UKBizDB.co.uk

THE TOWER NOMINEES NO.2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Tower Nominees No.2 Limited. The company was founded 26 years ago and was given the registration number 03541865. 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.

Company Information

Name:THE TOWER NOMINEES NO.2 LIMITED
Company Number:03541865
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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kirsh Family Office, York Gate, 100 Marylebone Road, London, NW1 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Charles Ii Street, London, England, SW1Y 4QU

Secretary18 December 2015Active
1, Parkside, London, Uk, NW7 2LJ

Director20 March 2012Active
Kirsh, Family Office, York Gate, 100 Marylebone Road, NW1 5DX

Director03 April 2018Active
56 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Secretary09 July 1998Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary23 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 1998Active
Guestling Cottage 149 High Street, Lindfield, Haywards Heath, RH16 2HT

Director29 July 1998Active
The Red House Chelwood Vachery, Nutley, TN22 3HR

Director29 July 1998Active
10 Bloomfield Road, Highgate, London, N6 4ET

Director29 July 1998Active
10 Bloomfield Road, Highgate, London, N6 4ET

Director29 July 1998Active
Hermes Fund Managers Limited, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director22 December 2009Active
64, Worrin Road, Shenfield, Brentwood, CM15 8DH

Director11 July 2001Active
The Recess 14 Chipping Hill, Witham, CM8 2DE

Director29 July 1998Active
2 The Clockhouse, Glebe Court, Bishops Stortford, CM23 5AD

Director07 April 1998Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director16 October 2003Active
9 Savoy Street, London, WC2E 7EG

Director14 October 2009Active
Hill House Farm, Brandon Parva, Norwich, NR9 4DL

Director29 July 1998Active
9 Savoy Street, London, WC2E 7EG

Director14 June 2010Active
Manor Gate, Kimbolton Road, Pertenhall, MK44 2SP

Director15 August 2008Active
Kirklea Park Road, Melchbourne, Bedford, MK44 1BB

Director29 July 1998Active
Eastgate House, Park Lane, Sevenoaks, TN15 0JD

Director10 November 2005Active
The Stone House 21 Rose Hill, Dorking, RH4 2EA

Director29 July 1998Active
Orchard House, Knowl Hill The Hockering, Woking, GU22 7HL

Director15 August 2008Active
Orchard House, Knowl Hill The Hockering, Woking, GU22 7HL

Director12 January 2006Active
6 Elm Walk, London, NW3 7UP

Director29 July 1998Active
50 Sunnyfield, Mill Hill, London, NW7 4RG

Director15 August 2008Active
Suite A 204, Finchley Road, London, NW3 6BX

Director12 August 2011Active
38 Wycliffe Road, London, SW11 5QR

Director09 July 1998Active
47 Northway, London, NW11 6PB

Director15 August 2008Active
5, Carlyle Close, London, Uk, N2 0QU

Director20 March 2012Active
31 Gorst Road, London, SW11 6JB

Director29 July 1998Active
31 Gorst Road, London, SW11 6JB

Director29 July 1998Active
17 West End Avenue, Pinner, HA5 1BH

Director29 July 1998Active
15 Disraeli Road, Putney, London, SW15 2DR

Director04 August 1999Active
Van Buren Cottage Queens Ride, London, SW13 0JF

Director29 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Appoint person secretary company with name date.

Download
2016-02-05Officers

Termination secretary company with name termination date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption full.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Address

Change registered office address company with date old address new address.

Download
2014-10-17Address

Change registered office address company with date old address new address.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.