Company NameTradetower Ltd
DirectorSheetal Mehta
Company StatusActive
Company Number07943461
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sheetal Mehta
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Abhilasha Mehta
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2012(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dennis Lane
Stanmore
Middlesex
HA7 4JU

Location

Registered AddressGeorgian House
Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sheetal Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,492
Cash£1,494
Current Liabilities£7,560

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

16 January 2020Delivered on: 3 February 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold property known as 48 herne hill, london SE24 9QP registered at land registry under title no LN216092.
Outstanding
16 January 2020Delivered on: 24 January 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land known as 48 herne hill, london SE24 9QP and registered at land registry under title no :M216092.
Outstanding
31 March 2017Delivered on: 5 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 8 queens road kingston-upon-thames t/no SY279412.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 21 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 48 herne hill london.
Outstanding
4 April 2016Delivered on: 15 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
11 December 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 December 2020Director's details changed for Mrs Sheetal Mehta on 1 December 2020 (2 pages)
4 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 October 2020Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
3 February 2020Registration of charge 079434610006, created on 16 January 2020 (19 pages)
24 January 2020Registration of charge 079434610005, created on 16 January 2020 (38 pages)
11 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
25 February 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Change of share class name or designation (2 pages)
1 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 April 2018All of the property or undertaking no longer forms part of charge 079434610004 (5 pages)
9 January 2018Confirmation statement made on 16 November 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 16 November 2017 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
3 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 7,500
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 7,500
(3 pages)
5 April 2017Registration of charge 079434610004, created on 31 March 2017 (13 pages)
5 April 2017Registration of charge 079434610004, created on 31 March 2017 (13 pages)
24 March 2017Registration of charge 079434610003, created on 13 March 2017 (26 pages)
24 March 2017Registration of charge 079434610003, created on 13 March 2017 (26 pages)
16 March 2017Second filing of Confirmation Statement dated 16/11/2016 (5 pages)
16 March 2017Second filing of Confirmation Statement dated 16/11/2016 (5 pages)
10 March 2017Registered office address changed from 83 Dennis Lane Stanmore Middlesex HA7 4JU to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 83 Dennis Lane Stanmore Middlesex HA7 4JU to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page)
16 November 201616/11/16 Statement of Capital gbp 3000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 16/03/2017.
(7 pages)
16 November 201616/11/16 Statement of Capital gbp 3000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 16/03/2017.
(7 pages)
9 November 2016Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
9 November 2016Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
21 April 2016Registration of charge 079434610002, created on 4 April 2016 (12 pages)
21 April 2016Registration of charge 079434610002, created on 4 April 2016 (12 pages)
15 April 2016Registration of charge 079434610001, created on 4 April 2016 (24 pages)
15 April 2016Registration of charge 079434610001, created on 4 April 2016 (24 pages)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 3,000
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 3,000
(3 pages)
15 February 2016Termination of appointment of Abhilasha Mehta as a director on 25 October 2013 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Termination of appointment of Abhilasha Mehta as a director on 25 October 2013 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Appointment of Mrs Sheetal Mehta as a director (2 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Appointment of Mrs Sheetal Mehta as a director (2 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
17 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Appointment of Mrs Abhilasha Mehta as a director (2 pages)
9 March 2012Appointment of Mrs Abhilasha Mehta as a director (2 pages)
20 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 February 2012 (1 page)
20 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 February 2012 (1 page)
20 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2012Incorporation (20 pages)
9 February 2012Incorporation (20 pages)