Company NameThe Textile Conservancy Company Limited
DirectorAlexandra Peta Seth-Smith
Company StatusActive
Company Number03330672
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Alexandra Peta Seth-Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleConservator
Country of ResidenceNorthiam
Correspondence AddressMill Cottage
Mill Corner
Northiam
East Sussex
TN31 6HU
Secretary NameMrs Alexandra Peta Seth-Smith
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceNorthiam
Correspondence AddressMill Cottage
Mill Corner
Northiam
East Sussex
TN31 6HU
Director NameMr Paul Kevin Austin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleInstructor
Correspondence AddressMill Cottage Mill Corner
Northiam
Rye
East Sussex
TN31 6HU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.textile-conservation.co.uk
Email address[email protected]
Telephone01580 241439
Telephone regionCranbrook

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£517
Cash£4,671
Current Liabilities£5,301

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
28 August 2008Appointment terminated director paul austin (1 page)
28 August 2008Appointment terminated director paul austin (1 page)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page)
21 April 2005Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page)
20 April 2005Return made up to 10/03/05; full list of members (3 pages)
20 April 2005Return made up to 10/03/05; full list of members (3 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 10/03/04; full list of members (5 pages)
30 March 2004Return made up to 10/03/04; full list of members (5 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 10/03/03; full list of members (5 pages)
3 April 2003Return made up to 10/03/03; full list of members (5 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 10/03/02; no change of members (4 pages)
9 April 2002Return made up to 10/03/02; no change of members (4 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Return made up to 10/03/01; full list of members (5 pages)
1 May 2001Return made up to 10/03/01; full list of members (5 pages)
4 April 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Secretary's particulars changed;director's particulars changed (1 page)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 10/03/00; full list of members (5 pages)
21 March 2000Return made up to 10/03/00; full list of members (5 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999Return made up to 10/03/99; full list of members (5 pages)
17 March 1999Return made up to 10/03/99; full list of members (5 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 September 1998Return made up to 10/03/98; full list of members (8 pages)
14 September 1998Return made up to 10/03/98; full list of members (8 pages)
23 June 1998Registered office changed on 23/06/98 from: 27 blandford street london W1H 3AD (1 page)
23 June 1998Registered office changed on 23/06/98 from: 27 blandford street london W1H 3AD (1 page)
29 April 1998Registered office changed on 29/04/98 from: 88 hythe hill colchester essex CO1 2NH (1 page)
29 April 1998Registered office changed on 29/04/98 from: 88 hythe hill colchester essex CO1 2NH (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
10 March 1997Incorporation (12 pages)
10 March 1997Incorporation (12 pages)