Tower Hospitality Group Limited LONDON


Founded in 2016, Tower Hospitality Group, classified under reg no. 10219117 is an active company. Currently registered at Unit D E1 1EQ, London the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2020/06/30.

The firm has 2 directors, namely Ferit H., Muhammed Y.. Of them, Ferit H., Muhammed Y. have been with the company the longest, being appointed on 2 May 2022. As of 6 May 2024, there were 3 ex directors - Mohammed A., Nilufa B. and others listed below. There were no ex secretaries.

Tower Hospitality Group Limited Address / Contact

Office Address Unit D
Office Address2 17 Plumbers Row
Town London
Post code E1 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10219117
Date of Incorporation Tue, 7th Jun 2016
Industry Licensed restaurants
End of financial Year 30th June
Company age 8 years old
Account next due date Thu, 31st Mar 2022 (767 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ferit H.

Position: Director

Appointed: 02 May 2022

Muhammed Y.

Position: Director

Appointed: 02 May 2022

Mohammed A.

Position: Director

Appointed: 06 April 2020

Resigned: 02 May 2022

Nilufa B.

Position: Director

Appointed: 01 November 2018

Resigned: 02 May 2022

Mohammed A.

Position: Director

Appointed: 07 June 2016

Resigned: 01 November 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Ferit H. This PSC and has 75,01-100% shares. The second one in the PSC register is Nilufa B. This PSC owns 75,01-100% shares. The third one is Mohammed A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Ferit H.

Notified on 2 May 2022
Nature of control: 75,01-100% shares

Nilufa B.

Notified on 1 November 2018
Ceased on 2 May 2022
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 7 June 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand2 6991 0671 5561 133
Current Assets3 9042 9623 0902 107
Debtors6991 163852163
Net Assets Liabilities-5 000-29 981-103 102-211 255
Property Plant Equipment43 40056 00054 74053 606
Total Inventories506732682811
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2602 394
Additions Other Than Through Business Combinations Property Plant Equipment43 40012 600  
Average Number Employees During Period  88
Bank Borrowings   50 000
Bank Overdrafts 1 886  
Creditors52 30488 943160 932216 968
Increase From Depreciation Charge For Year Property Plant Equipment  1 2601 134
Net Current Assets Liabilities-48 400-85 981-157 842-214 861
Other Creditors 1 95429 66318 181
Other Taxation Social Security Payable15 617   
Property Plant Equipment Gross Cost43 40056 00056 00056 000
Taxation Social Security Payable15 61736 71980 49269 229
Total Assets Less Current Liabilities  -103 102-161 255
Trade Creditors Trade Payables36 68748 38450 901129 558
Trade Debtors Trade Receivables6991 163852163

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements