Tower Place
London
EC3R 5BU
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Sally Angela Helen Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Closed |
Appointed | 23 March 2017(10 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Roger Snowden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Jason Peter Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Back Lane, Wigginton York North Yorkshire YO32 2ZH |
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Barn Goosemoor Farm Warfield Lane, Cowthorpe Wetherby West Yorkshire LS22 5EU |
Director Name | Mr Jonathan Webber |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mr Jonathan Webber |
---|---|
Status | Resigned |
Appointed | 25 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Director Name | Mr Denis Alcwyn Morgan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Director Name | Ms Julie Anne Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Anthony Weil |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Helen Street |
---|---|
Status | Resigned |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 08701430375 |
---|---|
Telephone region | Unknown |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,063,026 |
Net Worth | £463,526 |
Cash | £2,053,074 |
Current Liabilities | £3,404,716 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 March 2009 | Delivered on: 7 April 2009 Satisfied on: 30 June 2014 Persons entitled: Norwich Union Insurance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
---|---|
18 September 2007 | Delivered on: 25 September 2007 Satisfied on: 2 April 2009 Persons entitled: Michael Shield and Peter David Shield 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 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 |
18 September 2007 | Delivered on: 25 September 2007 Satisfied on: 2 April 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
14 September 2018 | Solvency Statement dated 12/09/18 (1 page) |
14 September 2018 | Statement by Directors (1 page) |
14 September 2018 | Statement of capital on 14 September 2018
|
14 September 2018 | Resolutions
|
8 May 2018 | Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
24 March 2017 | Director's details changed for Mr Mark Christopher Chessher on 23 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Mark Christopher Chessher on 23 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Mrs Sally Angela Helen Williams on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mrs Sally Angela Helen Williams on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 23 March 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
31 March 2016 | Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page) |
15 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
24 August 2015 | Director's details changed for Mr Jason Peter Gandy on 31 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Jason Peter Gandy on 31 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages) |
21 August 2015 | Auditor's resignation (2 pages) |
21 August 2015 | Auditor's resignation (2 pages) |
10 August 2015 | Appointment of Jane Victoria Barker as a director on 31 July 2015 (2 pages) |
10 August 2015 | Appointment of Jane Victoria Barker as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark Anthony Weil as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr John Raymond Hirst as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr John Raymond Hirst as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Sally Angela Helen Williams as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Sally Angela Helen Williams as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark Anthony Weil as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
2 June 2015 | Termination of appointment of Denis Alcwyn Morgan as a director on 29 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Denis Alcwyn Morgan as a director on 29 May 2015 (1 page) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 August 2014 | Director's details changed for Mr Jason Peter Gandy on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jason Peter Gandy on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jason Peter Gandy on 7 August 2014 (2 pages) |
30 June 2014 | Satisfaction of charge 3 in full (1 page) |
30 June 2014 | Satisfaction of charge 3 in full (1 page) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
18 April 2013 | Director's details changed for Mr Jason Peter Gandy on 18 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Director's details changed for Mr Jason Peter Gandy on 18 April 2013 (2 pages) |
6 March 2013 | Appointment of Mr Denis Alcwyn Morgan as a director (2 pages) |
6 March 2013 | Appointment of Mr Denis Alcwyn Morgan as a director (2 pages) |
1 May 2012 | Termination of appointment of Paul Meehan as a director (1 page) |
1 May 2012 | Termination of appointment of Paul Meehan as a director (1 page) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Jonathan Webber on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Jonathan Webber on 16 June 2011 (2 pages) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
9 May 2011 | Appointment of Mr Jonathan Webber as a director (2 pages) |
9 May 2011 | Appointment of Mr Jonathan Webber as a director (2 pages) |
29 March 2011 | Director's details changed for Mr Roger Snowden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Roger Snowden on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
15 February 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
23 August 2010 | Re declaration of trust (3 pages) |
23 August 2010 | Re declaration of trust (3 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
25 November 2009 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 April 2009 | Secretary's change of particulars / brian trent / 31/03/2009 (1 page) |
1 April 2009 | Secretary's change of particulars / brian trent / 31/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / roger snowden / 31/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / roger snowden / 31/03/2009 (1 page) |
17 November 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
17 November 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
13 August 2008 | Director appointed paul christopher meehan (5 pages) |
13 August 2008 | Director appointed paul christopher meehan (5 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
19 November 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
19 November 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
25 September 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Ad 18/09/07--------- £ si 7100@1=7100 £ ic 100/7200 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Ad 18/09/07--------- £ si 7100@1=7100 £ ic 100/7200 (2 pages) |
14 August 2007 | Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2007 | Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 July 2007 | New director appointed (2 pages) |
23 March 2007 | Incorporation (14 pages) |
23 March 2007 | Incorporation (14 pages) |