)
1 March 2004Return made up to 07/02/04; full list of members (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 February 2003Return made up to 07/02/03; full list of members (5 pages)
24 February 2003Return made up to 07/02/03; full list of members (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 February 2002Return made up to 07/02/02; full list of members (5 pages)
28 February 2002Return made up to 07/02/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 February 2001Return made up to 07/02/01; full list of members (5 pages)
15 February 2001Return made up to 07/02/01; full list of members (5 pages)
28 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
28 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
9 March 2000Return made up to 07/02/00; full list of members (5 pages)
9 March 2000Return made up to 07/02/00; full list of members (5 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 March 1999Return made up to 07/02/99; full list of members (5 pages)
5 March 1999Return made up to 07/02/99; full list of members (5 pages)
25 August 1998Accounts for a small company made up to 28 February 1998 (4 pages)
25 August 1998Accounts for a small company made up to 28 February 1998 (4 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 07/02/98; full list of members (5 pages)
25 February 1998Return made up to 07/02/98; full list of members (5 pages)
2 July 1997Accounts for a small company made up to 28 February 1997 (3 pages)
2 July 1997Accounts for a small company made up to 28 February 1997 (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
26 February 1997Return made up to 07/02/97; full list of members (5 pages)
26 February 1997Return made up to 07/02/97; full list of members (5 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Registered office changed on 04/03/96 from: 6 stoke newington road london N16 7XN (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Registered office changed on 04/03/96 from: 6 stoke newington road london N16 7XN (1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996Memorandum and Articles of Association (4 pages)
1 March 1996Memorandum and Articles of Association (4 pages)
7 February 1996Incorporation (13 pages)
7 February 1996Incorporation (13 pages)