Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TOWER NOMINEES NO.1 LIMITED
Company Information for

THE TOWER NOMINEES NO.1 LIMITED

KIRSH FAMILY OFFICE, YORK GATE, 100 MARYLEBONE ROAD, LONDON, NW1 5DX,
Company Registration Number
03541869
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Tower Nominees No.1 Ltd
THE TOWER NOMINEES NO.1 LIMITED was founded on 1998-04-07 and has its registered office in 100 Marylebone Road. The organisation's status is listed as "Active - Proposal to Strike off". The Tower Nominees No.1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TOWER NOMINEES NO.1 LIMITED
 
Legal Registered Office
KIRSH FAMILY OFFICE
YORK GATE
100 MARYLEBONE ROAD
LONDON
NW1 5DX
Other companies in NW1
 
Filing Information
Company Number 03541869
Company ID Number 03541869
Date formed 1998-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 09:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TOWER NOMINEES NO.1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE TOWER NOMINEES NO.1 LIMITED

Current Directors
Officer Role Date Appointed
EWEN MACPHERSON
Company Secretary 2015-12-18
PHILIP GEOFFREY LEWIS
Director 2012-03-20
MARK HARRY ROSENBERG
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ABRAHAM STIEFEL
Director 2012-03-20 2018-04-03
NORMAN CLIFFORD BROWN
Company Secretary 1998-07-09 2015-12-18
ANDREW MARTIN CRAVEN
Director 1998-07-09 2012-03-20
TIMOTHY MARK VAUGHAN LINEHAM
Director 2005-11-10 2012-03-20
NEERAL PATEL
Director 2008-08-15 2012-03-20
GARY WILLIAM PLAYER
Director 2011-08-12 2012-03-20
MARTIN ARNOLD POOLE
Director 1998-07-09 2012-03-20
MARCUS SPERBER
Director 2008-08-15 2012-03-20
PETER ANTHONY THORNTON
Director 1998-07-09 2012-03-20
CRAIG SPENCER WHITE
Director 2010-06-14 2012-03-20
JEFFREY SIMON MORTON
Director 2008-08-15 2012-01-13
ROSEMARY HILLIER
Director 2010-06-14 2011-08-12
CHRISTOPHER NORMAN STRICKLAND
Director 1998-07-09 2011-05-19
CHRISTOPHER RAYMOND ANDREW DARROCH
Director 2009-12-22 2010-06-14
DAVID LEONARD GROSE
Director 2009-10-14 2010-06-14
ROBERT GEORGE MAXWELL DAWSON
Director 2001-07-11 2009-12-22
ALASDAIR DAVID EVANS
Director 2003-10-16 2009-10-14
CHRISTOPHER NIGEL BARRINGTON LACEY
Director 2008-08-15 2008-12-08
CHRISTOPHER NIGEL BARRINGTON LACEY
Director 1998-07-29 2008-08-15
IAN DAVID MASON
Director 1998-07-29 2008-08-15
JEFFREY SIMON MORTON
Director 2006-01-12 2008-08-15
MATTHEW JAMES WHEELDON
Director 2002-01-10 2006-01-12
KEITH MICHAEL BUGDEN
Director 1998-07-29 2005-11-10
QUENTIN JAMES NEILSON BURGESS
Director 1998-07-29 2005-11-02
PAUL RICHARD TAYLOR
Director 1999-08-04 2005-01-10
RICHARD ANTHONY HARROLD
Director 1998-07-29 2003-10-16
PETER VINCENT OLSBERG
Director 1998-07-29 2002-01-10
FIONA MARY SWEENEY
Director 1998-07-29 2001-07-11
ANTHONY CHARLES DELVES
Director 1998-07-29 1999-08-04
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-06-23 1998-07-09
PAMELA ELIZABETH DUNNING
Director 1998-04-07 1998-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-07 1998-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GEOFFREY LEWIS 39 FITZJOHNS AVENUE LIMITED Director 2017-05-17 CURRENT 2017-03-08 Active
PHILIP GEOFFREY LEWIS REALLA LTD Director 2015-04-21 CURRENT 2014-10-27 Active - Proposal to Strike off
PHILIP GEOFFREY LEWIS THE TOWER NOMINEES NO.2 LIMITED Director 2012-03-20 CURRENT 1998-04-07 Active - Proposal to Strike off
PHILIP GEOFFREY LEWIS TOWER GENERAL PARTNER LIMITED Director 2012-03-20 CURRENT 1998-04-07 Active
PHILIP GEOFFREY LEWIS TOWER MANAGEMENT SERVICES LIMITED Director 2012-03-20 CURRENT 1998-04-28 Active
PHILIP GEOFFREY LEWIS LOWERLAND (2004) LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
PHILIP GEOFFREY LEWIS LOWERLAND LIMITED Director 1991-03-06 CURRENT 1987-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-08DS01Application to strike the company off the register
2021-04-08RES13Resolutions passed:
  • Company to be struck off 16/03/2021
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20PSC05Change of details for The Tower Limited Partnership as a person with significant control on 2019-08-19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ABRAHAM STIEFEL
2018-04-17AP01DIRECTOR APPOINTED MR MARK HARRY ROSENBERG
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-05AP03Appointment of Mr Ewen Macpherson as company secretary on 2015-12-18
2016-02-05TM02Termination of appointment of Norman Clifford Brown on 2015-12-18
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Suite a 204 Finchley Road London NW3 6BX
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0107/02/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0107/02/13 ANNUAL RETURN FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SPERBER
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY PLAYER
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINEHAM
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAVEN
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NEERAL PATEL
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POOLE
2012-03-28AA31/12/11 TOTAL EXEMPTION FULL
2012-03-22AP01DIRECTOR APPOINTED MR PHILIP GEOFFREY LEWIS
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 9 SAVOY STREET LONDON WC2E 7EG
2012-03-22AP01DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL
2012-02-13AR0107/02/12 FULL LIST
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORTON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HILLIER
2011-08-31AP01DIRECTOR APPOINTED MR GARY WILLIAM PLAYER
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRICKLAND
2011-07-11AA31/12/10 TOTAL EXEMPTION FULL
2011-02-08AR0107/02/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARROCH
2010-10-08AP01DIRECTOR APPOINTED ROSEMARY HILLIER
2010-08-03AP01DIRECTOR APPOINTED MR CRAIG SPENCER WHITE
2010-06-01AA31/12/09 TOTAL EXEMPTION FULL
2010-03-19AR0107/02/10 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED CHRISTOPHER RAYMOND ANDREW DARROCH
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWSON
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-10-29AP01DIRECTOR APPOINTED MR DAVID LEONARD GROSE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LACEY
2008-09-15288aDIRECTOR APPOINTED CHRISTOPHER NIGEL BARRINGTON LACEY
2008-09-15288aDIRECTOR APPOINTED JEFFREY SIMON MORTON
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LACEY
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY MORTON
2008-08-21288aDIRECTOR APPOINTED MARCUS SPERBER
2008-08-21288aDIRECTOR APPOINTED NEERAL PATEL
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR IAN MASON
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-03-09363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-02-15363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-02-28363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE TOWER NOMINEES NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TOWER NOMINEES NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY (THE CHARGOR) AND BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT 2000-03-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
DEBENTURE 1998-08-14 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT(AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of THE TOWER NOMINEES NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TOWER NOMINEES NO.1 LIMITED
Trademarks
We have not found any records of THE TOWER NOMINEES NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TOWER NOMINEES NO.1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE TOWER NOMINEES NO.1 LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE TOWER NOMINEES NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TOWER NOMINEES NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TOWER NOMINEES NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.