Stuart Tower Limited LONDON


Stuart Tower started in year 1981 as Private Limited Company with registration number 01587235. The Stuart Tower company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 50 Seymour Street. Postal code: W1H 7JG.

At the moment there are 4 directors in the the firm, namely Jordan G., Christopher B. and Howard J. and others. In addition one secretary - Victoria F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stuart Tower Limited Address / Contact

Office Address 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587235
Date of Incorporation Wed, 23rd Sep 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 28th September
Company age 43 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Jordan G.

Position: Director

Appointed: 01 July 2021

Christopher B.

Position: Director

Appointed: 22 March 2010

Victoria F.

Position: Secretary

Appointed: 01 August 2009

Howard J.

Position: Director

Appointed: 16 September 2008

Christine O.

Position: Director

Appointed: 21 May 2003

Angelikt V.

Position: Director

Appointed: 30 March 2006

Resigned: 13 October 2011

Farhan Y.

Position: Director

Appointed: 30 March 2006

Resigned: 03 June 2008

Ann S.

Position: Secretary

Appointed: 04 November 2003

Resigned: 31 July 2009

Andrew S.

Position: Director

Appointed: 28 August 2003

Resigned: 12 July 2010

Margaret A.

Position: Director

Appointed: 10 September 2002

Resigned: 04 November 2003

Stephen C.

Position: Director

Appointed: 16 November 2000

Resigned: 09 February 2001

Max A.

Position: Director

Appointed: 25 October 1994

Resigned: 03 September 2002

Christine O.

Position: Director

Appointed: 12 October 1994

Resigned: 14 November 1996

Adelina P.

Position: Director

Appointed: 12 October 1994

Resigned: 11 May 2006

Margaret A.

Position: Secretary

Appointed: 11 May 1994

Resigned: 04 November 2003

Michael F.

Position: Director

Appointed: 29 July 1993

Resigned: 02 March 2005

Max A.

Position: Director

Appointed: 29 July 1993

Resigned: 12 October 1994

Brian P.

Position: Secretary

Appointed: 15 December 1992

Resigned: 11 May 1994

Amir S.

Position: Director

Appointed: 25 August 1992

Resigned: 19 October 1995

George L.

Position: Director

Appointed: 25 August 1992

Resigned: 14 April 1994

Beryl M.

Position: Director

Appointed: 25 August 1992

Resigned: 22 May 1994

Ghassan H.

Position: Director

Appointed: 25 August 1992

Resigned: 12 October 1994

The North British Housing Association Ltd

Position: Secretary

Appointed: 21 February 1992

Resigned: 11 May 1994

Gordon F.

Position: Director

Appointed: 09 October 1991

Resigned: 05 August 1994

Richard T.

Position: Director

Appointed: 09 October 1991

Resigned: 24 February 1993

Michael F.

Position: Director

Appointed: 09 October 1991

Resigned: 20 July 1992

Rupert W.

Position: Director

Appointed: 09 October 1991

Resigned: 29 July 1993

Humma A.

Position: Director

Appointed: 09 October 1991

Resigned: 09 October 1992

Shirley K.

Position: Director

Appointed: 09 October 1991

Resigned: 18 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-282014-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth938 6091 390 691    
Balance Sheet
Cash Bank In Hand1 174 9071 474 071    
Current Assets1 267 9671 530 886653 061786 9011 229 9451 645 560
Cash Bank On Hand  622 094764 6071 190 9421 577 751
Debtors  30 96722 29439 00367 809
Other Debtors  13 50813 87135 70959 790
Reserves/Capital
Called Up Share Capital194194    
Shareholder Funds938 6091 390 691    
Other
Creditors Due Within One Year329 358140 195    
Debtors Due Within One Year93 06056 815    
Net Current Assets Liabilities938 6091 390 691495 604693 8731 079 1831 442 364
Number Shares Allotted 194    
Par Value Share 1 111
Share Capital Allotted Called Up Paid194194    
Total Assets Less Current Liabilities938 6091 390 691495 604693 8731 079 1831 442 364
Average Number Employees During Period  8777
Creditors  157 45793 028150 762203 196
Issue Bonus Shares Decrease Increase In Equity   255 218221 403204 094
Number Shares Issued Fully Paid   194194194
Other Creditors  83 57219 68534 87955 401
Other Taxation Social Security Payable  5 0456 30945 18254 082
Profit Loss   255 218182 491156 040
Trade Creditors Trade Payables  68 84067 03470 70193 713
Trade Debtors Trade Receivables  17 4598 4233 2948 019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th September 2022
filed on: 21st, June 2023
Free Download (8 pages)

Company search

Advertisements