Company NameTowerbay Limited
Company StatusActive
Company Number03192801
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChan Wah Man
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address32 On Lung Tsuen, San Tin
Yuen Long
New Territories
Hong Kong
Director NameChan Ying Man
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RolePartner In Restaurant
Correspondence AddressWorkshop 11, 5/F Harry Industrial Building 49-51 A
Fo Tan, Sha Tin
N.T.
Hong Kong
Director NameTzi Leung Man
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameChan Wing Man
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 17 July 2020)
RoleRestaurateur
Correspondence Address7 Vicarage Close
Worcester Park
Surrey
KT4 7LZ
Secretary NameNgan Mui Man
NationalityBritish
StatusResigned
Appointed20 June 1996(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 17 July 2020)
RoleCompany Director
Correspondence Address7 Vicarage Close
Worcester Park
Surrey
KT4 7LZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

300 at £1Chan Wah Man
33.33%
Ordinary
300 at £1Chan Ying Man
33.33%
Ordinary
100 at £1Tzi Himm Man
11.11%
Ordinary
100 at £1Tzi Leung Man
11.11%
Ordinary
100 at £1Tzi Yun Man
11.11%
Ordinary

Financials

Year2014
Net Worth£1,221,794
Cash£258,328
Current Liabilities£45,581

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 April 2022Change of details for Chan Ying Man as a person with significant control on 17 July 2020 (2 pages)
26 April 2022Director's details changed for Chan Ying Man on 17 July 2020 (2 pages)
29 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
1 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
4 August 2020Change of details for Chan Wah Man as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Chan Wah Man on 4 August 2020 (2 pages)
21 July 2020Termination of appointment of Ngan Mui Man as a secretary on 17 July 2020 (1 page)
21 July 2020Termination of appointment of Chan Wing Man as a director on 17 July 2020 (1 page)
21 July 2020Change of details for Chan Ying Man as a person with significant control on 17 July 2020 (2 pages)
21 July 2020Appointment of Tzi Leung Man as a director on 17 July 2020 (2 pages)
21 July 2020Director's details changed for Chan Ying Man on 17 July 2020 (2 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
15 August 2017Notification of Chan Wah Man as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Chan Wah Man as a person with significant control on 30 April 2017 (2 pages)
15 August 2017Notification of Chan Ying Man as a person with significant control on 30 April 2017 (2 pages)
15 August 2017Notification of Chan Ying Man as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Chan Ying Man as a person with significant control on 30 April 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Chan Wah Man as a person with significant control on 30 April 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
18 May 2017Director's details changed for Chan Wah Man on 29 March 2016 (2 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2017Director's details changed for Chan Wah Man on 29 March 2016 (2 pages)
18 May 2017Director's details changed for Chan Ying Man on 1 May 2016 (2 pages)
18 May 2017Director's details changed for Chan Ying Man on 1 May 2016 (2 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 900
(7 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 900
(7 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900
(7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900
(7 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 900
(7 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 900
(7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
7 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
7 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
6 November 2009Form 123 £100 to £1000 30 june 2009 (1 page)
6 November 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 900
(3 pages)
6 November 2009Form 123 £100 to £1000 30 june 2009 (1 page)
6 November 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 900
(3 pages)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £800
(1 page)
6 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £800
(1 page)
6 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Return made up to 30/04/09; full list of members (5 pages)
9 June 2009Return made up to 30/04/09; full list of members (5 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
4 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
26 May 2006Return made up to 30/04/06; full list of members (2 pages)
26 May 2006Return made up to 30/04/06; full list of members (2 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
27 May 2005Return made up to 30/04/05; full list of members (3 pages)
27 May 2005Return made up to 30/04/05; full list of members (3 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
13 May 2004Return made up to 30/04/04; full list of members (5 pages)
13 May 2004Return made up to 30/04/04; full list of members (5 pages)
22 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
22 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 October 2003Registered office changed on 26/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
26 October 2003Registered office changed on 26/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
15 May 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 May 2003Return made up to 30/04/03; full list of members (5 pages)
15 May 2003Return made up to 30/04/03; full list of members (5 pages)
15 May 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
2 June 2002Return made up to 30/04/02; full list of members (5 pages)
2 June 2002Return made up to 30/04/02; full list of members (5 pages)
2 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
2 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
29 May 2001Return made up to 30/04/01; full list of members (4 pages)
29 May 2001Return made up to 30/04/01; full list of members (4 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page)
1 August 2000Full accounts made up to 30 April 2000 (8 pages)
1 August 2000Full accounts made up to 30 April 2000 (8 pages)
10 July 2000Return made up to 30/04/00; full list of members (5 pages)
10 July 2000Return made up to 30/04/00; full list of members (5 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
14 July 1999Return made up to 30/04/99; full list of members (5 pages)
14 July 1999Return made up to 30/04/99; full list of members (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
27 May 1998Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1998Return made up to 30/04/98; full list of members (5 pages)
27 May 1998Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1998Return made up to 30/04/98; full list of members (5 pages)
2 March 1998Full accounts made up to 30 April 1997 (5 pages)
2 March 1998Full accounts made up to 30 April 1997 (5 pages)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Registered office changed on 28/06/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
28 June 1996Memorandum and Articles of Association (12 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Registered office changed on 28/06/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
28 June 1996Memorandum and Articles of Association (12 pages)
30 April 1996Incorporation (17 pages)
30 April 1996Incorporation (17 pages)