Company NameTouchstone Fms Limited
Company StatusActive
Company Number01618039
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Philip Birch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NameMr Keith Gerard Joseph Birch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Worship Street
London
EC2A 2EA
Secretary NameMr David Philip Birch
NationalityBritish
StatusCurrent
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NameChristian Butler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(16 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NamePhilip Birch
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address16 Carlyle Square
London
SW3 6EX
Director NameMr Jonathan Papworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst 40 Knoll Road
Dorking
Surrey
RH4 3EP
Director NameMr David Donald De Carle
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 June 1999)
RoleSolicitor
Correspondence Address19 Markham Square
London
SW3 4UY
Director NameChristopher Stuart Barr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address53 College Drive
Ruislip
Middlesex
HA4 8SD
Director NameJohn Simon Chapman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address80 Laburnum Walk
Hornchurch
Essex
RM12 5RJ
Director NameMr John Edward Obrien
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(17 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsdown 30 Crispin Way
Farnham Common
Buckinghamshire
SL2 3HE
Director NameMr Adrian Joseph McNay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(23 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House 4 St Peter's Court
Norbury
Staffordshire
ST20 0PQ

Contact

Websitetouchstonefms.co.uk
Telephone020 71214700
Telephone regionLondon

Location

Registered Address46 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£9,887,000
Gross Profit£4,094,000
Net Worth£3,908,000
Cash£5,713,000
Current Liabilities£9,312,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

10 February 2006Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

29 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 March 2020 (21 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 March 2019 (23 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 31 March 2018 (23 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 December 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2017 (22 pages)
6 September 2017Full accounts made up to 31 March 2017 (22 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 September 2016Full accounts made up to 31 March 2016 (22 pages)
16 September 2016Full accounts made up to 31 March 2016 (22 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,190
(4 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,190
(4 pages)
24 August 2015Full accounts made up to 31 March 2015 (19 pages)
24 August 2015Full accounts made up to 31 March 2015 (19 pages)
17 March 2015Director's details changed for Mr David Philip Birch on 1 December 2010 (2 pages)
17 March 2015Director's details changed for Mr David Philip Birch on 1 December 2010 (2 pages)
17 March 2015Director's details changed for Mr David Philip Birch on 1 December 2010 (2 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,190
(4 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,190
(4 pages)
5 September 2014Full accounts made up to 31 March 2014 (19 pages)
5 September 2014Full accounts made up to 31 March 2014 (19 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,190
(4 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,190
(4 pages)
16 July 2013Full accounts made up to 31 March 2013 (19 pages)
16 July 2013Full accounts made up to 31 March 2013 (19 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 March 2012 (19 pages)
4 September 2012Full accounts made up to 31 March 2012 (19 pages)
3 April 2012Company name changed touchstone LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Company name changed touchstone LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
3 April 2012Change of name notice (2 pages)
5 January 2012Director's details changed for Mr David Philip Birch on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Christian Butler on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mr David Philip Birch on 5 January 2011 (1 page)
5 January 2012Director's details changed for Mr David Philip Birch on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mr David Philip Birch on 5 January 2011 (1 page)
5 January 2012Director's details changed for Christian Butler on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Keith Gerard Joseph Birch on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Keith Gerard Joseph Birch on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mr David Philip Birch on 5 January 2011 (1 page)
5 January 2012Director's details changed for Mr David Philip Birch on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Christian Butler on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Keith Gerard Joseph Birch on 5 January 2012 (2 pages)
25 August 2011Full accounts made up to 31 March 2011 (18 pages)
25 August 2011Full accounts made up to 31 March 2011 (18 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
27 April 2011Termination of appointment of Adrian Mcnay as a director (1 page)
27 April 2011Termination of appointment of Adrian Mcnay as a director (1 page)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 March 2010 (18 pages)
15 September 2010Full accounts made up to 31 March 2010 (18 pages)
26 January 2010Director's details changed for Mr David Philip Birch on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr David Philip Birch on 26 January 2010 (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (19 pages)
5 October 2009Full accounts made up to 31 March 2009 (19 pages)
7 May 2009Auditor's resignation (1 page)
7 May 2009Auditor's resignation (1 page)
30 March 2009Auditor's resignation (2 pages)
30 March 2009Auditor's resignation (2 pages)
6 January 2009Director and secretary's change of particulars / david birch / 06/01/2009 (1 page)
6 January 2009Director and secretary's change of particulars / david birch / 06/01/2009 (1 page)
6 January 2009Return made up to 30/12/08; full list of members (4 pages)
6 January 2009Return made up to 30/12/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
13 March 2008Return made up to 30/12/07; no change of members (8 pages)
13 March 2008Return made up to 30/12/07; no change of members (8 pages)
24 July 2007Full accounts made up to 31 March 2007 (21 pages)
24 July 2007Full accounts made up to 31 March 2007 (21 pages)
23 February 2007Return made up to 30/12/06; full list of members (8 pages)
23 February 2007Return made up to 30/12/06; full list of members (8 pages)
18 October 2006Full accounts made up to 31 March 2006 (21 pages)
18 October 2006Full accounts made up to 31 March 2006 (21 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
15 September 2005Full accounts made up to 31 March 2005 (19 pages)
15 September 2005Full accounts made up to 31 March 2005 (19 pages)
8 March 2005Return made up to 30/12/04; full list of members (7 pages)
8 March 2005Return made up to 30/12/04; full list of members (7 pages)
14 September 2004Full accounts made up to 31 March 2004 (19 pages)
14 September 2004Full accounts made up to 31 March 2004 (19 pages)
10 June 2004Registered office changed on 10/06/04 from: 5/6 beauchamp court victors way high barnet hertfordshire EN5 5TZ (1 page)
10 June 2004Registered office changed on 10/06/04 from: 5/6 beauchamp court victors way high barnet hertfordshire EN5 5TZ (1 page)
15 January 2004Return made up to 30/12/03; full list of members (7 pages)
15 January 2004Return made up to 30/12/03; full list of members (7 pages)
6 January 2004Full accounts made up to 31 March 2003 (20 pages)
6 January 2004Full accounts made up to 31 March 2003 (20 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2002Company name changed touchstone computers LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed touchstone computers LIMITED\certificate issued on 18/07/02 (2 pages)
16 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2002Full accounts made up to 31 March 2001 (20 pages)
4 January 2002Full accounts made up to 31 March 2001 (20 pages)
12 January 2001Full accounts made up to 31 March 2000 (20 pages)
12 January 2001Full accounts made up to 31 March 2000 (20 pages)
11 January 2001Return made up to 30/12/00; full list of members (8 pages)
11 January 2001Return made up to 30/12/00; full list of members (8 pages)
9 March 2000Return made up to 30/12/99; full list of members (8 pages)
9 March 2000Return made up to 30/12/99; full list of members (8 pages)
23 November 1999Full accounts made up to 31 March 1999 (21 pages)
23 November 1999Full accounts made up to 31 March 1999 (21 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
20 January 1999Return made up to 30/12/98; full list of members (6 pages)
20 January 1999Return made up to 30/12/98; full list of members (6 pages)
15 July 1998Full accounts made up to 31 March 1998 (18 pages)
15 July 1998Full accounts made up to 31 March 1998 (18 pages)
18 June 1998Auditor's resignation (2 pages)
18 June 1998Auditor's resignation (2 pages)
13 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1997Full accounts made up to 31 March 1997 (20 pages)
22 September 1997Full accounts made up to 31 March 1997 (20 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
28 July 1996Full accounts made up to 31 March 1996 (19 pages)
28 July 1996Full accounts made up to 31 March 1996 (19 pages)
9 January 1996Return made up to 30/12/95; full list of members (6 pages)
9 January 1996Return made up to 30/12/95; full list of members (6 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Full accounts made up to 31 March 1995 (20 pages)
4 July 1995Full accounts made up to 31 March 1995 (20 pages)
1 January 1995A 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 1993Particulars of mortgage/charge (3 pages)
26 January 1993Particulars of mortgage/charge (3 pages)
1 July 1992Particulars of mortgage/charge (7 pages)
1 July 1992Particulars of mortgage/charge (7 pages)
14 January 1987Full accounts made up to 31 March 1986 (10 pages)
14 January 1987Return made up to 02/01/87; full list of members (4 pages)
14 January 1987Return made up to 02/01/87; full list of members (4 pages)
14 January 1987Full accounts made up to 31 March 1986 (10 pages)
21 May 1986New secretary appointed (3 pages)
21 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 May 1986New secretary appointed (3 pages)
7 November 1985Accounts made up to 31 March 1985 (5 pages)
7 November 1985Accounts made up to 31 March 1985 (5 pages)
4 January 1985Accounts made up to 31 March 1984 (5 pages)
4 January 1985Accounts made up to 31 March 1984 (5 pages)
23 November 1983Accounts made up to 31 March 1983 (9 pages)
23 November 1983Accounts made up to 31 March 1983 (9 pages)
12 March 1983New secretary appointed (1 page)
12 March 1983New secretary appointed (1 page)
1 March 1982Certificate of incorporation (1 page)
1 March 1982Incorporation (18 pages)
1 March 1982Incorporation (18 pages)
1 March 1982Certificate of incorporation (1 page)