UKBizDB.co.uk

TOWER TOYS LIMITED

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

This company is commonly known as Tower Toys Limited. The company was founded 67 years ago and was given the registration number 00571705. The firm's registered office is in EDGWARE. You can find them at 2 Langley Crescent, , Edgware, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOWER TOYS LIMITED
Company Number:00571705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Langley Crescent, Edgware, England, HA8 9SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Langley Crescent, Edgware, England, HA8 9SZ

Secretary11 November 2022Active
20, Prothero Gardens, Hendon, London, NW4 3SL

Secretary-Active
2, Langley Crescent, Edgware, England, HA8 9SZ

Director20 January 2014Active
2, Langley Crescent, Edgware, England, HA8 9SZ

Director20 January 2014Active
2, Langley Crescent, Edgware, England, HA8 9SZ

Director-Active
2, Langley Crescent, Edgware, England, HA8 9SZ

Director20 January 2014Active
2, Langley Crescent, Edgware, England, HA8 9SZ

Secretary24 August 2021Active
40 North Park, London, SE9 5AP

Director-Active
17 The Grove, Bexleyheath, DA6 8HD

Director-Active

People with Significant Control

Mr Richard David Steven Lipson
Notified on:20 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Emma Maureen Lipson
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Lindsay Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Appoint person secretary company with name date.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-08-30Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Address

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

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.