THE TOWER NOMINEES NO.2 LIMITED
Overview
Company Name | THE TOWER NOMINEES NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03541865 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE TOWER NOMINEES NO.2 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE TOWER NOMINEES NO.2 LIMITED located?
Registered Office Address | Kirsh Family Office York Gate NW1 5DX 100 Marylebone Road London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE TOWER NOMINEES NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1642) LIMITED | Apr 07, 1998 | Apr 07, 1998 |
What are the latest accounts for THE TOWER NOMINEES NO.2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THE TOWER NOMINEES NO.2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Change of details for The Tower Limited Partnership as a person with significant control on Aug 19, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Barry Abraham Stiefel as a director on Apr 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Harry Rosenberg as a director on Apr 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ewen Macpherson as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Norman Clifford Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on Oct 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE TOWER NOMINEES NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACPHERSON, Ewen | Secretary | Charles Ii Street SW1Y 4QU London 11 England | 204888490001 | |||||||
LEWIS, Philip Geoffrey | Director | Parkside NW7 2LJ London 1 Uk | England | British | None | 6639590001 | ||||
ROSENBERG, Mark Harry | Director | Family Office York Gate NW1 5DX 100 Marylebone Road Kirsh London | England | British | Director | 245382070001 | ||||
BROWN, Norman Clifford | Secretary | 56 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 881730003 | ||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BUGDEN, Keith Michael | Director | Guestling Cottage 149 High Street Lindfield RH16 2HT Haywards Heath West Sussex | British | Chartered Surveyor | 59852400001 | |||||
BURGESS, Quentin James Neilson | Director | The Red House Chelwood Vachery TN22 3HR Nutley East Sussex | England | British | Chartered Surveyor | 42896080002 | ||||
CRAVEN, Andrew Martin | Director | 10 Bloomfield Road Highgate N6 4ET London | England | British | Chartered Surveyor | 75392720001 | ||||
CRAVEN, Andrew Martin | Director | 10 Bloomfield Road Highgate N6 4ET London | England | British | Chartered Surveyor | 75392720001 | ||||
DARROCH, Christopher Raymond Andrew | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London Hermes Fund Managers Limited | United Kingdom | British | United Kingdom | 81530460003 | ||||
DAWSON, Robert George Maxwell | Director | Worrin Road Shenfield CM15 8DH Brentwood 64 Essex | England | British | Chartered Surveyor | 77316930001 | ||||
DELVES, Anthony Charles | Director | The Recess 14 Chipping Hill CM8 2DE Witham Essex | British | Chartered Surveyor | 56826050001 | |||||
DUNNING, Pamela Elizabeth | Director | 2 The Clockhouse Glebe Court CM23 5AD Bishops Stortford Hertfordshire | British | Solicitor | 57501620001 | |||||
EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | Finance Director | 130019430001 | ||||
GROSE, David Leonard | Director | 9 Savoy Street London WC2E 7EG | United Kingdom | Australian | Accountant | 120479020001 | ||||
HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | Chartered Surveyor | 33048780001 | |||||
HILLIER, Rosemary | Director | 9 Savoy Street London WC2E 7EG | England | British | Asset Manager | 151832430001 | ||||
LACEY, Christopher Nigel Barrington | Director | Manor Gate Kimbolton Road MK44 2SP Pertenhall Bedfordshire | United Kingdom | British | Fund Manager | 56426620002 | ||||
LACEY, Christopher Nigel Barrington | Director | Kirklea Park Road Melchbourne MK44 1BB Bedford Bedfordshire | British | Fund Manager | 56426620001 | |||||
LINEHAM, Timothy Mark Vaughan | Director | Eastgate House Park Lane TN15 0JD Sevenoaks Kent | United Kingdom | British | Chartered Surveyor | 66505360002 | ||||
MASON, Ian David | Director | The Stone House 21 Rose Hill RH4 2EA Dorking Surrey | United Kingdom | British | Chartered Surveyor | 58634410002 | ||||
MORTON, Jeffrey Simon | Director | Orchard House Knowl Hill The Hockering GU22 7HL Woking Surrey | England | British | Director | 111871240001 | ||||
MORTON, Jeffrey Simon | Director | Orchard House Knowl Hill The Hockering GU22 7HL Woking Surrey | England | British | Chartered Surveyor | 111871240001 | ||||
OLSBERG, Peter Vincent | Director | 6 Elm Walk NW3 7UP London | British | Chartered Surveyor | 35917520001 | |||||
PATEL, Neeral | Director | 50 Sunnyfield Mill Hill NW7 4RG London | United Kingdom | British | Director | 85890530001 | ||||
PLAYER, Gary William | Director | Finchley Road NW3 6BX London Suite A 204 | United Kingdom | British | Chartered Surveyor | 101205440002 | ||||
POOLE, Martin Arnold | Director | 38 Wycliffe Road SW11 5QR London | England | British | Finance Director | 38285250003 | ||||
SPERBER, Marcus | Director | 47 Northway NW11 6PB London | United Kingdom | British | Managing Director | 69147520002 | ||||
STIEFEL, Barry Abraham | Director | Carlyle Close N2 0QU London 5 Uk | United Kingdom | German | None | 3395500001 | ||||
STRICKLAND, Christopher Norman | Director | 31 Gorst Road SW11 6JB London | England | British | Chartered Engineer | 881760001 | ||||
STRICKLAND, Christopher Norman | Director | 31 Gorst Road SW11 6JB London | England | British | Chartered Engineer | 881760001 | ||||
SWEENEY, Fiona Mary | Director | 17 West End Avenue HA5 1BH Pinner Middlesex | Irish | Chartered Surveyor | 42802460002 | |||||
TAYLOR, Paul Richard | Director | 15 Disraeli Road Putney SW15 2DR London | British | Fund Manager | 65829490001 | |||||
THORNTON, Peter Anthony | Director | Van Buren Cottage Queens Ride SW13 0JF London | United Kingdom | British | Chartered Surveyor | 1808300001 |
Who are the persons with significant control of THE TOWER NOMINEES NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tower General Partner Ltd | Jun 30, 2016 | Family Office York Gate NW1 5DX 100 Marylebone Road Kirsh London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE TOWER NOMINEES NO.2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture between amongst others, the company (the chargor) and bayerische hypo-und vereinsbank aktiengesellschaft | Created On Mar 20, 2000 Delivered On Mar 30, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of each relevant entity (as defined) to each finance party (as defined) under each finance document (as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 14, 1998 Delivered On Sep 02, 1998 | Satisfied | Amount secured All monies due or to become due on any account whatsoever from each relevant entity (as therein defined) to each finance party (as therein defined) under each finance document | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0