TOWERSTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02007265
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a small company made up to 31 March 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of TOWERSTATES LIMITED are www.towerstates.co.uk, and www.towerstates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Towerstates Limited is a Private Limited Company. The company registration number is 02007265. Towerstates Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of Towerstates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Pessie is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Pessie is a Director of the company. Director BERGER, Berish has been resigned. Director BERGER, Gershon has been resigned. Director GROSS, Milton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
BERGER, Berish

69 years old

Director
BERGER, Pessie

67 years old

Resigned Directors

Director
BERGER, Berish
Resigned: 01 February 1993
Appointed Date: 01 March 1993
69 years old

Director
BERGER, Gershon
Resigned: 13 August 2012
Appointed Date: 01 April 1997
46 years old

Director
GROSS, Milton
Resigned: 14 January 1993
78 years old

TOWERSTATES LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
22 Mar 2017
Accounts for a small company made up to 31 March 2015
21 Mar 2017
First Gazette notice for compulsory strike-off
16 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
20 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
...
... and 203 more events
26 Jun 1987
Particulars of mortgage/charge

16 Sep 1986
Particulars of mortgage/charge

21 Aug 1986
New director appointed

23 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1986
Incorporation

TOWERSTATES LIMITED Charges

3 February 2016
Charge code 0200 7265 0056
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
3 May 2013
Charge code 0200 7265 0055
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Rontades Limited
Description: 14 leasehold properties at bevan mansions, 2 north foreland…
22 May 2001
Commercial mortgage deed
Delivered: 31 May 2001
Status: Satisfied on 5 November 2014
Persons entitled: West Bromwich Building Society
Description: By way of legal mortgage the f/h property k/a wingfield…
22 May 2001
Deed of assignment of rental income
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Assigns to the chargee the exclusive right to receive all…
22 May 2001
Floating charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company…
1 March 1994
Debenture
Delivered: 11 March 1994
Status: Satisfied on 14 July 2001
Persons entitled: Berliner Handels-Und Frankfurter Bank
Description: Fixed and floating charges over the undertaking and all…
10 April 1990
Standard security
Delivered: 24 April 1990
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank Limited
Description: 3 royal crescent glasgow t/no gla 10178.
5 April 1990
Legal charge
Delivered: 11 April 1990
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank LTD
Description: F/H land north side of norfolk street boston lincoln t/no…
5 April 1990
Legal charge
Delivered: 11 April 1990
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank LTD
Description: F/H in/or near horncastle road boston lincoln. Floating…
5 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 19 March 1994
Persons entitled: American Express LTD
Description: Land & buildings south side of newport road sandown 1 of w…
5 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 19 March 1994
Persons entitled: American Express LTD
Description: L/H yellow pages house oxford road reading berkshire t/no…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank
Description: Valley road dever court essex together with plant machinery…
29 September 1989
Debenture
Delivered: 3 October 1989
Status: Satisfied on 14 July 2001
Persons entitled: American Express Bank
Description: Floating charge over undertaking and all property and…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank
Description: Burlington house st james street dover kent t/no k 383913…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank
Description: Land on north east of berlesdon road nomhill southampton…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank Limited
Description: Land & building north of oxford street bilston being units…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank Limited
Description: 6 lambeth road l/b of southwark t/no ln 137500. together…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank Limited
Description: Wingfield house commerical road landport and car park on…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank Limited
Description: 1-9 (odd) london road and 1 & 2 connutation row liverpool…
28 September 1989
Deed of conditions
Delivered: 11 October 1989
Status: Satisfied on 19 March 1994
Persons entitled: American Express Bank LTD
Description: All stocks, shares, debentures debenture stock, loan stock…
17 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 19 March 1994
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: F/H land k/a bristol and west house, richmond hill…
20 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H property k/a 16 glasshouse yard aldersgate street l/b…
20 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 23 October 1990
Persons entitled: Hong Kong and Shanghai Banking Corporation
Description: F/H land k/a 6 lambeth road l/b of southwark t/no ln 137500…
6 October 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: L/H land k/a yellow pages house oxford road reading berks…
1 September 1988
Standard security
Delivered: 14 September 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: 266 sq yrds of ground bounded on the south west by the…
25 August 1988
Floating charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: Floating charge over. Undertaking and all property and…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H property at valley road dover court essex & all…
25 August 1988
Memorandum of charge and set - off
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: Any monies(whether of principal interest or otherwise) now…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation.
Description: F/Hold on the north east side of burlesdon road tnornhill…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: F/H land comprising 12.1 acres or thereabout situate at…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: (1) all those pieces of land situate in or near horncastle…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: F/H land k/a 'teziak house' aldersgate st, london EC1 l/b…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: L/H land k/a 1-9 (odd) london road and 1 & 2 commutation…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H land k/a 81 westgate road and 47 pink lane, newcastle…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: L/H land k/a 14,16,18 and 20 london road and 2 and 4 pudsey…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H land & buildings k/a units 1-15 bilston industrial…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H land k/a wingfield house commercial road landport & car…
25 August 1988
Guoorton floating charge
Delivered: 26 August 1988
Status: Satisfied on 23 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: Floating charge over. Undertaking and all property and…
24 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 23 October 1990
Persons entitled: Wintrust Securities Limited
Description: All that l/h property k/a burlington house st james street…
31 December 1987
Standard security
Delivered: 31 December 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: Ground 266 sq yards or thereby bounded on the south west by…
15 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: L/H land k/a 1-9 (odd) london road and 1 and 2 commutation…
15 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: L/H land k/a 14,16,18 and 20 london road and 2 and 4 pudsey…
15 July 1987
Legal charge
Delivered: 22 July 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: F/H land k/a 81 westgate road and 47 pink lane…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 19 March 1994
Persons entitled: Real Property and Finance Corporation Limited
Description: L/H property k/a burlington house st. James street dover…
19 June 1987
Legal charge
Delivered: 26 July 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: (1) f/hold property situate at horncastle road, boston…
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: F/Hold land known as tezlak house, 110-115 aldersgate…
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: F/Hold property and land situate and known as "wingfield…
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: F/Hold property comprised 12.1 acres or thereabouts situate…
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: L/Hold land known as europa house, ferensway kingston upon…
19 June 1987
Floating charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: First floating charge over all of & the company's…
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: F/Hold land and buildings known as units 1/15 bilston…
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: Freehold land and buildings situate on the north east side…
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 26 August 1988
Persons entitled: James Capel Bankers Limited
Description: Freehold property situate at valley road doverconrt essex…
15 September 1986
Legal charge
Delivered: 16 September 1986
Status: Satisfied on 26 August 1988
Persons entitled: Real Property and Finance Corporation Limited
Description: L/Hold property k/a europa house anlaby road in the city of…
6 June 1986
Debenture
Delivered: 12 June 1986
Status: Satisfied on 26 August 1988
Persons entitled: Real Property and Finance Corporation Limited
Description: 1. f/h land k/a 81 westgate road and 47 pink lane…
4 June 1986
Standard security registered in scotland on the 17-6-86.
Delivered: 27 June 1986
Status: Satisfied on 26 August 1988
Persons entitled: Real Property and Finance Corporation Limited.
Description: 3 royal crescent glasgow (see do M9 for full details).