Company NameTower Place Restaurants Limited
Company StatusDissolved
Company Number03788568
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous NameSafra Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Huseyin Ozer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
Secretary NameMs Oznur Demir
StatusClosed
Appointed28 August 2013(14 years, 2 months after company formation)
Appointment Duration5 years (closed 05 September 2018)
RoleCompany Director
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
Secretary NameArzu Sukruye Ozer
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address40-42 King Street
London
WC2E 8JS
Secretary NameHalil Koc
NationalityTurkish
StatusResigned
Appointed14 March 2000(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 August 2000)
RoleAccountant
Correspondence Address38 Wigmore Street
London
W1H 0BX
Secretary NameZeynep Ozer
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2003)
RoleRestaurant Manager
Correspondence Address25 Merton Lane
London
N6 6NB
Secretary NameMr Erhan Barut
NationalityTurkish
StatusResigned
Appointed03 December 2003(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 January 2014)
RoleCompany Director
Correspondence AddressSofra Group Office 36 Tavistock Street
London
WC2E 7PB
Secretary NameRuth Schneider
NationalityBritish
StatusResigned
Appointed03 December 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address15a Bishops Road
London
N6 4HP
Director NameMrs Hatice Kubra Ozer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed10 January 2012(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Circus Road Top Floor
London
NW8 6NX

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£121,656
Cash£131,260
Current Liabilities£505,021

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
19 December 2017Registered office address changed from C/O C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from C/O C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 19 December 2017 (2 pages)
27 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (15 pages)
27 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (15 pages)
26 October 2016Liquidators' statement of receipts and payments to 18 August 2016 (12 pages)
26 October 2016Liquidators' statement of receipts and payments to 18 August 2016 (12 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O C/O 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O C/O 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
28 August 2015Registered office address changed from 18 Shepard Street London W1J 7JG United Kingdom to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 18 Shepard Street London W1J 7JG United Kingdom to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 28 August 2015 (2 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Statement of affairs with form 4.19 (7 pages)
27 August 2015Statement of affairs with form 4.19 (7 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
(1 page)
12 June 2015Registration of charge 037885680004, created on 5 June 2015 (18 pages)
12 June 2015Registration of charge 037885680004, created on 5 June 2015 (18 pages)
12 June 2015Registration of charge 037885680004, created on 5 June 2015 (18 pages)
13 May 2015Registered office address changed from Sofra Group Office 36 Tavistock Street London WC2E 7PB to 18 Shepard Street London W1J 7JG on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Sofra Group Office 36 Tavistock Street London WC2E 7PB to 18 Shepard Street London W1J 7JG on 13 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 October 2014Registration of charge 037885680003, created on 24 October 2014 (36 pages)
29 October 2014Registration of charge 037885680003, created on 24 October 2014 (36 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Termination of appointment of Erhan Barut as a secretary (1 page)
25 February 2014Termination of appointment of Erhan Barut as a secretary (1 page)
2 September 2013Appointment of Ms Oznur Demir as a secretary (1 page)
2 September 2013Appointment of Ms Oznur Demir as a secretary (1 page)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
3 July 2012Registered office address changed from C/O Sofra Group Office 36 Tavistock Street London WC2E 7PB United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Sofra Group Office 36 Tavistock Street London WC2E 7PB United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Sofra Group Office 36 Tavistock Street London WC2E 7PB United Kingdom on 3 July 2012 (1 page)
28 June 2012Registered office address changed from 11 Circus Road Top Floor London NW8 6NX on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 11 Circus Road Top Floor London NW8 6NX on 28 June 2012 (1 page)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Termination of appointment of Hatice Ozer as a director (1 page)
9 March 2012Termination of appointment of Hatice Ozer as a director (1 page)
7 February 2012Appointment of Mrs Hatice Kubra Ozer as a director (2 pages)
7 February 2012Appointment of Mrs Hatice Kubra Ozer as a director (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Secretary's details changed for Erhan Barut on 1 January 2010 (1 page)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Huseyin Ozer on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Erhan Barut on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Huseyin Ozer on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Erhan Barut on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Huseyin Ozer on 1 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 January 2010Director's details changed for Huseyin Ozer on 17 February 2009 (2 pages)
4 January 2010Director's details changed for Huseyin Ozer on 17 February 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Return made up to 14/06/08; full list of members (3 pages)
16 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
16 January 2007Registered office changed on 16/01/07 from: 2ND floor 23 tavistock street london WC2E 7NX (1 page)
16 January 2007Registered office changed on 16/01/07 from: 2ND floor 23 tavistock street london WC2E 7NX (1 page)
2 August 2006Full accounts made up to 30 June 2005 (9 pages)
2 August 2006Full accounts made up to 30 June 2005 (9 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 14/06/06; full list of members (2 pages)
27 June 2006Return made up to 14/06/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed (1 page)
29 June 2005Return made up to 14/06/05; full list of members (7 pages)
29 June 2005Return made up to 14/06/05; full list of members (7 pages)
13 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
13 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
19 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2004Return made up to 14/06/04; full list of members (7 pages)
23 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
8 December 2003Company name changed safra restaurants LIMITED\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed safra restaurants LIMITED\certificate issued on 08/12/03 (2 pages)
24 June 2003Return made up to 14/06/03; full list of members (6 pages)
24 June 2003Return made up to 14/06/03; full list of members (6 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 September 2002Return made up to 14/06/02; full list of members (6 pages)
4 September 2002Return made up to 14/06/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 July 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 5TH floor 38 wigmore street london W1H 0BX (1 page)
2 January 2002Registered office changed on 02/01/02 from: 5TH floor 38 wigmore street london W1H 0BX (1 page)
24 July 2001Return made up to 14/06/01; full list of members (6 pages)
24 July 2001Return made up to 14/06/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: 40-42 king street london WC2E 8JS (1 page)
13 December 1999Registered office changed on 13/12/99 from: 40-42 king street london WC2E 8JS (1 page)
14 June 1999Incorporation (15 pages)
14 June 1999Incorporation (15 pages)