THE TOWER NOMINEES NO.2 LIMITED

THE TOWER NOMINEES NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE TOWER NOMINEES NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03541865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE TOWER NOMINEES NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1642) LIMITEDApr 07, 1998Apr 07, 1998

    What are the latest accounts for THE TOWER NOMINEES NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE TOWER NOMINEES NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-application for strike off 16/03/2021
    RES13

    Confirmation statement made on Feb 07, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 07, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Change of details for The Tower Limited Partnership as a person with significant control on Aug 19, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 07, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Barry Abraham Stiefel as a director on Apr 03, 2018

    1 pagesTM01

    Appointment of Mr Mark Harry Rosenberg as a director on Apr 03, 2018

    2 pagesAP01

    Confirmation statement made on Feb 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Ewen Macpherson as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Norman Clifford Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Feb 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    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 pagesAD01

    Annual return made up to Feb 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of THE TOWER NOMINEES NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACPHERSON, Ewen
    Charles Ii Street
    SW1Y 4QU London
    11
    England
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    11
    England
    204888490001
    LEWIS, Philip Geoffrey
    Parkside
    NW7 2LJ London
    1
    Uk
    Director
    Parkside
    NW7 2LJ London
    1
    Uk
    EnglandBritishNone6639590001
    ROSENBERG, Mark Harry
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    Director
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    EnglandBritishDirector245382070001
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British881730003
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUGDEN, Keith Michael
    Guestling Cottage 149 High Street
    Lindfield
    RH16 2HT Haywards Heath
    West Sussex
    Director
    Guestling Cottage 149 High Street
    Lindfield
    RH16 2HT Haywards Heath
    West Sussex
    BritishChartered Surveyor59852400001
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritishChartered Surveyor42896080002
    CRAVEN, Andrew Martin
    10 Bloomfield Road
    Highgate
    N6 4ET London
    Director
    10 Bloomfield Road
    Highgate
    N6 4ET London
    EnglandBritishChartered Surveyor75392720001
    CRAVEN, Andrew Martin
    10 Bloomfield Road
    Highgate
    N6 4ET London
    Director
    10 Bloomfield Road
    Highgate
    N6 4ET London
    EnglandBritishChartered Surveyor75392720001
    DARROCH, Christopher Raymond Andrew
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Hermes Fund Managers Limited
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Hermes Fund Managers Limited
    United KingdomBritishUnited Kingdom81530460003
    DAWSON, Robert George Maxwell
    Worrin Road
    Shenfield
    CM15 8DH Brentwood
    64
    Essex
    Director
    Worrin Road
    Shenfield
    CM15 8DH Brentwood
    64
    Essex
    EnglandBritishChartered Surveyor77316930001
    DELVES, Anthony Charles
    The Recess 14 Chipping Hill
    CM8 2DE Witham
    Essex
    Director
    The Recess 14 Chipping Hill
    CM8 2DE Witham
    Essex
    BritishChartered Surveyor56826050001
    DUNNING, Pamela Elizabeth
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    Director
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    BritishSolicitor57501620001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritishFinance Director130019430001
    GROSE, David Leonard
    9 Savoy Street
    London
    WC2E 7EG
    Director
    9 Savoy Street
    London
    WC2E 7EG
    United KingdomAustralianAccountant120479020001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    HILLIER, Rosemary
    9 Savoy Street
    London
    WC2E 7EG
    Director
    9 Savoy Street
    London
    WC2E 7EG
    EnglandBritishAsset Manager151832430001
    LACEY, Christopher Nigel Barrington
    Manor Gate
    Kimbolton Road
    MK44 2SP Pertenhall
    Bedfordshire
    Director
    Manor Gate
    Kimbolton Road
    MK44 2SP Pertenhall
    Bedfordshire
    United KingdomBritishFund Manager56426620002
    LACEY, Christopher Nigel Barrington
    Kirklea Park Road
    Melchbourne
    MK44 1BB Bedford
    Bedfordshire
    Director
    Kirklea Park Road
    Melchbourne
    MK44 1BB Bedford
    Bedfordshire
    BritishFund Manager56426620001
    LINEHAM, Timothy Mark Vaughan
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    Director
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    United KingdomBritishChartered Surveyor66505360002
    MASON, Ian David
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    Director
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    United KingdomBritishChartered Surveyor58634410002
    MORTON, Jeffrey Simon
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    Director
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    EnglandBritishDirector111871240001
    MORTON, Jeffrey Simon
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    Director
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    EnglandBritishChartered Surveyor111871240001
    OLSBERG, Peter Vincent
    6 Elm Walk
    NW3 7UP London
    Director
    6 Elm Walk
    NW3 7UP London
    BritishChartered Surveyor35917520001
    PATEL, Neeral
    50 Sunnyfield
    Mill Hill
    NW7 4RG London
    Director
    50 Sunnyfield
    Mill Hill
    NW7 4RG London
    United KingdomBritishDirector85890530001
    PLAYER, Gary William
    Finchley Road
    NW3 6BX London
    Suite A 204
    Director
    Finchley Road
    NW3 6BX London
    Suite A 204
    United KingdomBritishChartered Surveyor101205440002
    POOLE, Martin Arnold
    38 Wycliffe Road
    SW11 5QR London
    Director
    38 Wycliffe Road
    SW11 5QR London
    EnglandBritishFinance Director38285250003
    SPERBER, Marcus
    47 Northway
    NW11 6PB London
    Director
    47 Northway
    NW11 6PB London
    United KingdomBritishManaging Director69147520002
    STIEFEL, Barry Abraham
    Carlyle Close
    N2 0QU London
    5
    Uk
    Director
    Carlyle Close
    N2 0QU London
    5
    Uk
    United KingdomGermanNone3395500001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritishChartered Engineer881760001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritishChartered Engineer881760001
    SWEENEY, Fiona Mary
    17 West End Avenue
    HA5 1BH Pinner
    Middlesex
    Director
    17 West End Avenue
    HA5 1BH Pinner
    Middlesex
    IrishChartered Surveyor42802460002
    TAYLOR, Paul Richard
    15 Disraeli Road
    Putney
    SW15 2DR London
    Director
    15 Disraeli Road
    Putney
    SW15 2DR London
    BritishFund Manager65829490001
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritishChartered Surveyor1808300001

    Who are the persons with significant control of THE TOWER NOMINEES NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower General Partner Ltd
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    United Kingdom
    Jun 30, 2016
    Family Office
    York Gate
    NW1 5DX 100 Marylebone Road
    Kirsh
    London
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredRegister Of Companies
    Registration Number03541867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE TOWER NOMINEES NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Mar 30, 2000Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
    Transactions
    • Sep 02, 1998Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    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