Company number 02747940
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address 869 HIGH ROAD, LONDON, N12 8QA
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 100,000
. The most likely internet sites of TOWER GROUP SERVICES LIMITED are www.towergroupservices.co.uk, and www.tower-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Tower Group Services Limited is a Private Limited Company.
The company registration number is 02747940. Tower Group Services Limited has been working since 16 September 1992.
The present status of the company is Active. The registered address of Tower Group Services Limited is 869 High Road London N12 8qa. The company`s financial liabilities are £34k. It is £-44.32k against last year. The cash in hand is £38.87k. It is £-11.76k against last year. And the total assets are £218.76k, which is £-30.69k against last year. ECONOMOU, Christos is a Director of the company. Secretary ECONOMOU, Panayiota has been resigned. Secretary ORAM, Derek John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOVE, Colin Wilfred has been resigned. Director ECONOMOU, Panayiota has been resigned. Director GALLEHAWK, Andrew has been resigned. Director ORAM, Derek John has been resigned. Director ORAM, Neil Dominic has been resigned. Director WINBORN, Sandra Carolyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".
tower group services Key Finiance
LIABILITIES
£34k
-57%
CASH
£38.87k
-24%
TOTAL ASSETS
£218.76k
-13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1992
Director
ORAM, Derek John
Resigned: 30 January 2009
Appointed Date: 28 December 1992
75 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1992
Persons With Significant Control
Go Western Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOWER GROUP SERVICES LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
30 Sep 2015
Director's details changed for Mr Christos Economou on 15 September 2015
30 Sep 2015
Director's details changed for Mr Christos Stavros Economou on 15 September 2015
...
... and 85 more events
25 Feb 1993
Registered office changed on 25/02/93 from: house of hills 46-48 east smithfield london E19
18 Feb 1993
New secretary appointed;new director appointed
16 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Nov 1992
Registered office changed on 08/11/92 from: classic house 174-180 old street london. EC1V 9BP
15 April 2009
Debenture
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 May 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2005
Debenture
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Charge
Delivered: 30 October 2001
Status: Satisfied
on 9 April 2009
Persons entitled: Metropolitan Factors Limited
Description: By way of fixed equitable charge on all book debts, the…
19 June 2000
Fixed and floating charge
Delivered: 22 June 2000
Status: Satisfied
on 9 April 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
23 September 1997
Guarantee & debenture
Delivered: 9 October 1997
Status: Satisfied
on 9 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1994
Debenture
Delivered: 19 April 1994
Status: Satisfied
on 9 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…