TOWER MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

10/04/2510 April 2025 Director's details changed for Mr Philip Geoffrey Lewis on 2024-03-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

15/12/2315 December 2023 Appointment of Mr Joshua Tobin as a director on 2023-12-12

View Document

15/12/2315 December 2023 Change of details for Tower General Partner Ltd as a person with significant control on 2023-12-14

View Document

15/12/2315 December 2023 Director's details changed for Mr Ryan Timothy Bucke on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX to 8-12 York Gate 100 Marylebone Road London NW1 5DX on 2023-12-14

View Document

14/12/2314 December 2023 Secretary's details changed for Mr Ewen Macpherson on 2023-09-01

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Ryan Timothy Bucke on 2021-10-11

View Document

17/06/2117 June 2021 Termination of appointment of Mark Harry Rosenberg as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Ryan Timothy Bucke as a director on 2021-06-17

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/07/188 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROSENBERG

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MARK HARRY ROSENBERG

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MARK HARRY ROSENBERG

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY STIEFEL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY NORMAN BROWN

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR EWEN MACPHERSON

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035543360005

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM KIRSH FAMILY OFFICE YORK GATE 100 MARYLEBONE ROAD LONDON NW1 5DX ENGLAND

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM SUITE A 204 FINCHLEY ROAD LONDON NW3 6BX

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINEHAM

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN POOLE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEERAL PATEL

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SPERBER

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAVEN

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARY PLAYER

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR PHILIP GEOFFREY LEWIS

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 9 SAVOY STREET LONDON WC2E 7EG

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MARCUS SPERBER

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORTON

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HILLIER

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR GARY WILLIAM PLAYER

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRICKLAND

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARROCH

View Document

08/10/108 October 2010 DIRECTOR APPOINTED ROSEMARY HILLIER

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR CRAIG SPENCER WHITE

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARNOLD POOLE / 16/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CHRISTOPHER RAYMOND ANDREW DARROCH

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWSON

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR DAVID LEONARD GROSE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LACEY

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY MORTON

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED JEFFREY SIMON MORTON

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LACEY

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED NEERAL PATEL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN MASON

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MARCUS SPERBER

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL BARRINGTON LACEY

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 ADOPT MEM AND ARTS 13/07/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 29/06/98

View Document

13/07/9813 July 1998 COMPANY NAME CHANGED PRECIS (1648) LIMITED CERTIFICATE ISSUED ON 13/07/98

View Document

28/04/9828 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company