Company NameTower Surveys Limited
Company StatusDissolved
Company Number03563870
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameKaren Anne Sewell
StatusClosed
Appointed19 January 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 2021)
RoleCompany Director
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 08 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 08 June 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr James William Hulme
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Secretary NameMr John Joseph Pike
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House 256 Melton Road
Edwalton
Nottingham
Nottinghamshire
NG12 4AG
Director NameNicholas Downes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(5 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Secretary NameMr Peter Newbold
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Main Street
Papplewick
Nottingham
NG15 8FE
Director NameJames Fletcher Phillis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2008(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2008)
RoleGeneral Manager
Correspondence Address219 Normandale Road
Lower Hutt
5010 Nz
Director NameKevin Joseph Thompson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 March 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address8 Ranikhet Way
Khandallah
Wellington
6011 Nz
Secretary NameAlison Elizabeth Swan
NationalityNew Zealander
StatusResigned
Appointed17 March 2008(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 December 2017)
RoleLawyer
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameMr Alec Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2012)
RoleGeneral Manager International Ops
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameDr David James Prentice
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2018)
RoleChief Executive
Country of ResidenceNew Zealand
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameMr Corris Huw Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2018)
RoleUk Director
Country of ResidenceEngland
Correspondence AddressWillow House Brotherswood Court
Great Park Road
Bristol
BS32 4QW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetowersurveys.co.uk
Email address[email protected]
Telephone0115 9601212
Telephone regionNottingham

Location

Registered AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Opus Int Consultants (Holdings)
100.00%
Ordinary

Financials

Year2014
Turnover£2,130,490
Gross Profit£1,121,962
Net Worth£298,528
Cash£2,500
Current Liabilities£735,195

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 August 2003Delivered on: 9 August 2003
Satisfied on: 15 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 October 2020Full accounts made up to 31 December 2019 (18 pages)
16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
31 December 2018Registered office address changed from Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW to Wsp House, 70 Chancery Lane London WC2A 1AF on 31 December 2018 (2 pages)
8 November 2018Full accounts made up to 31 December 2017 (20 pages)
19 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
15 May 2018Change of details for Opus International Consultants Limited as a person with significant control on 13 April 2018 (3 pages)
12 April 2018Appointment of Miles Lawrence Barnard as a director on 9 April 2018 (2 pages)
12 April 2018Termination of appointment of Corris Huw Edwards as a director on 9 April 2018 (1 page)
12 April 2018Termination of appointment of James William Hulme as a director on 9 April 2018 (1 page)
12 April 2018Appointment of Mr Mark William Naysmith as a director on 9 April 2018 (2 pages)
22 January 2018Appointment of Karen Anne Sewell as a secretary on 19 January 2018 (2 pages)
22 January 2018Appointment of Karen Anne Sewell as a secretary on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of David James Prentice as a director on 19 January 2018 (1 page)
19 January 2018Termination of appointment of David James Prentice as a director on 19 January 2018 (1 page)
12 January 2018Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page)
3 January 2018Termination of appointment of Nicholas Downes as a director on 12 October 2017 (1 page)
3 January 2018Termination of appointment of Nicholas Downes as a director on 12 October 2017 (1 page)
3 January 2018Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
13 April 2015Full accounts made up to 31 December 2014 (16 pages)
13 April 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
2 May 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
18 April 2012Appointment of Mr Corris Huw Edwards as a director (2 pages)
18 April 2012Termination of appointment of Alec Webster as a director (1 page)
18 April 2012Appointment of Mr Corris Huw Edwards as a director (2 pages)
18 April 2012Termination of appointment of Alec Webster as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Director's details changed for Dr David James Prentice on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Alec Webster on 5 May 2011 (2 pages)
16 May 2011Secretary's details changed for Alison Elizabeth Swan on 5 May 2011 (1 page)
16 May 2011Director's details changed for Nicholas Downes on 5 May 2011 (2 pages)
16 May 2011Secretary's details changed for Alison Elizabeth Swan on 5 May 2011 (1 page)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Dr David James Prentice on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Nicholas Downes on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Nicholas Downes on 5 May 2011 (2 pages)
16 May 2011Secretary's details changed for Alison Elizabeth Swan on 5 May 2011 (1 page)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Alec Webster on 5 May 2011 (2 pages)
16 May 2011Director's details changed for Dr David James Prentice on 5 May 2011 (2 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 October 2010Termination of appointment of Kevin Thompson as a director (1 page)
19 October 2010Appointment of Dr David James Prentice as a director (2 pages)
19 October 2010Appointment of Dr David James Prentice as a director (2 pages)
19 October 2010Termination of appointment of Kevin Thompson as a director (1 page)
11 May 2010Director's details changed for James William Hulme on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for James William Hulme on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Downes on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for James William Hulme on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Downes on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Downes on 5 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Location of debenture register (1 page)
14 May 2009Return made up to 05/05/09; full list of members (4 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page)
14 May 2009Return made up to 05/05/09; full list of members (4 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page)
5 March 2009Full accounts made up to 17 March 2008 (13 pages)
5 March 2009Full accounts made up to 17 March 2008 (13 pages)
14 January 2009Accounting reference date shortened from 17/03/2009 to 31/12/2008 (1 page)
14 January 2009Accounting reference date shortened from 17/03/2009 to 31/12/2008 (1 page)
1 December 2008Director appointed mr alec webster (1 page)
1 December 2008Appointment terminated director james phillis (1 page)
1 December 2008Director appointed mr alec webster (1 page)
1 December 2008Appointment terminated director james phillis (1 page)
25 November 2008Registered office changed on 25/11/2008 from 18D high street llandaff cardiff south wales CF5 2DZ (1 page)
25 November 2008Registered office changed on 25/11/2008 from 18D high street llandaff cardiff south wales CF5 2DZ (1 page)
1 September 2008Declaration of assistance for shares acquisition (6 pages)
1 September 2008Declaration of assistance for shares acquisition (5 pages)
1 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2008Declaration of assistance for shares acquisition (5 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2008Declaration of assistance for shares acquisition (4 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2008Declaration of assistance for shares acquisition (6 pages)
1 September 2008Declaration of assistance for shares acquisition (4 pages)
9 June 2008Return made up to 05/05/08; full list of members (4 pages)
9 June 2008Return made up to 05/05/08; full list of members (4 pages)
15 April 2008Accounting reference date shortened from 31/05/2008 to 17/03/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/05/2008 to 17/03/2008 (1 page)
27 March 2008Director appointed james fletcher phillis (2 pages)
27 March 2008Director appointed james fletcher phillis (2 pages)
27 March 2008Appointment terminated secretary peter newbold (1 page)
27 March 2008Secretary appointed alison elizabeth swan (2 pages)
27 March 2008Registered office changed on 27/03/2008 from, vivian house, vivian avenue, nottingham, nottinghamshire, NG5 1AF (1 page)
27 March 2008Secretary appointed alison elizabeth swan (2 pages)
27 March 2008Registered office changed on 27/03/2008 from, vivian house, vivian avenue, nottingham, nottinghamshire, NG5 1AF (1 page)
27 March 2008Director appointed kevin joseph thompson (2 pages)
27 March 2008Appointment terminated secretary peter newbold (1 page)
27 March 2008Director appointed kevin joseph thompson (2 pages)
5 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
5 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
10 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
9 May 2006Return made up to 05/05/06; full list of members (2 pages)
9 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (13 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (13 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
28 April 2005Return made up to 05/05/05; full list of members (7 pages)
28 April 2005Return made up to 05/05/05; full list of members (7 pages)
25 January 2005Accounts for a medium company made up to 31 May 2004 (14 pages)
25 January 2005Accounts for a medium company made up to 31 May 2004 (14 pages)
28 April 2004Return made up to 05/05/04; full list of members (7 pages)
28 April 2004Return made up to 05/05/04; full list of members (7 pages)
25 March 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
25 March 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
17 May 2003Return made up to 05/05/03; full list of members (6 pages)
17 May 2003Return made up to 05/05/03; full list of members (6 pages)
22 March 2003Accounts for a small company made up to 31 May 2002 (4 pages)
22 March 2003Accounts for a small company made up to 31 May 2002 (4 pages)
14 May 2002Return made up to 05/05/02; full list of members (6 pages)
14 May 2002Return made up to 05/05/02; full list of members (6 pages)
7 May 2002Accounts for a small company made up to 31 May 2001 (4 pages)
7 May 2002Accounts for a small company made up to 31 May 2001 (4 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 May 2001Return made up to 05/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Return made up to 05/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2001Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
10 May 2000Return made up to 05/05/00; no change of members (6 pages)
10 May 2000Return made up to 05/05/00; no change of members (6 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 June 1999Return made up to 14/05/99; full list of members (5 pages)
17 June 1999Return made up to 14/05/99; full list of members (5 pages)
12 May 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
12 May 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
14 May 1998Incorporation (15 pages)
14 May 1998Incorporation (15 pages)