Towerstone Limited LONDON


Founded in 1996, Towerstone, classified under reg no. 03143803 is an active company. Currently registered at 6 Winchester Road N6 5HW, London the company has been in the business for twenty eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Lisa M. and Yash M.. In addition one secretary - Sudarma R. - 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.

Towerstone Limited Address / Contact

Office Address 6 Winchester Road
Town London
Post code N6 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143803
Date of Incorporation Fri, 5th Jan 1996
Industry Retail sale of clothing in specialised stores
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Sudarma R.

Position: Secretary

Appointed: 25 October 2022

Lisa M.

Position: Director

Appointed: 15 February 2022

Yash M.

Position: Director

Appointed: 14 February 1997

Neil G.

Position: Director

Appointed: 10 December 1996

Resigned: 24 May 2001

Yogesh T.

Position: Secretary

Appointed: 10 December 1996

Resigned: 25 October 2022

Virender B.

Position: Director

Appointed: 23 January 1996

Resigned: 24 February 1998

Neil G.

Position: Secretary

Appointed: 15 January 1996

Resigned: 10 December 1996

Provestyle Limited

Position: Corporate Director

Appointed: 15 January 1996

Resigned: 23 January 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 15 January 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 05 January 1996

Resigned: 15 January 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Yash M. This PSC and has 75,01-100% shares.

Yash M.

Notified on 5 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand505 144491 712195 122239 63673 990 
Current Assets975 898795 887627 915473 783328 482424 138
Debtors420 754254 175382 793204 147270 512 
Net Assets Liabilities5 934 7776 263 4586 724 3675 059 6035 070 4465 078 239
Property Plant Equipment13 13210 17212 4939 8511 507 245 
Total Inventories50 00050 00050 00030 00018 000 
Other Debtors175 660131 401208 49298 784  
Other
Version Production Software     2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal    28 88428 884
Accumulated Depreciation Impairment Property Plant Equipment366 613346 060332 305335 252337 858 
Average Number Employees During Period1414141433
Creditors1 042 034913 085632 398526 352569 360639 134
Fixed Assets6 533 1517 017 2987 387 5085 708 9925 706 3865 706 172
Increase From Depreciation Charge For Year Property Plant Equipment 3 9533 2442 9952 608 
Investments Fixed Assets5 020 0195 507 1265 875 0154 199 1414 199 141 
Net Current Assets Liabilities443 660159 245-30 743-123 037-235 742-180 976
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    34 02034 020
Property Plant Equipment Gross Cost379 745356 232344 798345 1031 845 103 
Total Assets Less Current Liabilities6 976 8117 176 5437 356 7655 585 9555 499 5285 525 196
Amounts Owed By Group Undertakings243 08586 20081 736   
Amounts Owed To Group Undertakings209 324209 324133 040130 240  
Bank Borrowings Overdrafts832 710703 761499 358396 112  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 50616 99948  
Disposals Property Plant Equipment 24 50616 999191  
Investment Property1 500 0001 500 0001 500 0001 500 000  
Investment Property Fair Value Model1 500 0001 500 0001 500 000   
Investments In Group Undertakings5 020 0195 507 1265 875 0154 199 141  
Other Creditors212 789175 675100 25774 287  
Other Taxation Social Security Payable11 72210 4615 22215 362  
Total Additions Including From Business Combinations Property Plant Equipment 9935 565496  
Trade Creditors Trade Payables183 566172 985154 841245 148  
Trade Debtors Trade Receivables2 00936 57492 565   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 26th, February 2024
Free Download (5 pages)

Company search