Company NameTower General Partner Limited
Company StatusActive
Company Number03541867
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(13 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Secretary NameMr Ewen Macpherson
StatusCurrent
Appointed18 December 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address8-12 York Gate 100 Marylebone Road
London
NW1 5DX
Director NameMr Ryan Timothy Bucke
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate 100 Marylebone Road
London
NW1 5DX
Director NameMr Joshua Tobin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate 100 Marylebone Road
London
NW1 5DX
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleFinance Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 March 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusResigned
Appointed07 July 1998(3 months after company formation)
Appointment Duration17 years, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameAnthony Charles Delves
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 August 1999)
RoleChartered Surveyor
Correspondence AddressThe Recess 14 Chipping Hill
Witham
Essex
CM8 2DE
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2003)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameChristopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2008)
RoleFund Manager
Correspondence AddressKirklea Park Road
Melchbourne
Bedford
Bedfordshire
MK44 1BB
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 15 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House 21 Rose Hill
Dorking
Surrey
RH4 2EA
Director NamePeter Vincent Olsberg
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2001)
RoleChartered Surveyor
Correspondence Address6 Elm Walk
London
NW3 7UP
Director NameQuentin James Neilson Burgess
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Red House Chelwood Vachery
Nutley
East Sussex
TN22 3HR
Director NameFiona Mary Sweeney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2001)
RoleChartered Surveyor
Correspondence Address17 West End Avenue
Pinner
Middlesex
HA5 1BH
Director NameKeith Michael Bugden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 2005)
RoleChartered Surveyor
Correspondence AddressGuestling Cottage 149 High Street
Lindfield
Haywards Heath
West Sussex
RH16 2HT
Director NamePaul Richard Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2005)
RoleFund Manager
Correspondence Address15 Disraeli Road
Putney
London
SW15 2DR
Director NameRobert George Maxwell Dawson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameTimothy Mark Vaughan Lineham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Park Lane
Sevenoaks
Kent
TN15 0JD
Director NameMr Jeffrey Simon Morton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 January 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House
Knowl Hill The Hockering
Woking
Surrey
GU22 7HL
Director NameMr Neeral Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northway
London
NW11 6PB
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2009(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHermes Fund Managers Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameRosemary Hillier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2011)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Julian Michael Agnew
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2012)
RoleInvestments Manager
Country of ResidenceEngland
Correspondence AddressSuite A 204 Finchley Road
London
NW3 6BX
Director NameMrs Rebecca Jane Gates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2012)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 204 Finchley Road
London
NW3 6BX
Director NameMr Gary William Player
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(13 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 204 Finchley Road
London
NW3 6BX
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2012(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
London
N2 0QU
Director NameMr Mark Harry Rosenberg
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirsh Family Office
York Gate
100 Marylebone Road
London
NW1 5DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 07 July 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address8-12 York Gate
100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

44.1k at £0.01Tower 42 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£109,605

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Charges

20 March 2012Delivered on: 27 March 2012
Persons entitled: Aviva Commercial Finance Limited (The "Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever.
Particulars: All that f/h land and buildings k/a 20 21A 22 25 tower 42 the international financial centre and 27 to 30 old broad street the gibson hall 13 15 and 17 and the site of 19-33 (odd numbers) bishopsgate london t/no NGL186550 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any) see image for full details.
Outstanding
20 March 2012Delivered on: 27 March 2012
Persons entitled: Aviva Commercial Finance Limited (The "Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever.
Particulars: All that f/h land and buildings k/a 20 21A 22 25 tower 42 the international financial centre and 27 to 30 old broad street the gibson hall 13 15 and 17 and the site of 19-33 (odd numbers) bishopsgate london t/no NGL186550 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any) see image for full details.
Outstanding
20 March 2012Delivered on: 27 March 2012
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: By way of fixed charge all the proceeds of the assigned rights. Assigned rights means all the rights titles benefits and interests whether present or future of the chargors to the net rental income, see image for full details.
Outstanding
21 December 2015Delivered on: 5 January 2016
Persons entitled: Aviva Commercial Finance Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All that freehold land being 20, 21A, 22, 25, tower 42, the international financial centre and 27 to 30 old broad street, the gibson hall, 13, 15 and 17 and the sites of 19 to 33 (odd numbers) bishopsgate, london being the subjects registered in the land registry under title number NGL186550.
Outstanding
21 December 2015Delivered on: 5 January 2016
Persons entitled: Aviva Commercial Finance Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All that freehold land being 20, 21A, 22, 25, tower 42, the international financial centre and 27 to 30 old broad street, the gibson hall, 13, 15 and 17 and the sites of 19 to 33 (odd numbers) bishopsgate, london being the subjects registered in the land registry under title number NGL186550.
Outstanding
22 December 2011Delivered on: 23 December 2011
Satisfied on: 7 April 2012
Persons entitled: Greycoat Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
18 November 2004Delivered on: 24 November 2004
Satisfied on: 23 December 2011
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment performance and discharge of the secured obligations so that the bank shall have a first priority security interest in the collateral pursuant to the law the debtor hereby assigns transfers and otherwise makes over to the bank title to the securities and the related rights. See the mortgage charge document for full details.
Fully Satisfied
18 November 2004Delivered on: 24 November 2004
Satisfied on: 23 December 2011
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment performance and discharge of the secured obligations so that the bank shall have a first priority security interest in the collateral pursuant to the law the debtor hereby assigns transfers and otherwise makes over to the bank title to the securities and the related rights. See the mortgage charge document for full details.
Fully Satisfied
18 November 2004Delivered on: 24 November 2004
Satisfied on: 23 December 2011
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent) as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all estates or interests in any f/h or l/h property its interest in all shares stocks debentures bonds or other securities plant and machinery its goodwill uncalled capital by way of a first floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
20 March 2000Delivered on: 30 March 2000
Satisfied on: 19 December 2011
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Debenture between amongst others, the company (the chargor) and bayerische hypo-und vereinsbank aktiengesellschaft
Secured details: All present and future obligations and liabilities of each relevant entity (as defined) to each finance party (as defined) under each finance document (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
14 August 1998Delivered on: 2 September 1998
Satisfied on: 19 December 2011
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due on any account whatsoever from each relevant entity (as therein defined) to each finance party (as therein defined) under each finance document.
Particulars: The f/h property k/a the international financial centre 20/21 old broad street, 27 old broad street, 15 bishopsgate and gibson hall (together the open space k/a fountain court) t/n NGL186550. 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

8 July 2023Accounts for a small company made up to 31 December 2022 (32 pages)
10 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
22 June 2022Accounts for a small company made up to 31 December 2021 (32 pages)
11 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
29 October 2021Director's details changed for Mr Ryan Timothy Bucke on 11 October 2021 (2 pages)
17 June 2021Appointment of Mr Ryan Timothy Bucke as a director on 17 June 2021 (2 pages)
17 June 2021Termination of appointment of Mark Harry Rosenberg as a director on 17 June 2021 (1 page)
19 April 2021Accounts for a small company made up to 31 December 2020 (32 pages)
29 March 2021Amended accounts for a small company made up to 31 December 2019 (31 pages)
11 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
20 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (29 pages)
21 August 2019Notification of a person with significant control statement (2 pages)
21 August 2019Cessation of Ki Corporation Limited as a person with significant control on 21 August 2019 (1 page)
12 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (31 pages)
19 April 2018Termination of appointment of Barry Abraham Stiefel as a director on 3 April 2018 (1 page)
17 April 2018Appointment of Mr Mark Harry Rosenberg as a director on 3 April 2018 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (29 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (29 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (30 pages)
7 May 2016Full accounts made up to 31 December 2015 (30 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 441
(4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 441
(4 pages)
5 February 2016Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015 (1 page)
5 February 2016Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages)
5 February 2016Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages)
5 February 2016Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015 (1 page)
5 January 2016Registration of charge 035418670010, created on 21 December 2015 (46 pages)
5 January 2016Registration of charge 035418670011, created on 21 December 2015 (46 pages)
5 January 2016Registration of charge 035418670011, created on 21 December 2015 (46 pages)
5 January 2016Registration of charge 035418670010, created on 21 December 2015 (46 pages)
6 July 2015Full accounts made up to 31 December 2014 (29 pages)
6 July 2015Full accounts made up to 31 December 2014 (29 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 441
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 441
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 441
(5 pages)
20 October 2014Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 20 October 2014 (1 page)
17 October 2014Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 17 October 2014 (1 page)
17 March 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Full accounts made up to 31 December 2013 (14 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 441
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 441
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 441
(5 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Rebecca Gates as a director (1 page)
11 February 2013Termination of appointment of Neeral Patel as a director (1 page)
11 February 2013Termination of appointment of Alan Tripp as a director (1 page)
11 February 2013Termination of appointment of Neeral Patel as a director (1 page)
11 February 2013Termination of appointment of Marcus Sperber as a director (1 page)
11 February 2013Termination of appointment of Marcus Sperber as a director (1 page)
11 February 2013Termination of appointment of Julian Agnew as a director (1 page)
11 February 2013Termination of appointment of Rebecca Gates as a director (1 page)
11 February 2013Termination of appointment of Gary Player as a director (1 page)
11 February 2013Termination of appointment of Julian Agnew as a director (1 page)
11 February 2013Termination of appointment of Alan Tripp as a director (1 page)
11 February 2013Termination of appointment of Andrew Craven as a director (1 page)
11 February 2013Termination of appointment of Gary Player as a director (1 page)
11 February 2013Termination of appointment of Timothy Lineham as a director (1 page)
11 February 2013Termination of appointment of Andrew Craven as a director (1 page)
11 February 2013Termination of appointment of Timothy Lineham as a director (1 page)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 March 2012Appointment of Mr Barry Abraham Stiefel as a director (3 pages)
22 March 2012Registered office address changed from 9 Savoy Street London WC2E 7EG on 22 March 2012 (2 pages)
22 March 2012Appointment of Mr Philip Geoffrey Lewis as a director (3 pages)
22 March 2012Appointment of Mr Barry Abraham Stiefel as a director (3 pages)
22 March 2012Registered office address changed from 9 Savoy Street London WC2E 7EG on 22 March 2012 (2 pages)
22 March 2012Appointment of Mr Philip Geoffrey Lewis as a director (3 pages)
21 March 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
21 March 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
20 January 2012Termination of appointment of Jeffrey Morton as a director (1 page)
20 January 2012Termination of appointment of Jeffrey Morton as a director (1 page)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 August 2011Appointment of Mr Gary William Player as a director (2 pages)
31 August 2011Termination of appointment of Rosemary Hillier as a director (1 page)
31 August 2011Appointment of Mr Gary William Player as a director (2 pages)
31 August 2011Termination of appointment of Rosemary Hillier as a director (1 page)
11 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
11 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
8 October 2010Appointment of Rosemary Hillier as a director (2 pages)
8 October 2010Appointment of Rosemary Hillier as a director (2 pages)
16 August 2010Appointment of Mr Alan Tripp as a director (2 pages)
16 August 2010Appointment of Mr Alan Tripp as a director (2 pages)
13 August 2010Appointment of Mrs Rebecca Jane Gates as a director (2 pages)
13 August 2010Appointment of Mrs Rebecca Jane Gates as a director (2 pages)
20 July 2010Appointment of Mr Julian Michael Agnew as a director (2 pages)
20 July 2010Appointment of Mr Julian Michael Agnew as a director (2 pages)
15 June 2010Termination of appointment of Christopher Darroch as a director (1 page)
15 June 2010Termination of appointment of David Grose as a director (1 page)
15 June 2010Termination of appointment of David Grose as a director (1 page)
15 June 2010Termination of appointment of Christopher Darroch as a director (1 page)
1 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
26 January 2010Appointment of Christopher Raymond Andrew Darroch as a director (3 pages)
26 January 2010Appointment of Christopher Raymond Andrew Darroch as a director (3 pages)
22 January 2010Termination of appointment of Robert Dawson as a director (1 page)
22 January 2010Termination of appointment of Robert Dawson as a director (1 page)
29 October 2009Termination of appointment of Alasdair Evans as a director (1 page)
29 October 2009Appointment of Mr David Leonard Grose as a director (2 pages)
29 October 2009Appointment of Mr David Leonard Grose as a director (2 pages)
29 October 2009Termination of appointment of Alasdair Evans as a director (1 page)
4 September 2009Full accounts made up to 31 December 2008 (15 pages)
4 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 July 2009Director's change of particulars / neeral patel / 15/08/2008 (1 page)
29 July 2009Director's change of particulars / neeral patel / 15/08/2008 (1 page)
11 February 2009Return made up to 08/02/09; full list of members (5 pages)
11 February 2009Return made up to 08/02/09; full list of members (5 pages)
22 December 2008Appointment terminated director christopher lacey (1 page)
22 December 2008Appointment terminated director christopher lacey (1 page)
21 August 2008Appointment terminated director ian mason (1 page)
21 August 2008Appointment terminated director ian mason (1 page)
21 August 2008Director appointed marcus sperber (3 pages)
21 August 2008Director appointed neeral patel (3 pages)
21 August 2008Director appointed marcus sperber (3 pages)
21 August 2008Director appointed neeral patel (3 pages)
26 June 2008Return made up to 08/02/08; full list of members; amend (9 pages)
26 June 2008Return made up to 08/02/08; full list of members; amend (9 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 December 2006 (31 pages)
19 November 2007Full accounts made up to 31 December 2006 (31 pages)
30 April 2007Full accounts made up to 31 December 2005 (15 pages)
30 April 2007Full accounts made up to 31 December 2005 (15 pages)
9 March 2007Return made up to 08/02/07; full list of members (9 pages)
9 March 2007Return made up to 08/02/07; full list of members (9 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Return made up to 08/02/06; full list of members (9 pages)
15 February 2006Director resigned (1 page)
15 February 2006Return made up to 08/02/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
3 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 November 2004Particulars of mortgage/charge (6 pages)
24 November 2004Particulars of mortgage/charge (11 pages)
24 November 2004Particulars of mortgage/charge (11 pages)
24 November 2004Particulars of mortgage/charge (6 pages)
24 November 2004Particulars of mortgage/charge (6 pages)
24 November 2004Particulars of mortgage/charge (6 pages)
3 March 2004Return made up to 19/02/04; full list of members (10 pages)
3 March 2004Return made up to 19/02/04; full list of members (10 pages)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
23 August 2003Full accounts made up to 31 March 2003 (12 pages)
23 August 2003Full accounts made up to 31 March 2003 (12 pages)
17 March 2003Return made up to 07/03/03; full list of members (10 pages)
17 March 2003Return made up to 07/03/03; full list of members (10 pages)
24 July 2002Full accounts made up to 31 March 2002 (11 pages)
24 July 2002Full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 21/03/02; full list of members (10 pages)
3 April 2002Return made up to 21/03/02; full list of members (10 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
10 July 2001Full accounts made up to 31 March 2001 (11 pages)
10 July 2001Full accounts made up to 31 March 2001 (11 pages)
1 May 2001Return made up to 03/04/01; full list of members (10 pages)
1 May 2001Return made up to 03/04/01; full list of members (10 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
22 March 2001Director resigned (1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
22 March 2001Notice of assignment of name or new name to shares (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Notice of assignment of name or new name to shares (2 pages)
22 March 2001Director resigned (1 page)
8 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
8 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
8 March 2001S-div 01/03/01 (1 page)
8 March 2001S-div 01/03/01 (1 page)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 April 2000Return made up to 03/04/00; full list of members (10 pages)
14 April 2000Return made up to 03/04/00; full list of members (10 pages)
30 March 2000Particulars of mortgage/charge (11 pages)
30 March 2000Particulars of mortgage/charge (11 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 April 1999Return made up to 07/04/99; full list of members (33 pages)
27 April 1999Return made up to 07/04/99; full list of members (33 pages)
2 September 1998Particulars of mortgage/charge (11 pages)
2 September 1998Particulars of mortgage/charge (11 pages)
14 August 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(27 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (3 pages)
14 August 1998Registered office changed on 14/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 August 1998New director appointed (6 pages)
14 August 1998Ad 17/07/98--------- £ si 439@1=439 £ ic 2/441 (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998£ nc 100/441 17/07/98 (1 page)
14 August 1998New director appointed (3 pages)
14 August 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(27 pages)
14 August 1998Registered office changed on 14/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 August 1998New director appointed (3 pages)
14 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 August 1998New director appointed (3 pages)
14 August 1998Ad 17/07/98--------- £ si 439@1=439 £ ic 2/441 (2 pages)
14 August 1998New director appointed (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (6 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (4 pages)
14 August 1998New director appointed (6 pages)
14 August 1998New director appointed (5 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998£ nc 100/441 17/07/98 (1 page)
14 August 1998New director appointed (4 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
14 August 1998New secretary appointed (3 pages)
14 August 1998New secretary appointed (3 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
14 August 1998New director appointed (5 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
14 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 August 1998New director appointed (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 August 1998New director appointed (6 pages)
10 July 1998Company name changed precis (1640) LIMITED\certificate issued on 10/07/98 (2 pages)
10 July 1998Company name changed precis (1640) LIMITED\certificate issued on 10/07/98 (2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
7 April 1998Incorporation (15 pages)
7 April 1998Incorporation (15 pages)