Company NameTermhouse (Williams House) Management Limited
Company StatusActive
Company Number01621395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam Moorhouse
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2012(30 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleProperty Purchaser
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMr Robert Meurig Thomas
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(32 years after company formation)
Appointment Duration10 years, 1 month
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Director Limited (Corporation)
StatusCurrent
Appointed17 September 2008(26 years, 6 months after company formation)
Appointment Duration15 years, 7 months
Correspondence AddressRingley House/349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed05 February 2010(27 years, 11 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameMaryrose Kirkland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 July 1992)
RolePersonnel Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NameMs Carol Ann Bird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1994)
RoleLegal Secretary
Correspondence AddressFlat 2 Williams House
London
E9 7SJ
Director NameChristopher John Palmer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 June 2000)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Norwood Terrace
Norwood Green
Middlesex
UB2 4NB
Director NameMs Valerie Ann Verbi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 4 months after company formation)
Appointment Duration9 years (resigned 20 August 2001)
RoleFund Raising Administrator
Correspondence AddressFlat 3 Williams House
London
E9 7SJ
Director NameDavid Alan Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1994(12 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 August 1995)
RoleLecturer
Correspondence AddressThe Old Bakery
Grange Lane
Letchmore Heath
Hertfordshire
WD2 8EB
Director NameMr Montague Fisher
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(14 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Director NameChristopher John Palmer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2004)
RoleProperty Manager
Correspondence Address12 Greycoat Place
London
SW1P 1SB
Secretary NameFrank Phillip
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressLytton House
20 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Director NameTimothy Yates
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(25 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2012)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Williams House
2 King Edwards Road
London
E9 7SJ
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 February 2004)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameRingley Chartered Surveyors (Corporation)
StatusResigned
Appointed17 September 2008(26 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 2009)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Cash£6,557

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Termination of appointment of Ringley Shadow Director Limited as a director on 28 September 2023 (1 page)
8 September 2023Termination of appointment of Ringley Limited as a secretary on 8 September 2023 (1 page)
8 September 2023Appointment of Montalt Management Ltd as a secretary on 8 September 2023 (2 pages)
8 September 2023Termination of appointment of Robert Meurig Thomas as a director on 8 September 2023 (1 page)
8 September 2023Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 8 September 2023 (1 page)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 March 2020Termination of appointment of Montague Fisher as a director on 28 January 2020 (1 page)
29 January 2020Secretary's details changed for Ringley Limited on 29 January 2020 (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
29 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 October 2015Director's details changed for Mr Robert Meurig Thomas on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Robert Meurig Thomas on 15 October 2015 (2 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 March 2014Appointment of Mr Robert Meurig Thomas as a director (2 pages)
6 March 2014Appointment of Mr Robert Meurig Thomas as a director (2 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
14 November 2012Appointment of William Moorhouse as a director (3 pages)
14 November 2012Appointment of William Moorhouse as a director (3 pages)
16 October 2012Termination of appointment of Timothy Yates as a director (2 pages)
16 October 2012Termination of appointment of Timothy Yates as a director (2 pages)
22 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
22 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
22 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
20 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
20 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
22 July 2010Full accounts made up to 30 September 2009 (14 pages)
22 July 2010Full accounts made up to 30 September 2009 (14 pages)
9 June 2010Director's details changed for Ringley Shadow Director Limited on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Ringley Shadow Director Limited on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
12 February 2010Appointment of Ringley Limited as a secretary (3 pages)
12 February 2010Termination of appointment of Ringley Chartered Surveyors as a secretary (2 pages)
12 February 2010Termination of appointment of Ringley Chartered Surveyors as a secretary (2 pages)
12 February 2010Appointment of Ringley Limited as a secretary (3 pages)
9 December 2009Termination of appointment of Frank Phillip as a secretary (2 pages)
9 December 2009Termination of appointment of Frank Phillip as a secretary (2 pages)
13 October 2009Annual return made up to 1 June 2009 (6 pages)
13 October 2009Annual return made up to 1 June 2009 (6 pages)
13 October 2009Annual return made up to 1 June 2009 (6 pages)
12 August 2009Full accounts made up to 30 September 2008 (10 pages)
12 August 2009Full accounts made up to 30 September 2008 (10 pages)
20 October 2008Secretary appointed ringley chartered surveyors (2 pages)
20 October 2008Director appointed ringley shadow director LIMITED (1 page)
20 October 2008Registered office changed on 20/10/2008 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
20 October 2008Registered office changed on 20/10/2008 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
20 October 2008Director appointed ringley shadow director LIMITED (1 page)
20 October 2008Secretary appointed ringley chartered surveyors (2 pages)
1 August 2008Full accounts made up to 30 September 2007 (9 pages)
1 August 2008Full accounts made up to 30 September 2007 (9 pages)
3 June 2008Annual return made up to 01/06/08 (2 pages)
3 June 2008Annual return made up to 01/06/08 (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
29 July 2007Full accounts made up to 30 September 2006 (9 pages)
29 July 2007Full accounts made up to 30 September 2006 (9 pages)
1 June 2007Annual return made up to 01/06/07 (2 pages)
1 June 2007Annual return made up to 01/06/07 (2 pages)
19 July 2006Amended accounts made up to 30 September 2005 (8 pages)
19 July 2006Amended accounts made up to 30 September 2005 (8 pages)
2 June 2006Annual return made up to 01/06/06 (2 pages)
2 June 2006Annual return made up to 01/06/06 (2 pages)
26 April 2006Full accounts made up to 30 September 2005 (9 pages)
26 April 2006Full accounts made up to 30 September 2005 (9 pages)
20 June 2005Annual return made up to 01/06/05 (2 pages)
20 June 2005Annual return made up to 01/06/05 (2 pages)
27 August 2004Full accounts made up to 30 September 2003 (9 pages)
27 August 2004Full accounts made up to 30 September 2003 (9 pages)
22 July 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 2004Annual return made up to 01/06/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004New secretary appointed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 12 greycoat place london SW1P 1SB (1 page)
9 July 2004Registered office changed on 09/07/04 from: 12 greycoat place london SW1P 1SB (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: p o box 173 norwood terrace middx UB2 4HA (1 page)
20 February 2004Registered office changed on 20/02/04 from: p o box 173 norwood terrace middx UB2 4HA (1 page)
20 February 2004Registered office changed on 20/02/04 from: 12 greycoat place london SW1P 1SB (1 page)
20 February 2004Registered office changed on 20/02/04 from: 12 greycoat place london SW1P 1SB (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (8 pages)
4 August 2003Full accounts made up to 30 September 2002 (8 pages)
7 June 2003Annual return made up to 01/06/03 (4 pages)
7 June 2003Annual return made up to 01/06/03 (4 pages)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
12 June 2002Annual return made up to 01/06/02 (4 pages)
12 June 2002Annual return made up to 01/06/02 (4 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
13 June 2001Annual return made up to 01/06/01 (4 pages)
13 June 2001Annual return made up to 01/06/01 (4 pages)
31 May 2001Full accounts made up to 30 September 2000 (8 pages)
31 May 2001Full accounts made up to 30 September 2000 (8 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (3 pages)
16 March 2000Full accounts made up to 30 September 1999 (8 pages)
16 March 2000Full accounts made up to 30 September 1999 (8 pages)
23 July 1999Annual return made up to 01/06/99 (5 pages)
23 July 1999Annual return made up to 01/06/99 (5 pages)
17 April 1999Full accounts made up to 30 September 1998 (9 pages)
17 April 1999Full accounts made up to 30 September 1998 (9 pages)
3 June 1998Full accounts made up to 30 September 1997 (8 pages)
3 June 1998Full accounts made up to 30 September 1997 (8 pages)
3 June 1998Annual return made up to 01/06/98 (6 pages)
3 June 1998Annual return made up to 01/06/98 (6 pages)
24 June 1997Annual return made up to 01/06/97 (6 pages)
24 June 1997Annual return made up to 01/06/97 (6 pages)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
25 June 1996Annual return made up to 01/06/96 (5 pages)
25 June 1996Annual return made up to 01/06/96 (5 pages)
2 June 1996Full accounts made up to 30 September 1995 (8 pages)
2 June 1996Full accounts made up to 30 September 1995 (8 pages)
28 June 1995Annual return made up to 01/06/95
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
28 June 1995Annual return made up to 01/06/95
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
14 March 1995Full accounts made up to 30 September 1994 (11 pages)
14 March 1995Full accounts made up to 30 September 1994 (11 pages)
11 March 1982Incorporation (18 pages)
11 March 1982Incorporation (18 pages)