Company NameTouchdown Relocation Limited
DirectorGiles Patrick Cyril Mackay
Company StatusActive
Company Number03624362
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NamePaul David Spencer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleManaging Director
Correspondence Address31 Talfourd Avenue
Reading
Berkshire
RG6 7BP
Secretary NamePaul David Spencer
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleManaging Director
Correspondence Address31 Talfourd Avenue
Reading
Berkshire
RG6 7BP
Secretary NameMr Peter George Boseley
NationalityBritish
StatusResigned
Appointed16 June 1999(9 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMrs Camilla Stephens
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year, 9 months after company formation)
Appointment Duration11 years (resigned 13 July 2011)
RoleRelocation Manager
Correspondence Address28 Sainfoin Road
London
SW17 8EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2018)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9 at £1Giles Patrick Cyril Mackay
90.00%
Ordinary
1 at £1Mrs Camilla Stephens
10.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
14 June 2018Termination of appointment of Peter George Boseley as a secretary on 31 January 2017 (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 16 April 2018 (1 page)
16 April 2018Registered office address changed from One New Change London EC4M 9AF to Level 6 Design Centre East Chelsea Harbour London SW10 0XF on 16 April 2018 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
19 June 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
3 May 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
3 May 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(14 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(14 pages)
6 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
6 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(14 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(14 pages)
22 July 2014Secretary's details changed for Mr Peter George Boseley on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
22 July 2014Secretary's details changed for Mr Peter George Boseley on 10 July 2014 (3 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(14 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(14 pages)
15 May 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 May 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (14 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (14 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
19 March 2012Termination of appointment of Camilla Stephens as a director (1 page)
19 March 2012Termination of appointment of Camilla Stephens as a director (1 page)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (14 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
7 October 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
7 October 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
7 October 2010Amended accounts made up to 30 June 2009 (8 pages)
7 October 2010Amended accounts made up to 30 June 2009 (8 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
6 November 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 November 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 September 2009Director's change of particulars / giles mackay / 08/09/2009 (1 page)
15 September 2009Director's change of particulars / giles mackay / 08/09/2009 (1 page)
9 September 2009Return made up to 25/08/09; full list of members (4 pages)
9 September 2009Return made up to 25/08/09; full list of members (4 pages)
9 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
9 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
9 January 2009Return made up to 25/08/08; full list of members (4 pages)
9 January 2009Return made up to 25/08/08; full list of members (4 pages)
22 May 2008Director's change of particulars / giles mackay / 01/11/2007 (1 page)
22 May 2008Director's change of particulars / giles mackay / 01/11/2007 (1 page)
14 September 2007Return made up to 25/08/07; full list of members (5 pages)
14 September 2007Return made up to 25/08/07; full list of members (5 pages)
5 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 December 2006Registered office changed on 20/12/06 from: 2/10 harbour yard, chelsea harbour, london, SW10 0XD (1 page)
20 December 2006Registered office changed on 20/12/06 from: 2/10 harbour yard, chelsea harbour, london, SW10 0XD (1 page)
8 September 2006Return made up to 25/08/06; full list of members (7 pages)
8 September 2006Return made up to 25/08/06; full list of members (7 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
26 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 August 2005Return made up to 25/08/05; full list of members (7 pages)
18 August 2005Return made up to 25/08/05; full list of members (7 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
12 August 2004Return made up to 25/08/04; full list of members (7 pages)
12 August 2004Return made up to 25/08/04; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 August 2003Return made up to 25/08/03; full list of members (7 pages)
15 August 2003Return made up to 25/08/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
30 August 2002Return made up to 25/08/02; full list of members (5 pages)
30 August 2002Return made up to 25/08/02; full list of members (5 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2001Full accounts made up to 30 June 2000 (8 pages)
12 April 2001Full accounts made up to 30 June 2000 (8 pages)
30 August 2000Return made up to 25/08/00; full list of members (5 pages)
30 August 2000Return made up to 25/08/00; full list of members (5 pages)
7 August 2000Ad 16/06/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 August 2000Ad 16/06/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
27 October 1999Return made up to 25/08/99; full list of members (6 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Return made up to 25/08/99; full list of members (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
20 August 1999Location of register of members (1 page)
20 August 1999Location of register of members (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
23 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
23 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
18 April 1999Registered office changed on 18/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed;new director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 April 1999New secretary appointed;new director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
25 August 1998Incorporation (13 pages)
25 August 1998Incorporation (13 pages)