Company NameTelecom Tower Properties Limited
Company StatusDissolved
Company Number04001978
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Michael John Testler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Highgate High Street
London
N6 5HX
Secretary NameMrs Ruth Sally Testler
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Highgate High Street
London
N6 5HX
Director NameMrs Ruth Sally Testler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(10 months, 3 weeks after company formation)
Appointment Duration20 years (closed 20 April 2021)
RoleAdministrator Secretary
Country of ResidenceEngland
Correspondence Address64 Highgate High Street
London
N6 5HX
Director NameMr Andrew Miles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 20 April 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Christopher Hann
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2017)
RoleNon - Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Castlebrook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,580,295
Cash£118,032
Current Liabilities£373,240

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Application to strike the company off the register (3 pages)
15 December 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
20 October 2020Change of details for Castlebrook Holdings Limited as a person with significant control on 20 October 2020 (2 pages)
3 September 2020Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
24 July 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 August 2019Termination of appointment of Christopher Hann as a director on 1 August 2017 (1 page)
8 August 2019Appointment of Mr Andrew Miles as a director on 1 July 2017 (2 pages)
8 August 2019Appointment of Mr Christopher Hann as a director on 1 August 2017 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
13 June 2018Director's details changed for Mr Michael John Testler on 25 May 2018 (2 pages)
13 June 2018Director's details changed for Mrs Ruth Sally Testler on 25 May 2018 (2 pages)
13 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
13 June 2018Secretary's details changed for Mrs Ruth Sally Testler on 25 May 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Dashwood House Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Dashwood House Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 25/05/09; full list of members (3 pages)
19 June 2009Return made up to 25/05/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 25/05/08; no change of members (7 pages)
19 August 2008Return made up to 25/05/08; no change of members (7 pages)
20 November 2007Registered office changed on 20/11/07 from: 120 baker street london W1U 6TU (1 page)
20 November 2007Registered office changed on 20/11/07 from: 120 baker street london W1U 6TU (1 page)
16 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 June 2007Return made up to 25/05/07; no change of members (7 pages)
17 June 2007Return made up to 25/05/07; no change of members (7 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 25/05/06; full list of members (7 pages)
14 June 2006Return made up to 25/05/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 July 2003Return made up to 25/05/03; full list of members (7 pages)
6 July 2003Return made up to 25/05/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 25/05/02; full list of members (7 pages)
31 May 2002Return made up to 25/05/02; full list of members (7 pages)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
29 November 2000Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
29 November 2000Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 September 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
6 September 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
25 May 2000Incorporation (16 pages)
25 May 2000Incorporation (16 pages)