Company NameTownhold Limited
DirectorsFarrokh Mahboubian and Alexander Mahboubian
Company StatusActive
Company Number03782485
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAnna Victoria Kinsman
NationalityBritish
StatusCurrent
Appointed11 June 1999(1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 91 years ago)
NationalityIranian
StatusCurrent
Appointed01 November 1999(5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(3 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Herts
EN5 5QG
Director NameJohn David Ingle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 week after company formation)
Appointment Duration3 years (resigned 29 June 2002)
RoleChartered Accountant
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 84499040
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Blendhall LTD
100.00%
Ordinary

Financials

Year2014
Turnover£735,151
Net Worth£8,778,940
Cash£217,690
Current Liabilities£2,237,866

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

6 November 2000Delivered on: 9 November 2000
Persons entitled: Norwich Union Commercial Mortgages LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by townhold limated and any company fromtime to time which is a holding company or subsidiary of townhold limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s 233 to 241 grays inn road and harrison street in london borough of camden-334639. See the mortgage charge document for full details.
Outstanding
6 November 2000Delivered on: 9 November 2000
Persons entitled: Norwich Union Commercial Mortgages LTD

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by townhold limated and any company fromtime to time which is a holding company or subsidiary of townhold limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/H property k/a 233-241 grays inn road london WC1-334639 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Outstanding

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
1 March 2023Accounts for a small company made up to 30 June 2022 (16 pages)
10 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 30 June 2021 (16 pages)
8 July 2021Accounts for a small company made up to 30 June 2020 (16 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (16 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (17 pages)
11 March 2019Auditor's resignation (1 page)
19 February 2019Auditor's resignation (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
18 June 2017Confirmation statement made on 4 June 2017 with updates (12 pages)
18 June 2017Confirmation statement made on 4 June 2017 with updates (12 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
25 March 2017Satisfaction of charge 2 in full (4 pages)
25 March 2017Satisfaction of charge 2 in full (4 pages)
25 March 2017Satisfaction of charge 1 in full (4 pages)
25 March 2017Satisfaction of charge 1 in full (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
15 March 2017Appointment of receiver or manager (4 pages)
15 March 2017Appointment of receiver or manager (4 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(19 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(19 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(14 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(14 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(14 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(14 pages)
17 June 2014Secretary's details changed for Anna Victoria Kinsman on 4 June 2014 (3 pages)
17 June 2014Director's details changed for Farrokh Mahboubian on 4 June 2014 (3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(14 pages)
17 June 2014Director's details changed for Farrokh Mahboubian on 4 June 2014 (3 pages)
17 June 2014Secretary's details changed for Anna Victoria Kinsman on 4 June 2014 (3 pages)
17 June 2014Secretary's details changed for Anna Victoria Kinsman on 4 June 2014 (3 pages)
17 June 2014Director's details changed for Farrokh Mahboubian on 4 June 2014 (3 pages)
17 June 2014Director's details changed for Mr Alexander Mahboubian on 4 June 2014 (3 pages)
17 June 2014Director's details changed for Mr Alexander Mahboubian on 4 June 2014 (3 pages)
17 June 2014Director's details changed for Mr Alexander Mahboubian on 4 June 2014 (3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 July 2009Return made up to 04/06/09; full list of members (10 pages)
6 July 2009Return made up to 04/06/09; full list of members (10 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
9 July 2008Return made up to 04/06/08; no change of members (7 pages)
9 July 2008Return made up to 04/06/08; no change of members (7 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
25 June 2007Return made up to 04/06/07; full list of members (7 pages)
25 June 2007Return made up to 04/06/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
13 June 2006Return made up to 04/06/06; full list of members (7 pages)
13 June 2006Return made up to 04/06/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
12 July 2005Return made up to 04/06/05; full list of members (7 pages)
12 July 2005Return made up to 04/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
29 June 2004Return made up to 04/06/04; full list of members (7 pages)
29 June 2004Return made up to 04/06/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
29 July 2002Return made up to 04/06/02; full list of members (7 pages)
29 July 2002Return made up to 04/06/02; full list of members (7 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
2 April 2002Full accounts made up to 30 June 2001 (12 pages)
2 April 2002Full accounts made up to 30 June 2001 (12 pages)
26 June 2001Return made up to 04/06/01; full list of members (6 pages)
26 June 2001Return made up to 04/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 30 June 2000 (12 pages)
4 April 2001Full accounts made up to 30 June 2000 (12 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
28 July 2000Registered office changed on 28/07/00 from: 12 conduit street london W1R 9TG (1 page)
28 July 2000Registered office changed on 28/07/00 from: 12 conduit street london W1R 9TG (1 page)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1999Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page)
4 June 1999Incorporation (15 pages)
4 June 1999Incorporation (15 pages)