Tower Hotel (southend) Limited SOUTHEND-ON-SEA


Tower Hotel (southend) started in year 1992 as Private Limited Company with registration number 02717707. The Tower Hotel (southend) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Southend-on-sea at Cumberland House. Postal code: SS2 6HZ. Since 1994/02/17 Tower Hotel (southend) Limited is no longer carrying the name Ewing Oil Independent.

Currently there are 3 directors in the the firm, namely Alexander S., Paul S. and Ian H.. In addition one secretary - Paul S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Betty T. who worked with the the firm until 14 October 2002.

Tower Hotel (southend) Limited Address / Contact

Office Address Cumberland House
Office Address2 24-28 Baxter Avenue
Town Southend-on-sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717707
Date of Incorporation Tue, 26th May 1992
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Alexander S.

Position: Director

Appointed: 01 October 2019

Paul S.

Position: Secretary

Appointed: 14 October 2002

Paul S.

Position: Director

Appointed: 14 October 2002

Ian H.

Position: Director

Appointed: 14 October 2002

Betty T.

Position: Director

Appointed: 01 February 1999

Resigned: 14 October 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1992

Resigned: 26 May 1992

Betty T.

Position: Secretary

Appointed: 26 May 1992

Resigned: 14 October 2002

William T.

Position: Director

Appointed: 26 May 1992

Resigned: 14 October 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 May 1992

Resigned: 26 May 1992

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Ian H. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Paul S. This PSC has significiant influence or control over the company,. Moving on, there is Opendoor Properties Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Opendoor Properties Limited

Cumberland House 24-28 Baxter Avenue, Southend-On-Sea, Essex, SS2 6HZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 03229640
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander S.

Notified on 1 October 2019
Nature of control: significiant influence or control

Company previous names

Ewing Oil Independent February 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-302013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth581 976508 676           
Balance Sheet
Cash Bank On Hand      43 98423 67423 97915 33529 93048 56852 839
Current Assets116 09393 28928 98928 98912 53753 93651 74856 21826 05926 82650 47562 53871 645
Debtors92 94972 1424 2724 2725 9634 9457 76432 5442 08011 49120 54513 97018 806
Net Assets Liabilities      289 223309 939338 779316 830357 985418 378461 302
Other Debtors      144946612  276186
Property Plant Equipment      1 905 9131 901 6331 942 9601 909 8591 877 0621 847 7151 822 641
Cash Bank In Hand23 14421 14724 71724 71710 91248 99143 984      
Net Assets Liabilities Including Pension Asset Liability581 976508 676470 131470 131394 320405 314443 723      
Tangible Fixed Assets1 201 7191 380 7781 677 3841 677 3841 823 2701 795 1391 905 913      
Reserves/Capital
Called Up Share Capital2222222      
Profit Loss Account Reserve-204 720-278 020-316 565-316 565-378 184-367 190-328 781      
Shareholder Funds581 976508 676           
Other
Accumulated Depreciation Impairment Property Plant Equipment      136 008165 916206 678242 074274 871304 218331 167
Additions Other Than Through Business Combinations Property Plant Equipment       25 62882 0892 295  1 875
Amounts Owed To Group Undertakings Participating Interests      779 096755 920749 401753 299758 880766 587756 487
Average Number Employees During Period       111133
Bank Borrowings      201 472167 864133 66699 22762 32875 81237 439
Bank Overdrafts      33 00133 00133 00133 00134 95085 73334 553
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       1 088 7691 099 1701 082 1701 082 1701 099 1701 082 170
Creditors      1 302 9161 317 8721 336 7941 363 8101 352 5851 263 3901 244 026
Income Tax Expense Credit On Components Other Comprehensive Income      154 500 -7 725    
Increase From Depreciation Charge For Year Property Plant Equipment       29 90840 76235 39632 79729 34726 949
Net Current Assets Liabilities-255 495-536 763-899 082-899 082-1 149 225-1 145 587-1 251 168-1 261 654-1 310 735-1 336 984-1 302 110-1 250 852-1 172 381
Other Creditors      19 28741 51121 30931 97256 83641 68633 235
Property Plant Equipment Gross Cost      2 041 9212 067 5492 149 6382 151 9332 151 9332 151 9332 153 808
Provisions For Liabilities Balance Sheet Subtotal      164 050162 176159 780156 818154 639152 673151 519
Taxation Social Security Payable      18 21517 4257 5177 85030 55720 59316 436
Total Assets Less Current Liabilities946 224844 015778 302778 302674 045649 552654 745639 979632 225572 875574 952646 863650 260
Trade Creditors Trade Payables           18 0056 041
Trade Debtors Trade Receivables      7 62031 5981 46811 49120 54513 69418 620
Creditors Due After One Year Total Noncurrent Liabilities364 063334 371           
Creditors Due Within One Year Total Current Liabilities371 588630 052           
Fixed Assets1 201 7191 380 778           
Provisions For Liabilities Charges1859687 6937 69311 7649 2549 550      
Revaluation Reserve786 694786 694786 694786 694772 502772 502772 502      
Tangible Fixed Assets Additions 180 671 314 223196 2313 460144 074      
Tangible Fixed Assets Cost Or Valuation1 217 4541 398 125 1 712 3481 894 3871 897 8472 041 921      
Tangible Fixed Assets Depreciation15 73517 347 34 96471 117102 708136 008      
Tangible Fixed Assets Depreciation Charge For Period 1 612           
Bank Borrowings Overdrafts Secured 363 447331 962331 962299 962267 473234 473      
Borrowings 218 067203 924203 924157 123157 123122 819      
Capital Employed 508 676470 131470 131394 320405 314443 723      
Creditors Due After One Year 334 371300 478300 478267 961234 984201 472      
Creditors Due Within One Year 630 052928 071928 0711 166 1001 199 5231 302 916      
Number Shares Allotted   2222      
Par Value Share   1111      
Share Capital Allotted Called Up Paid 222222      
Tangible Fixed Assets Depreciation Charged In Period   17 61736 15331 59133 300      
Tangible Fixed Assets Increase Decrease From Revaluations    -14 192        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements