Company NameTowertrend Limited
Company StatusActive
Company Number04407298
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 week, 3 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 week, 3 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 March 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarebase.co.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,437,991
Gross Profit£539,474
Net Worth£3,378,564
Cash£88,262
Current Liabilities£251,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

28 July 2015Delivered on: 1 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Honey lane care home, waltham abbey, essex EN9 3BA - registered at hm land registry with title number EX587817.
Outstanding
17 September 2010Delivered on: 5 November 2010
Persons entitled: Amyn Hotels Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Honey lane care home honey lane waltham abbey essex.
Outstanding
17 September 2010Delivered on: 18 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Honey lane care home honey lane waltham abbey epping forest essex t/no EX587817 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2010Delivered on: 15 September 2010
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
7 October 2002Delivered on: 10 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as honey lane nursing home honey lane waltham abbey essex; EX587817. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 October 2002Delivered on: 10 October 2002
Satisfied on: 30 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right,title and interest of the company in the monies held in any account at the bank of scotland,edinburgh.
Fully Satisfied
7 October 2002Delivered on: 10 October 2002
Satisfied on: 30 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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

20 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 October 2022Full accounts made up to 31 December 2021 (26 pages)
8 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (24 pages)
26 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (26 pages)
1 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
17 May 2018Satisfaction of charge 4 in full (4 pages)
17 May 2018Satisfaction of charge 5 in full (4 pages)
17 May 2018Satisfaction of charge 1 in full (4 pages)
17 May 2018Satisfaction of charge 6 in full (4 pages)
3 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
3 August 2015Registration of charge 044072980007, created on 31 July 2015 (31 pages)
3 August 2015Registration of charge 044072980007, created on 31 July 2015 (31 pages)
1 August 2015Registration of charge 044072980008, created on 28 July 2015 (36 pages)
1 August 2015Registration of charge 044072980008, created on 28 July 2015 (36 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
27 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages)
19 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000
(4 pages)
11 November 2013Consolidation of shares on 22 October 2013 (5 pages)
11 November 2013Resolutions
  • RES13 ‐ Consolidation 22/10/2013
(1 page)
11 November 2013Consolidation of shares on 22 October 2013 (5 pages)
11 November 2013Resolutions
  • RES13 ‐ Consolidation 22/10/2013
(1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 November 2010Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
5 November 2010Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
17 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
17 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
18 July 2008Director appointed nicola coveney (2 pages)
18 July 2008Director appointed nicola coveney (2 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 May 2008Return made up to 02/04/08; full list of members (4 pages)
23 May 2008Return made up to 02/04/08; full list of members (4 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
15 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 July 2006Return made up to 02/04/06; full list of members; amend (7 pages)
17 July 2006Return made up to 02/04/06; full list of members; amend (7 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
12 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005Resolutions
  • RES13 ‐ Sub division 31/08/05
(1 page)
29 September 2005Resolutions
  • RES13 ‐ Sub division 31/08/05
(1 page)
12 September 2005Resolutions
  • RES13 ‐ Sub divided 31/08/05
(1 page)
12 September 2005S-div 31/08/05 (1 page)
12 September 2005Resolutions
  • RES13 ‐ Sub divided 31/08/05
(1 page)
12 September 2005S-div 31/08/05 (1 page)
26 April 2005Return made up to 02/04/05; full list of members (7 pages)
26 April 2005Return made up to 02/04/05; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Return made up to 02/04/04; full list of members (7 pages)
22 June 2004Return made up to 02/04/04; full list of members (7 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (5 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (5 pages)
14 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 May 2002Registered office changed on 07/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (17 pages)
2 April 2002Incorporation (17 pages)