Company NameTouchwood Joinery London Limited
DirectorNicholas John Sawyer
Company StatusActive
Company Number03284370
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nicholas John Sawyer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address64 Pendle Road
Streatham
London
SW16 6RU
Secretary NameMrs Bernadette Sawyer
StatusCurrent
Appointed01 September 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address64 Pendle Road
London
SW16 6RU
Director NameSean Philip Gralton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address14 Manchester Road
Thornton Heath
Surrey
CR7 8NH
Director NameKevin Paul Gralton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleOffice Admin
Country of ResidenceEngland
Correspondence Address55 Greyswood Street
Streatham
London
SW16 6QW
Secretary NameKevin Paul Gralton
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleOffice Admin
Country of ResidenceEngland
Correspondence Address55 Greyswood Street
Streatham
London
SW16 6QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetouchwood-joinery.co.uk
Telephone020 77333003
Telephone regionLondon

Location

Registered AddressUnit 3 ,Camberwell Trading Estate
117-119 Denmark Road
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2012
Net Worth£189,463
Cash£77,191

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Charges

23 April 2020Delivered on: 30 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 April 1997Delivered on: 9 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
30 April 2020Registration of charge 032843700002, created on 23 April 2020 (24 pages)
19 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
13 January 2020Termination of appointment of Kevin Paul Gralton as a secretary on 30 November 2019 (1 page)
13 January 2020Termination of appointment of Kevin Paul Gralton as a director on 30 November 2019 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(5 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(5 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(5 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 July 2013Registered office address changed from Unit 11 Ruxley Corner Industrial Est Edgington Way Sidcup Kent DA14 5BL United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Unit 11 Ruxley Corner Industrial Est Edgington Way Sidcup Kent DA14 5BL United Kingdom on 30 July 2013 (1 page)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Sean Gralton as a director (1 page)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Sean Gralton as a director (1 page)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
17 February 2010Registered office address changed from 2 Oasthouse Way Orpington Kent BR5 3PT on 17 February 2010 (1 page)
17 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 2 Oasthouse Way Orpington Kent BR5 3PT on 17 February 2010 (1 page)
16 February 2010Director's details changed for Nicholas John Sawyer on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Kevin Paul Gralton on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Sean Philip Gralton on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nicholas John Sawyer on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Sean Philip Gralton on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Kevin Paul Gralton on 16 February 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
18 September 2008Partial exemption accounts made up to 30 November 2007 (9 pages)
18 September 2008Partial exemption accounts made up to 30 November 2007 (9 pages)
6 March 2008Return made up to 27/11/07; full list of members (4 pages)
6 March 2008Return made up to 27/11/07; full list of members (4 pages)
24 August 2007Partial exemption accounts made up to 30 November 2006 (10 pages)
24 August 2007Partial exemption accounts made up to 30 November 2006 (10 pages)
9 January 2007Return made up to 27/11/06; full list of members (3 pages)
9 January 2007Return made up to 27/11/06; full list of members (3 pages)
24 August 2006Partial exemption accounts made up to 30 November 2005 (10 pages)
24 August 2006Partial exemption accounts made up to 30 November 2005 (10 pages)
12 December 2005Return made up to 27/11/05; full list of members (3 pages)
12 December 2005Return made up to 27/11/05; full list of members (3 pages)
5 September 2005Partial exemption accounts made up to 30 November 2004 (10 pages)
5 September 2005Partial exemption accounts made up to 30 November 2004 (10 pages)
3 December 2004Return made up to 27/11/04; full list of members (7 pages)
3 December 2004Return made up to 27/11/04; full list of members (7 pages)
4 October 2004Partial exemption accounts made up to 30 November 2003 (10 pages)
4 October 2004Partial exemption accounts made up to 30 November 2003 (10 pages)
20 September 2004Registered office changed on 20/09/04 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
20 September 2004Registered office changed on 20/09/04 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
4 December 2003Return made up to 27/11/03; full list of members (7 pages)
4 December 2003Return made up to 27/11/03; full list of members (7 pages)
4 October 2003Partial exemption accounts made up to 30 November 2002 (10 pages)
4 October 2003Partial exemption accounts made up to 30 November 2002 (10 pages)
11 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Partial exemption accounts made up to 30 November 2001 (10 pages)
19 November 2002Partial exemption accounts made up to 30 November 2001 (10 pages)
17 December 2001Return made up to 27/11/01; full list of members (7 pages)
17 December 2001Return made up to 27/11/01; full list of members (7 pages)
18 October 2001Partial exemption accounts made up to 30 November 2000 (10 pages)
18 October 2001Partial exemption accounts made up to 30 November 2000 (10 pages)
3 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Accounts for a small company made up to 30 November 1999 (5 pages)
3 January 2001Accounts for a small company made up to 30 November 1999 (5 pages)
3 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Return made up to 11/11/99; full list of members (7 pages)
24 December 1999Return made up to 11/11/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 April 1999Return made up to 27/11/98; full list of members (6 pages)
1 April 1999Return made up to 27/11/98; full list of members (6 pages)
29 September 1998Full accounts made up to 30 November 1997 (10 pages)
29 September 1998Full accounts made up to 30 November 1997 (10 pages)
18 August 1998Return made up to 27/11/97; full list of members (8 pages)
18 August 1998Return made up to 27/11/97; full list of members (8 pages)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
27 November 1996Incorporation (16 pages)
27 November 1996Incorporation (16 pages)