London
EC2A 2EA
Director Name | Mr Keith Gerard Joseph Birch |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Worship Street London EC2A 2EA |
Secretary Name | Mr David Philip Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Worship Street London EC2A 2EA |
Director Name | Christian Butler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(16 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Worship Street London EC2A 2EA |
Director Name | Philip Birch |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 16 Carlyle Square London SW3 6EX |
Director Name | Mr Jonathan Papworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst 40 Knoll Road Dorking Surrey RH4 3EP |
Director Name | Mr David Donald De Carle |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1999) |
Role | Solicitor |
Correspondence Address | 19 Markham Square London SW3 4UY |
Director Name | Christopher Stuart Barr |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 53 College Drive Ruislip Middlesex HA4 8SD |
Director Name | John Simon Chapman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 80 Laburnum Walk Hornchurch Essex RM12 5RJ |
Director Name | Mr John Edward Obrien |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsdown 30 Crispin Way Farnham Common Buckinghamshire SL2 3HE |
Director Name | Mr Adrian Joseph McNay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 4 St Peter's Court Norbury Staffordshire ST20 0PQ |
Website | touchstonefms.co.uk |
---|---|
Telephone | 020 71214700 |
Telephone region | London |
Registered Address | 46 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,887,000 |
Gross Profit | £4,094,000 |
Net Worth | £3,908,000 |
Cash | £5,713,000 |
Current Liabilities | £9,312,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
10 February 2006 | Delivered on: 14 February 2006 Satisfied on: 3 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 January 1993 | Delivered on: 26 January 1993 Satisfied on: 7 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 June 1992 | Delivered on: 1 July 1992 Satisfied on: 3 August 2011 Persons entitled: Oakbarge Limited. Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Rental deposit of £20025 plus vat (see) form 395 for full details). Fully Satisfied |
26 June 1992 | Delivered on: 1 July 1992 Persons entitled: Oakbarge Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Rental deposit of £12225 plus vat.(see form 395 for full details). Outstanding |
29 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 March 2020 (21 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 March 2019 (23 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 December 2017 | Registered office address changed from Third Floor Triton Square London NW1 3DX to 46 Worship Street London EC2A 2EA on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Third Floor Triton Square London NW1 3DX to 46 Worship Street London EC2A 2EA on 14 December 2017 (1 page) |
6 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
17 March 2015 | Director's details changed for Mr David Philip Birch on 1 December 2010 (2 pages) |
17 March 2015 | Director's details changed for Mr David Philip Birch on 1 December 2010 (2 pages) |
17 March 2015 | Director's details changed for Mr David Philip Birch on 1 December 2010 (2 pages) |
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
16 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 April 2012 | Company name changed touchstone LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Company name changed touchstone LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
5 January 2012 | Director's details changed for Mr David Philip Birch on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Christian Butler on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr David Philip Birch on 5 January 2011 (1 page) |
5 January 2012 | Director's details changed for Mr David Philip Birch on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr David Philip Birch on 5 January 2011 (1 page) |
5 January 2012 | Director's details changed for Christian Butler on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Keith Gerard Joseph Birch on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Keith Gerard Joseph Birch on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr David Philip Birch on 5 January 2011 (1 page) |
5 January 2012 | Director's details changed for Mr David Philip Birch on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Christian Butler on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Keith Gerard Joseph Birch on 5 January 2012 (2 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
27 April 2011 | Termination of appointment of Adrian Mcnay as a director (1 page) |
27 April 2011 | Termination of appointment of Adrian Mcnay as a director (1 page) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 January 2010 | Director's details changed for Mr David Philip Birch on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr David Philip Birch on 26 January 2010 (2 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 May 2009 | Auditor's resignation (1 page) |
7 May 2009 | Auditor's resignation (1 page) |
30 March 2009 | Auditor's resignation (2 pages) |
30 March 2009 | Auditor's resignation (2 pages) |
6 January 2009 | Director and secretary's change of particulars / david birch / 06/01/2009 (1 page) |
6 January 2009 | Director and secretary's change of particulars / david birch / 06/01/2009 (1 page) |
6 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
13 March 2008 | Return made up to 30/12/07; no change of members (8 pages) |
13 March 2008 | Return made up to 30/12/07; no change of members (8 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 February 2007 | Return made up to 30/12/06; full list of members (8 pages) |
23 February 2007 | Return made up to 30/12/06; full list of members (8 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
8 March 2005 | Return made up to 30/12/04; full list of members (7 pages) |
8 March 2005 | Return made up to 30/12/04; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 5/6 beauchamp court victors way high barnet hertfordshire EN5 5TZ (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 5/6 beauchamp court victors way high barnet hertfordshire EN5 5TZ (1 page) |
15 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members
|
6 January 2003 | Return made up to 30/12/02; full list of members
|
18 July 2002 | Company name changed touchstone computers LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed touchstone computers LIMITED\certificate issued on 18/07/02 (2 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members
|
16 January 2002 | Return made up to 30/12/01; full list of members
|
4 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
9 March 2000 | Return made up to 30/12/99; full list of members (8 pages) |
9 March 2000 | Return made up to 30/12/99; full list of members (8 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
18 June 1998 | Auditor's resignation (2 pages) |
18 June 1998 | Auditor's resignation (2 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members
|
13 January 1998 | Return made up to 30/12/97; full list of members
|
22 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
9 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (20 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
5 May 1993 | £ ic 1400/1190 16/03/93 £ sr 210@1=210 (1 page) |
5 May 1993 | £ ic 1400/1190 16/03/93 £ sr 210@1=210 (1 page) |
26 January 1993 | Particulars of mortgage/charge (3 pages) |
26 January 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1992 | Particulars of mortgage/charge (7 pages) |
1 July 1992 | Particulars of mortgage/charge (7 pages) |
14 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
14 January 1987 | Return made up to 02/01/87; full list of members (4 pages) |
14 January 1987 | Return made up to 02/01/87; full list of members (4 pages) |
14 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
21 May 1986 | New secretary appointed (3 pages) |
21 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 May 1986 | New secretary appointed (3 pages) |
7 November 1985 | Accounts made up to 31 March 1985 (5 pages) |
7 November 1985 | Accounts made up to 31 March 1985 (5 pages) |
4 January 1985 | Accounts made up to 31 March 1984 (5 pages) |
4 January 1985 | Accounts made up to 31 March 1984 (5 pages) |
23 November 1983 | Accounts made up to 31 March 1983 (9 pages) |
23 November 1983 | Accounts made up to 31 March 1983 (9 pages) |
12 March 1983 | New secretary appointed (1 page) |
12 March 1983 | New secretary appointed (1 page) |
1 March 1982 | Certificate of incorporation (1 page) |
1 March 1982 | Incorporation (18 pages) |
1 March 1982 | Incorporation (18 pages) |
1 March 1982 | Certificate of incorporation (1 page) |