London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 May 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Kieron David Osmotherly |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Ms Rosalind Irving |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Nicola Merson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Website | www.towerxchange.com |
---|---|
Telephone | 07 798861711 |
Telephone region | Mobile |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
3 February 2021 | Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page) |
---|---|
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
19 August 2020 | Current accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 March 2020 (22 pages) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
2 April 2019 | Termination of appointment of Nicola Merson as a director on 28 March 2019 (1 page) |
2 April 2019 | Appointment of Mrs Sarah Joanne Cooke as a director on 28 March 2019 (2 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
28 November 2018 | Cessation of Sarah Michelle Osmotherly as a person with significant control on 4 December 2017 (1 page) |
27 November 2018 | Notification of Eii (Ventures) Limited as a person with significant control on 4 December 2017 (2 pages) |
27 November 2018 | Cessation of Kieron David Osmotherly as a person with significant control on 4 December 2017 (1 page) |
31 May 2018 | Appointment of Mr Tim Bratton as a director on 30 May 2018 (2 pages) |
31 May 2018 | Appointment of Mrs Nicola Merson as a director on 30 May 2018 (2 pages) |
12 April 2018 | Termination of appointment of Christopher Fordham as a director on 29 March 2018 (1 page) |
8 January 2018 | Appointment of Ms Rosalind Irving as a director on 1 December 2017 (2 pages) |
8 January 2018 | Appointment of Ms Rosalind Irving as a director on 1 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Kieron David Osmotherly as a director on 1 December 2017 (1 page) |
15 December 2017 | Appointment of Christopher Fordham as a director on 1 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Kieron David Osmotherly as a director on 1 December 2017 (1 page) |
15 December 2017 | Appointment of Christopher Fordham as a director on 1 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Lonestar the Chase Ringwood Hants BH24 2AN to 8 Bouverie Street London EC4Y 8AX on 8 December 2017 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
23 December 2015 | Registered office address changed from 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ to Lonestar the Chase Ringwood Hants BH24 2AN on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ to Lonestar the Chase Ringwood Hants BH24 2AN on 23 December 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Kieron David Osmotherly on 14 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kieron David Osmotherly on 14 November 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
3 July 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
18 March 2015 | Registered office address changed from 15 the Plaza 135 Vanbrugh Hill London SE10 9HW to 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 15 the Plaza 135 Vanbrugh Hill London SE10 9HW to 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ on 18 March 2015 (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
29 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
14 November 2012 | Incorporation
|
14 November 2012 | Incorporation
|