Much Hadham
EC2A 2EA
Director Name | Mr Christian Butler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Worship Street London EC2A 2EA |
Secretary Name | Mr David Philip Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Foxcroft St. Albans Hertfordshire AL1 5SP |
Director Name | Mr Ian Geoffrey Andrews |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppice House Redland End Princes Risborough Buckinghamshire HP27 0RS |
Director Name | Richard John Wayne |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EX |
Secretary Name | Richard John Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EX |
Director Name | Mrs Anita Diana Clifford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 September 2009) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boileau Road Ealing London W5 3AH |
Director Name | Mr Adrian Joseph McNay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 4 years (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 | touchstonecrm.co.uk |
---|---|
Telephone | 0800 4661024 |
Telephone region | Freephone |
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 | £3,147,000 |
Gross Profit | £1,735,000 |
Net Worth | £770,000 |
Cash | £135,000 |
Current Liabilities | £1,188,000 |
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 | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
21 March 2018 | Resolutions
|
14 December 2017 | Registered office address changed from 1 Triton Square Third Floor London NW1 3DX to 46 Worship Street London EC2A 2EA on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 1 Triton Square Third Floor London NW1 3DX to 46 Worship Street London EC2A 2EA on 14 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
16 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 October 2012 | Secretary's details changed for Mr David Philip Birch on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Secretary's details changed for Mr David Philip Birch on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 November 2011 | Termination of appointment of Adrian Mcnay as a director (1 page) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Termination of appointment of Adrian Mcnay as a director (1 page) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Termination of appointment of Anita Clifford as a director (1 page) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Termination of appointment of Anita Clifford as a director (1 page) |
10 June 2010 | Company name changed etc global solutions LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Company name changed etc global solutions LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
20 November 2009 | Termination of appointment of Richard Wayne as a director (1 page) |
20 November 2009 | Termination of appointment of Richard Wayne as a director (1 page) |
12 November 2009 | Director's details changed for Christian Butler on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Gerard Joseph Birch on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Director's details changed for Adrian Mcnay on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Anita Diana Clifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard John Wayne on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christian Butler on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Anita Diana Clifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard John Wayne on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Gerard Joseph Birch on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Director's details changed for Adrian Mcnay on 12 November 2009 (2 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 September 2009 | Appointment terminated director ian andrews (1 page) |
11 September 2009 | Appointment terminated director ian andrews (1 page) |
28 October 2008 | Return made up to 26/10/08; full list of members (7 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (7 pages) |
27 October 2008 | Secretary's change of particulars / david birch / 27/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / david birch / 27/10/2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from third floor triton square london NW1 3DX (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from third floor triton square london NW1 3DX (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
4 November 2007 | Return made up to 26/10/07; full list of members (10 pages) |
4 November 2007 | Return made up to 26/10/07; full list of members (10 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
3 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 2 church street burnham bucks SL1 7HZ (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 2 church street burnham bucks SL1 7HZ (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
2 April 2007 | Auditor's resignation (1 page) |
2 April 2007 | Auditor's resignation (1 page) |
1 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
1 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (9 pages) |
4 July 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
4 July 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
1 December 2005 | Return made up to 26/10/05; full list of members (9 pages) |
1 December 2005 | Return made up to 26/10/05; full list of members (9 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
2 December 2004 | Return made up to 26/10/04; full list of members (9 pages) |
2 December 2004 | Return made up to 26/10/04; full list of members (9 pages) |
24 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
6 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
27 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
27 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
29 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (9 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (9 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
20 November 2000 | Return made up to 26/10/00; full list of members
|
20 November 2000 | Return made up to 26/10/00; full list of members
|
13 July 2000 | Memorandum and Articles of Association (13 pages) |
13 July 2000 | Memorandum and Articles of Association (13 pages) |
12 July 2000 | Company name changed etc 2000 LIMITED\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Company name changed etc 2000 LIMITED\certificate issued on 13/07/00 (2 pages) |
5 June 2000 | S-div 17/05/00 (2 pages) |
5 June 2000 | S-div 17/05/00 (2 pages) |
26 May 2000 | Memorandum and Articles of Association (14 pages) |
26 May 2000 | Memorandum and Articles of Association (14 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | £ nc 1000/7000 20/03/00 (2 pages) |
24 May 2000 | Memorandum and Articles of Association (7 pages) |
24 May 2000 | £ nc 1000/7000 20/03/00 (2 pages) |
24 May 2000 | Memorandum and Articles of Association (7 pages) |
24 May 2000 | Resolutions
|
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
17 May 1996 | Company name changed extremely thoughtful consultants LIMITED\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed extremely thoughtful consultants LIMITED\certificate issued on 20/05/96 (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
5 July 1995 | Secretary's particulars changed (2 pages) |
5 July 1995 | Secretary's particulars changed (2 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
26 April 1989 | Incorporation (12 pages) |
26 April 1989 | Incorporation (12 pages) |