Company NameTower Mews (E17) Llp
Company StatusDissolved
Company NumberOC319938
CategoryLimited Liability Partnership
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameMr Mazhar Hussain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
LLP Designated Member NameS M N (UK) Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address1 Nelson Street
Southend On Sea
SS1 1EG
LLP Designated Member NameNoble House Group Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,436,764
Gross Profit£68,341
Cash£141,552
Current Liabilities£585,648

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

2 August 2006Delivered on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land on west side of tower mews london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2006Delivered on: 18 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Satisfaction of charge 1 in full (1 page)
31 May 2018Satisfaction of charge 2 in full (2 pages)
30 May 2018Termination of appointment of a member (1 page)
29 May 2018Termination of appointment of Mazhar Hussain as a member on 29 May 2018 (1 page)
29 May 2018Application to strike the limited liability partnership off the register (1 page)
21 December 2017Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 21 December 2017 (2 pages)
21 December 2017Annual return made up to 2 May 2015 (8 pages)
21 December 2017Notification of The Noble House Group Limited as a person with significant control on 6 April 2016 (4 pages)
21 December 2017Confirmation statement made on 2 May 2017 with updates (2 pages)
21 December 2017Accounts for a dormant company made up to 31 January 2016 (8 pages)
21 December 2017Administrative restoration application (3 pages)
21 December 2017Accounts for a dormant company made up to 31 January 2015 (9 pages)
21 December 2017Annual return made up to 2 May 2016 (8 pages)
21 December 2017Termination of appointment of S M N (Uk) Limited as a member on 15 July 2013 (2 pages)
21 December 2017Termination of appointment of S M N (Uk) Limited as a member on 15 July 2013 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
21 December 2017Accounts for a dormant company made up to 31 January 2015 (9 pages)
21 December 2017Confirmation statement made on 2 May 2017 with updates (2 pages)
21 December 2017Total exemption full accounts made up to 31 January 2014 (10 pages)
21 December 2017Administrative restoration application (3 pages)
21 December 2017Notification of The Noble House Group Limited as a person with significant control on 6 April 2016 (4 pages)
21 December 2017Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 21 December 2017 (2 pages)
21 December 2017Notification of Mazhar Hussien as a person with significant control on 6 April 2016 (4 pages)
21 December 2017Appointment of Mr Mazhar Hussain as a member on 15 July 2013 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 January 2016 (8 pages)
21 December 2017Appointment of Mr Mazhar Hussain as a member on 15 July 2013 (3 pages)
21 December 2017Total exemption full accounts made up to 31 January 2014 (10 pages)
21 December 2017Annual return made up to 2 May 2015 (8 pages)
21 December 2017Annual return made up to 2 May 2016 (8 pages)
21 December 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
21 December 2017Notification of Mazhar Hussien as a person with significant control on 6 April 2016 (4 pages)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2014Annual return made up to 2 May 2014 (3 pages)
2 May 2014Annual return made up to 2 May 2014 (3 pages)
2 May 2014Annual return made up to 2 May 2014 (3 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
23 May 2013Annual return made up to 23 May 2013 (3 pages)
23 May 2013Annual return made up to 23 May 2013 (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
1 February 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Annual return made up to 23 May 2012 (3 pages)
24 October 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 October 2012 (1 page)
24 October 2012Annual return made up to 23 May 2012 (3 pages)
24 October 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 October 2012 (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 July 2011Member's details changed for Noble House Group Limited on 24 May 2010 (2 pages)
14 July 2011Annual return made up to 23 May 2011 (3 pages)
14 July 2011Member's details changed for S M N (Uk) Limited on 24 May 2010 (2 pages)
14 July 2011Member's details changed for Noble House Group Limited on 24 May 2010 (2 pages)
14 July 2011Member's details changed for S M N (Uk) Limited on 24 May 2010 (2 pages)
14 July 2011Annual return made up to 23 May 2011 (3 pages)
21 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
21 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
24 August 2010Annual return made up to 20 June 2010 (8 pages)
24 August 2010Annual return made up to 20 June 2010 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 August 2009Annual return made up to 20/06/09 (2 pages)
26 August 2009Annual return made up to 20/06/09 (2 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
2 December 2008Annual return made up to 20/06/08 (2 pages)
2 December 2008Annual return made up to 20/06/08 (2 pages)
6 June 2008Registered office changed on 06/06/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
6 June 2008Registered office changed on 06/06/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
5 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 July 2007Annual return made up to 23/05/07 (2 pages)
26 July 2007Annual return made up to 23/05/07 (2 pages)
22 May 2007Member's particulars changed (1 page)
22 May 2007Member's particulars changed (1 page)
4 August 2006Particulars of mortgage/charge (4 pages)
4 August 2006Particulars of mortgage/charge (4 pages)
21 July 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
21 July 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
18 July 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
23 May 2006Incorporation (3 pages)
23 May 2006Incorporation (3 pages)