UKBizDB.co.uk

TOWERSTAR LIMITED

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

This company is commonly known as Towerstar Limited. The company was founded 28 years ago and was given the registration number 03156528. The firm's registered office is in LONDON. You can find them at 1-2 Temple Fortune Parade, Bridge Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOWERSTAR LIMITED
Company Number:03156528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1996
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1-2 Temple Fortune Parade, Bridge Lane, London, NW11 0QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Armitage Road, Golders Green, London, NW11 8RA

Secretary19 February 1996Active
1-2 Temple Fortune Parade, Bridge Lane, London, England, NW11 0QN

Director01 January 2014Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary07 February 1996Active
10 Park Way, London, NW11 0EX

Director19 February 1996Active
10, Park Way, London, England, NW11 0EX

Director27 July 2015Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director07 February 1996Active

People with Significant Control

Clissold Ltd
Notified on:12 May 2022
Status:Active
Country of residence:England
Address:18, Armitage Road, London, England, NW11 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Bude
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:10, Park Way, London, England, NW11 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hadassah Rachelle Iwanier
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:18, Armitage Road, London, England, NW11 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Change account reference date company previous shortened.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Accounts

Change account reference date company previous shortened.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Change account reference date company current shortened.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Change account reference date company previous shortened.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Accounts

Change account reference date company previous shortened.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.