TOWERSTAR LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0QN

Company number 03156528
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address 1-2 TEMPLE FORTUNE PARADE, BRIDGE LANE, LONDON, NW11 0QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 8 March 2016 to 7 March 2016. The most likely internet sites of TOWERSTAR LIMITED are www.towerstar.co.uk, and www.towerstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Towerstar Limited is a Private Limited Company. The company registration number is 03156528. Towerstar Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Towerstar Limited is 1 2 Temple Fortune Parade Bridge Lane London Nw11 0qn. The company`s financial liabilities are £108.1k. It is £1.23k against last year. The cash in hand is £18.48k. It is £10.7k against last year. And the total assets are £167.15k, which is £0.28k against last year. IWANIER, Nathan Naftalie is a Secretary of the company. BUDE, Fiona is a Director of the company. IWANIER, Nathan Naftalie is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BUDE, Aaron Emanuel has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


towerstar Key Finiance

LIABILITIES £108.1k
+1%
CASH £18.48k
+137%
TOTAL ASSETS £167.15k
+0%
All Financial Figures

Current Directors

Secretary
IWANIER, Nathan Naftalie
Appointed Date: 19 February 1996

Director
BUDE, Fiona
Appointed Date: 27 July 2015
67 years old

Director
IWANIER, Nathan Naftalie
Appointed Date: 01 January 2014
72 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 19 February 1996
Appointed Date: 07 February 1996

Director
BUDE, Aaron Emanuel
Resigned: 27 July 2015
Appointed Date: 19 February 1996
71 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 19 February 1996
Appointed Date: 07 February 1996

Persons With Significant Control

Mrs Fiona Bude
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hadassah Rachelle Iwanier
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWERSTAR LIMITED Events

27 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
06 Dec 2016
Previous accounting period shortened from 8 March 2016 to 7 March 2016
16 May 2016
Total exemption small company accounts made up to 28 February 2015
01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

...
... and 61 more events
04 Mar 1996
New secretary appointed
04 Mar 1996
New director appointed
01 Mar 1996
Memorandum and Articles of Association
01 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1996
Incorporation

TOWERSTAR LIMITED Charges

10 May 2006
Mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H temple fortune mansions (floors 1 & 2) bridge street…
4 August 1998
Debenture
Delivered: 19 August 1998
Status: Satisfied on 25 April 2006
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
4 August 1998
Legal charge
Delivered: 19 August 1998
Status: Satisfied on 25 April 2006
Persons entitled: Nationwide Building Society
Description: Flats 1 and 2 temple fortune mansions bridge lane london…
9 June 1997
Mortgage
Delivered: 27 June 1997
Status: Satisfied on 25 April 2006
Persons entitled: Norwich and Peterborough Building Society
Description: First legal mortgage over all buildings erections fixtures…
19 March 1996
Mortgage deed
Delivered: 26 March 1996
Status: Satisfied on 25 April 2006
Persons entitled: Norwich & Peterborough Building Society
Description: 1 temple fortune mansions bridge lane london and all…