This company is commonly known as The Tower Nominees No.1 Limited. The company was founded 26 years ago and was given the registration number 03541869. The firm's registered office is in 100 MARYLEBONE ROAD. You can find them at Kirsh Family Office, York Gate, 100 Marylebone Road, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE TOWER NOMINEES NO.1 LIMITED |
---|---|---|
Company Number | : | 03541869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kirsh Family Office, York Gate, 100 Marylebone Road, London, NW1 5DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Charles Ii Street, London, England, SW1Y 4QU | Secretary | 18 December 2015 | Active |
1, Parkside, London, Uk, NW7 2LJ | Director | 20 March 2012 | Active |
Kirsh, Family Office, York Gate, 100 Marylebone Road, NW1 5DX | Director | 03 April 2018 | Active |
56 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE | Secretary | 09 July 1998 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 23 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 1998 | Active |
Guestling Cottage 149 High Street, Lindfield, Haywards Heath, RH16 2HT | Director | 29 July 1998 | Active |
The Red House Chelwood Vachery, Nutley, TN22 3HR | Director | 29 July 1998 | Active |
10 Bloomfield Road, Highgate, London, N6 4ET | Director | 09 July 1998 | Active |
Hermes Fund Managers Limited, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 22 December 2009 | Active |
64, Worrin Road, Shenfield, Brentwood, CM15 8DH | Director | 11 July 2001 | Active |
The Recess 14 Chipping Hill, Witham, CM8 2DE | Director | 29 July 1998 | Active |
2 The Clockhouse, Glebe Court, Bishops Stortford, CM23 5AD | Director | 07 April 1998 | Active |
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU | Director | 16 October 2003 | Active |
9 Savoy Street, London, WC2E 7EG | Director | 14 October 2009 | Active |
Hill House Farm, Brandon Parva, Norwich, NR9 4DL | Director | 29 July 1998 | Active |
9 Savoy Street, London, WC2E 7EG | Director | 14 June 2010 | Active |
Manor Gate, Kimbolton Road, Pertenhall, MK44 2SP | Director | 15 August 2008 | Active |
Kirklea Park Road, Melchbourne, Bedford, MK44 1BB | Director | 29 July 1998 | Active |
Eastgate House, Park Lane, Sevenoaks, TN15 0JD | Director | 10 November 2005 | Active |
The Stone House 21 Rose Hill, Dorking, RH4 2EA | Director | 29 July 1998 | Active |
Orchard House, Knowl Hill The Hockering, Woking, GU22 7HL | Director | 15 August 2008 | Active |
Orchard House, Knowl Hill The Hockering, Woking, GU22 7HL | Director | 12 January 2006 | Active |
6 Elm Walk, London, NW3 7UP | Director | 29 July 1998 | Active |
50 Sunnyfield, Mill Hill, London, NW7 4RG | Director | 15 August 2008 | Active |
Suite A 204, Finchley Road, London, NW3 6BX | Director | 12 August 2011 | Active |
38 Wycliffe Road, London, SW11 5QR | Director | 09 July 1998 | Active |
47 Northway, London, NW11 6PB | Director | 15 August 2008 | Active |
5, Carlyle Close, London, Uk, N2 0QU | Director | 20 March 2012 | Active |
31 Gorst Road, London, SW11 6JB | Director | 09 July 1998 | Active |
17 West End Avenue, Pinner, HA5 1BH | Director | 29 July 1998 | Active |
15 Disraeli Road, Putney, London, SW15 2DR | Director | 04 August 1999 | Active |
Van Buren Cottage Queens Ride, London, SW13 0JF | Director | 09 July 1998 | Active |
29 Weston Road, Thames Ditton, KT7 0HN | Director | 10 January 2002 | Active |
33, Cavendish Square, London, United Kingdom, W1A 2NF | Director | 14 June 2010 | Active |
Tower General Partner Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kirsh, Family Office, 100 Marylebone Road, United Kingdom, NW1 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Officers | Appoint person secretary company with name date. | Download |
2016-02-05 | Officers | Termination secretary company with name termination date. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Address | Change registered office address company with date old address new address. | Download |
2014-10-17 | Address | Change registered office address company with date old address new address. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.