TOWER HOUSE LIMITED

Register to unlock more data on OkredoRegister

TOWER HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600861

Incorporation date

11/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Goldney Place, 63-65 Goldney Road, London W9 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1991)
dot icon18/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2013
First Gazette notice for compulsory strike-off
dot icon14/04/2013
Statement of capital on 2013-04-15
dot icon14/04/2013
Statement by Directors
dot icon14/04/2013
Solvency Statement dated 09/04/13
dot icon14/04/2013
Resolutions
dot icon19/06/2012
Annual return made up to 2012-04-12
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon08/03/2011
Registered office address changed from 19-20 Berners Street London W1T 3LW on 2011-03-09
dot icon19/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-12
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/09/2009
Director's Change of Particulars / robin ladlow / 17/09/2009 / HouseName/Number was: , now: 50; Street was: 50 acacia road, now: acacia road
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Appointment Terminated Director george orris
dot icon11/06/2009
Return made up to 12/04/09; no change of members
dot icon18/02/2009
Resolutions
dot icon18/02/2009
Notice of res removing auditor
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 12/04/08; full list of members
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New secretary appointed;new director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon31/10/2007
Secretary resigned;director resigned
dot icon31/10/2007
Registered office changed on 01/11/07 from: 5A st pauls crescent interchange 44 st pauls crescent agar grove camden town london NW1 9TN
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Return made up to 12/04/07; full list of members
dot icon14/11/2006
Registered office changed on 15/11/06 from: 6 new burlington mews regent street london W1B 4QD
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 12/04/06; full list of members
dot icon06/06/2006
Registered office changed on 07/06/06
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
£ sr 50@1 18/10/04
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon03/05/2005
Return made up to 12/04/05; full list of members
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 12/04/04; full list of members
dot icon19/06/2003
Return made up to 12/04/03; full list of members
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon13/03/2003
Full accounts made up to 2002-12-31
dot icon11/06/2002
Return made up to 12/04/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon28/01/2002
Particulars of mortgage/charge
dot icon28/01/2002
Particulars of mortgage/charge
dot icon28/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon26/04/2001
Return made up to 12/04/01; full list of members
dot icon25/07/2000
Full accounts made up to 2000-04-30
dot icon13/04/2000
Return made up to 12/04/00; full list of members
dot icon26/07/1999
Full accounts made up to 1999-04-30
dot icon19/04/1999
Return made up to 12/04/99; full list of members
dot icon17/06/1998
Full accounts made up to 1998-04-30
dot icon13/05/1998
Return made up to 12/04/98; full list of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
Certificate of change of name
dot icon25/08/1997
Full accounts made up to 1997-04-30
dot icon22/04/1997
Return made up to 12/04/97; full list of members
dot icon15/07/1996
Full accounts made up to 1996-04-30
dot icon29/04/1996
Return made up to 12/04/96; full list of members
dot icon20/06/1995
Full accounts made up to 1995-04-30
dot icon01/05/1995
Ad 31/03/95--------- £ si 50@1
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Resolutions
dot icon01/05/1995
£ nc 20000/50000 31/03/95
dot icon23/04/1995
Return made up to 12/04/95; full list of members
dot icon20/02/1995
Location of register of members
dot icon20/02/1995
Location of register of directors' interests
dot icon20/02/1995
Location of debenture register
dot icon16/01/1995
Declaration of satisfaction of mortgage/charge
dot icon16/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Ad 10/10/94--------- £ si 4560@1=4560 £ ic 15440/20000
dot icon20/10/1994
Ad 10/10/94--------- £ si 14440@1=14440 £ ic 1000/15440
dot icon20/10/1994
£ nc 1000/20000 10/10/94
dot icon20/10/1994
Accounting reference date extended from 31/03 to 30/04
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Return made up to 12/04/94; full list of members
dot icon18/04/1994
Director's particulars changed
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon21/04/1993
Return made up to 12/04/93; no change of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon26/08/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon25/08/1992
New director appointed
dot icon25/08/1992
Location of register of members
dot icon25/08/1992
Location of register of directors' interests
dot icon05/07/1992
Registered office changed on 06/07/92 from: 2ND floor 7 portland place london W1N 3AA
dot icon08/04/1992
Return made up to 12/04/92; full list of members
dot icon28/01/1992
Particulars of mortgage/charge
dot icon01/12/1991
Particulars of mortgage/charge
dot icon28/05/1991
Ad 01/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon02/05/1991
Secretary resigned;director resigned;new director appointed
dot icon02/05/1991
New secretary appointed
dot icon02/05/1991
Registered office changed on 03/05/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
11/04/1991 - 11/04/1993
15403
Ladow, Robin Tobias
Secretary
17/10/2007 - Present
1
Ladlow, Robin Tobias
Director
17/10/2007 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/04/1991 - 11/04/1993
16011
Orris, Merle Lavinia
Secretary
11/04/1991 - 17/10/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOWER HOUSE LIMITED

TOWER HOUSE LIMITED is an(a) Dissolved company incorporated on 11/04/1991 with the registered office located at Goldney Place, 63-65 Goldney Road, London W9 2AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOWER HOUSE LIMITED?

toggle

TOWER HOUSE LIMITED is currently Dissolved. It was registered on 11/04/1991 and dissolved on 18/11/2013.

Where is TOWER HOUSE LIMITED located?

toggle

TOWER HOUSE LIMITED is registered at Goldney Place, 63-65 Goldney Road, London W9 2AX.

What does TOWER HOUSE LIMITED do?

toggle

TOWER HOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOWER HOUSE LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via compulsory strike-off.