Company NameTownheath Limited
DirectorGregor White
Company StatusActive
Company Number02445750
CategoryPrivate Limited Company
Incorporation Date23 November 1989(34 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Gregor White
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleShips Captain
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePeter Hart
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 December 1996)
RoleEngineer
Correspondence Address5 Avenue Jean-Marie Daniel
Benodet 29113
France
Director NameMr Vincent Bollore
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1992(3 years after company formation)
Appointment Duration29 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address54 Avenue Des Tilleuls
Paris 75016
France
Secretary NameAndrew Charlier
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years after company formation)
Appointment Duration7 years (resigned 01 December 1999)
RoleCompany Director
Correspondence Address146 Chemin De Ronde
Le Vesinet
78110
Secretary NameOliver Kerhoas
NationalityFrench
StatusResigned
Appointed01 December 1999(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2001)
RoleConsultant
Correspondence Address5 Napier House
51 Riding House Street
London
W1P 7PS
Secretary NameJean Paul Seguret
NationalityFrench
StatusResigned
Appointed30 September 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2005)
RolePartner
Correspondence Address114 Rue Marius Aufan
Levallois Perret
92300
France
Secretary NameMr Peter Andrew Smith
NationalityBritish
StatusResigned
Appointed18 November 2005(15 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 January 2013)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 Millbank
London
SW1P 4RW

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Vincent Bollore
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,216,690
Cash£50
Current Liabilities£16,390,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

1 December 1995Delivered on: 22 December 1995
Satisfied on: 3 July 2004
Persons entitled: Mr. Vincent Bollore

Classification: First statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31ST july 1995 and a deed of covenants bearing even date (as the same may from time to time be amended).
Particulars: All (64/64) sixty four shares in the ship "albacora of tortola" registered under british flag with official number 384956 and in its appurtenances.
Fully Satisfied
1 December 1995Delivered on: 22 December 1995
Satisfied on: 3 July 2004
Persons entitled: Mr. Vincent Bollore

Classification: Deed of covenants and assignment of insuarances
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31ST july 1995 and a first priority statutory mortgage of even date and/or this deed and the other security documents.
Particulars: All the owners rights title and interest present and future in and to the ship. All the owners rights title and interest present and future in and to 1. all moneys and claims from time to time payable to, or for the account of, the owner. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
25 October 2022Second filing of a statement of capital following an allotment of shares on 13 September 2022
  • GBP 12,254,461
(4 pages)
16 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 12,254,461
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2022
(4 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
21 March 2022Change of details for Mr Vincent Bollore as a person with significant control on 17 March 2022 (2 pages)
3 March 2022Registered office address changed from C/O Constantin 25 Hosier Lane London EC1A 9LQ to Cannon Place 78 Cannon Street London EC4N 6AF on 3 March 2022 (1 page)
31 December 2021Termination of appointment of Vincent Bollore as a director on 31 December 2021 (1 page)
31 December 2021Appointment of Mr Gregor White as a director on 31 December 2021 (2 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
23 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
30 January 2013Termination of appointment of Peter Smith as a secretary (1 page)
30 January 2013Termination of appointment of Peter Smith as a secretary (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
12 July 2010Director's details changed for Mr Vincent Bollore on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Vincent Bollore on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Vincent Bollore on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o constantin 25 hosier lane london EC1A 9LQ (1 page)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o constantin 25 hosier lane london EC1A 9LQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o constantin aldwych house 81 aldwych london WC2B 4HN (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o constantin aldwych house 81 aldwych london WC2B 4HN (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 July 2008Return made up to 04/07/08; full list of members (4 pages)
30 July 2008Return made up to 04/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / vincent bollore / 30/04/2008 (2 pages)
29 July 2008Secretary's change of particulars / peter smith / 06/08/2007 (2 pages)
29 July 2008Secretary's change of particulars / peter smith / 06/08/2007 (2 pages)
29 July 2008Director's change of particulars / vincent bollore / 30/04/2008 (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 04/07/07; full list of members (6 pages)
7 August 2007Return made up to 04/07/07; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
26 July 2006Return made up to 04/07/06; full list of members (6 pages)
26 July 2006Return made up to 04/07/06; full list of members (6 pages)
20 January 2006Full accounts made up to 31 December 2004 (14 pages)
20 January 2006Full accounts made up to 31 December 2004 (14 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 July 2005Return made up to 04/07/05; full list of members (6 pages)
25 July 2005Return made up to 04/07/05; full list of members (6 pages)
31 January 2005Full accounts made up to 31 December 2003 (14 pages)
31 January 2005Full accounts made up to 31 December 2003 (14 pages)
26 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 July 2003Return made up to 04/07/03; full list of members (6 pages)
22 July 2003Return made up to 04/07/03; full list of members (6 pages)
9 April 2003Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
9 April 2003Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002Registered office changed on 06/10/02 from: 142 new cavendish street london W1M 7FG (1 page)
6 October 2002Registered office changed on 06/10/02 from: 142 new cavendish street london W1M 7FG (1 page)
31 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
7 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001Return made up to 04/07/01; full list of members (8 pages)
10 July 2001Return made up to 04/07/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 10TH floor sea containers house 20 upper ground london, SE1 9QT (1 page)
1 March 2000Registered office changed on 01/03/00 from: 10TH floor sea containers house 20 upper ground london, SE1 9QT (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
24 January 2000Return made up to 23/11/99; full list of members (6 pages)
24 January 2000Return made up to 23/11/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 February 1999Return made up to 23/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
24 February 1999Return made up to 23/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
12 January 1998Return made up to 23/11/97; no change of members (4 pages)
12 January 1998Return made up to 23/11/97; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
12 March 1997Secretary's particulars changed (1 page)
12 March 1997Secretary's particulars changed (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
10 December 1996Return made up to 23/11/96; full list of members (6 pages)
10 December 1996Return made up to 23/11/96; full list of members (6 pages)
29 November 1996Full accounts made up to 31 December 1995 (9 pages)
29 November 1996Full accounts made up to 31 December 1995 (9 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (8 pages)
22 December 1995Particulars of mortgage/charge (8 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Return made up to 23/11/95; no change of members (4 pages)
8 December 1995Return made up to 23/11/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 June 1995Accounts for a small company made up to 31 December 1993 (10 pages)
19 June 1995Accounts for a small company made up to 31 December 1993 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 December 1994Return made up to 23/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1994Accounts for a small company made up to 31 December 1992 (11 pages)
7 December 1993Return made up to 23/11/93; full list of members (5 pages)
3 December 1992Return made up to 23/11/92; no change of members (4 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (7 pages)
11 May 1992Accounts for a small company made up to 31 December 1990 (7 pages)
15 February 1992Return made up to 23/11/91; no change of members (13 pages)
15 November 1991Registered office changed on 15/11/91 from: 93 newman street london W1P 4BJ (1 page)
15 November 1991Secretary resigned;new secretary appointed (2 pages)
16 July 1990Ad 03/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 February 1990Registered office changed on 06/02/90 from: classic house 174/180 old street london EC1V 9BP (1 page)
6 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1989Incorporation (15 pages)