Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(52 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr David Walter Llewellyn |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 March 2003) |
Role | Builder |
Correspondence Address | Coopers Cottage Chiddingly Lewes East Sussex BN8 6HD |
Director Name | Mr Geoffrey Gilbert Llewellyn |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 March 2003) |
Role | Veterinary Surgeon |
Correspondence Address | Chemin De L'Oubangui 64290 Gan Foreign France |
Director Name | Mr John Edward Charles Llewellyn |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Ratton Wood Garnet Drive Eastbourne East Sussex BN20 9AE |
Secretary Name | Mr John Conrad Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 89 Bromefield Stanmore Middlesex HA7 1AG |
Secretary Name | Mr Gordon James Thew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 150 Eldred Avenue Brighton East Sussex BN1 5EJ |
Secretary Name | Richard John Robert Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(34 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 41 Schofield Way Eastbourne East Sussex BN23 6HQ |
Director Name | Ms Judith Florence Burke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Director Name | Mr Timothy Charles Llewellyn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downgate Farm Three Cups Heathfield East Sussex TN21 9PD |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
122 at £1 | Townworth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,918 |
Current Liabilities | £71,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
---|---|
27 November 2017 | Change of details for Townworth Ltd as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 November 2017 | Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
22 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 February 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page) |
11 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 September 2010 | Auditor's resignation (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
23 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 April 2008 | Accounting reference date shortened from 24/09/2007 to 31/03/2007 (1 page) |
24 January 2008 | Accounting reference date extended from 31/03/07 to 24/09/07 (1 page) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2006 | Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page) |
24 January 2006 | Accounting reference date extended from 24/03/05 to 24/09/05 (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
28 January 2005 | Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page) |
28 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
29 August 2003 | Return made up to 06/07/03; full list of members (11 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New secretary appointed;new director appointed (4 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (4 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: ratton wood garnet drive eastbourne east sussex BN20 9AE (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 16-20 south street eastbourne east sussex BN21 4XE (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members
|
5 February 2002 | Resolutions
|
5 February 2002 | Director's particulars changed (1 page) |
18 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members (11 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (11 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 July 1999 | Return made up to 19/07/99; no change of members (11 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 July 1997 | Return made up to 23/07/97; full list of members (13 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 August 1996 | Return made up to 30/07/96; no change of members (11 pages) |
31 May 1996 | New director appointed (3 pages) |
31 May 1996 | New director appointed (3 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 August 1995 | Return made up to 04/08/95; no change of members (10 pages) |
31 December 1958 | Incorporation (13 pages) |
31 December 1958 | Certificate of incorporation (1 page) |