Company NameTouchstone Corporate Property Services Limited
Company StatusActive
Company Number04695692
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous NameCCRE Touchstone Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJonathan Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(2 years, 1 month after company formation)
Appointment Duration19 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simon Edward Barton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Tristram James King
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr James Robert Perrett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameWill Loughnane
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed11 September 2023(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMichelle Claire Demack Groves
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Heythorp Street
London
SW18 5BN
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenfield Drive
Fortes Green
London
N2 9AF
Secretary NameHoward Goldsobel
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMichael Conn Goldsobel
24 Queen Anne Street
London
W1G 9AX
Director NameDavid Joseph Hyams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2006)
RoleCompany Director
Correspondence Address15 Carlton Hill
London
NW8 0JX
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJohn Philip Midgley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Matthew William Hunt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(9 months after company formation)
Appointment Duration13 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameElizabeth Anne Letts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Mark Alistair Champion
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameMr Christopher Phillips
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Campbell Close
Rushden
Northamptonshire
NN10 0YZ
Director NameMr James Perrett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Carl John Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 November 2012(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed17 April 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 11 September 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMrs Helen Louise Kings
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Mr Adam Anthony Cleal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Amjad Mazhar Hussain
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Stacey Louise Phillips
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed09 August 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2012)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Contact

Websitewww.touchstoneresidential.co.uk
Email address[email protected]

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£12,809,415
Gross Profit£11,474,231
Net Worth£1,222,408
Cash£303,579
Current Liabilities£1,494,562

Accounts

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

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

10 June 2011Delivered on: 15 June 2011
Satisfied on: 2 February 2013
Persons entitled: Nvm Private Equity Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2011Delivered on: 10 February 2011
Satisfied on: 2 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H castle house dawson road mount farm milton keynes t/n BM245239, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
13 February 2008Delivered on: 21 February 2008
Satisfied on: 2 February 2013
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2006Delivered on: 13 July 2006
Satisfied on: 29 December 2011
Persons entitled: Neil Gregory Hollingworth

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 2006Delivered on: 11 July 2006
Satisfied on: 2 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Satisfied on: 2 February 2013
Persons entitled: Northern Venture Managers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 30 December 2004
Satisfied on: 23 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 May 2003Delivered on: 6 June 2003
Satisfied on: 13 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
24 August 2020Full accounts made up to 31 March 2020 (23 pages)
22 July 2020Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page)
1 June 2020Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Mr Adam Anthony Cleal as a director on 1 June 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (23 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (23 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (24 pages)
19 September 2017Full accounts made up to 31 March 2017 (24 pages)
2 June 2017Termination of appointment of John Philip Midgley as a director on 24 May 2017 (1 page)
2 June 2017Termination of appointment of John Philip Midgley as a director on 24 May 2017 (1 page)
23 May 2017Appointment of Mr Tristram James King as a director on 16 May 2017 (2 pages)
23 May 2017Appointment of Mr Tristram James King as a director on 16 May 2017 (2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
8 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 35,002.00
(5 pages)
8 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 35,002.00
(5 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
10 February 2017Director's details changed for Mrs Helen Louise Kings on 26 January 2017 (2 pages)
10 February 2017Director's details changed for Mrs Helen Louise Kings on 26 January 2017 (2 pages)
23 January 2017Appointment of Mrs Helen Louise Kings as a director on 3 January 2017 (2 pages)
23 January 2017Appointment of Mrs Helen Louise Kings as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Matthew William Hunt as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of James Perrett as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of James Perrett as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Matthew William Hunt as a director on 31 December 2016 (1 page)
8 December 2016Resolutions
  • RES13 ‐ Guarantee 17/11/2016
(1 page)
8 December 2016Resolutions
  • RES13 ‐ Guarantee 17/11/2016
(1 page)
25 August 2016Full accounts made up to 31 March 2016 (26 pages)
25 August 2016Full accounts made up to 31 March 2016 (26 pages)
15 August 2016Termination of appointment of Timothy Saunders as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Timothy Saunders as a director on 12 August 2016 (1 page)
15 March 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
15 March 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
15 March 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 35,000
(8 pages)
15 March 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 35,000
(8 pages)
27 August 2015Full accounts made up to 31 March 2015 (20 pages)
27 August 2015Full accounts made up to 31 March 2015 (20 pages)
13 May 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 12 March 2015 (2 pages)
13 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 35,000
(7 pages)
13 May 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 12 March 2015 (2 pages)
13 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 35,000
(7 pages)
16 September 2014Termination of appointment of Elizabeth Anne Letts as a director on 3 September 2014 (1 page)
16 September 2014Termination of appointment of Elizabeth Anne Letts as a director on 3 September 2014 (1 page)
16 September 2014Termination of appointment of Elizabeth Anne Letts as a director on 3 September 2014 (1 page)
11 August 2014Termination of appointment of Carl John Williams as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Carl John Williams as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Carl John Williams as a director on 8 August 2014 (1 page)
1 August 2014Full accounts made up to 31 March 2014 (19 pages)
1 August 2014Full accounts made up to 31 March 2014 (19 pages)
17 April 2014Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page)
17 April 2014Section 519 (2 pages)
17 April 2014Section 519 (2 pages)
17 April 2014Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 35,000
(9 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 35,000
(9 pages)
7 October 2013Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages)
22 July 2013Full accounts made up to 31 March 2013 (21 pages)
22 July 2013Full accounts made up to 31 March 2013 (21 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
24 April 2013Appointment of Mr Christopher Paul Martin as a secretary (1 page)
24 April 2013Appointment of Mr Christopher Paul Martin as a secretary (1 page)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
18 December 2012Appointment of Mr David Cowans as a director (2 pages)
18 December 2012Appointment of Mr David Cowans as a director (2 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
28 November 2012Full accounts made up to 31 March 2012 (23 pages)
28 November 2012Full accounts made up to 31 March 2012 (23 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 July 2011Full accounts made up to 31 March 2011 (23 pages)
20 July 2011Full accounts made up to 31 March 2011 (23 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 35,000
(3 pages)
9 June 2011Solvency statement dated 06/06/11 (14 pages)
9 June 2011Resolutions
  • RES13 ‐ Canc share prem account 06/06/2011
(2 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 35,000
(3 pages)
9 June 2011Statement by directors (15 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 35,000
(4 pages)
9 June 2011Statement by directors (15 pages)
9 June 2011Resolutions
  • RES13 ‐ Canc share prem account 06/06/2011
(2 pages)
9 June 2011Solvency statement dated 06/06/11 (14 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 35,000
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 35,000
(3 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 35,000
(4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
24 January 2011Appointment of Mr Carl John Williams as a director (2 pages)
24 January 2011Appointment of Mr Carl John Williams as a director (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
8 July 2010Director's details changed for Mr James Perrett on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Simon Barton on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Elizabeth Anne Letts on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Simon Barton on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Elizabeth Anne Letts on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Matthew William Hunt on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Elizabeth Anne Letts on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Timothy Saunders on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Philip Midgley on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Jonathan Clark on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Simon Barton on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Philip Midgley on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Matthew William Hunt on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Philip Midgley on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Matthew William Hunt on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Timothy Saunders on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Timothy Saunders on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Jonathan Clark on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Jonathan Clark on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr James Perrett on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr James Perrett on 8 July 2010 (2 pages)
7 July 2010Appointment of Mr James Perrett as a director (2 pages)
7 July 2010Appointment of Mr James Perrett as a director (2 pages)
18 March 2010Full accounts made up to 31 March 2009 (19 pages)
18 March 2010Full accounts made up to 31 March 2009 (19 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
16 March 2009Return made up to 12/03/09; full list of members (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (5 pages)
12 February 2009Appointment terminated director christopher phillips (1 page)
12 February 2009Appointment terminated director christopher phillips (1 page)
5 December 2008Full accounts made up to 31 March 2008 (18 pages)
5 December 2008Full accounts made up to 31 March 2008 (18 pages)
16 September 2008Registered office changed on 16/09/2008 from colleagues house 130 - 132 wells road bath BA2 3AH (1 page)
16 September 2008Registered office changed on 16/09/2008 from colleagues house 130 - 132 wells road bath BA2 3AH (1 page)
7 May 2008Director appointed christopher phillips (2 pages)
7 May 2008Director appointed christopher phillips (2 pages)
9 April 2008Return made up to 12/03/08; no change of members (7 pages)
9 April 2008Return made up to 12/03/08; no change of members (7 pages)
5 April 2008Auditor's resignation (1 page)
5 April 2008Auditor's resignation (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 February 2008New director appointed (2 pages)
31 October 2007Full accounts made up to 31 March 2007 (13 pages)
31 October 2007Full accounts made up to 31 March 2007 (13 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Location of debenture register (non legible) (1 page)
27 June 2007Location of debenture register (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
8 May 2007Return made up to 12/03/07; full list of members (6 pages)
8 May 2007Return made up to 12/03/07; full list of members (6 pages)
3 April 2007Company name changed ccre touchstone LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed ccre touchstone LIMITED\certificate issued on 03/04/07 (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
18 December 2006Full accounts made up to 31 March 2006 (13 pages)
18 December 2006Full accounts made up to 31 March 2006 (13 pages)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 July 2006Registered office changed on 20/07/06 from: 9 marylebone lane london W1U 1HL (1 page)
20 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 July 2006Registered office changed on 20/07/06 from: 9 marylebone lane london W1U 1HL (1 page)
13 July 2006Particulars of mortgage/charge (10 pages)
13 July 2006Particulars of mortgage/charge (10 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
20 March 2006Return made up to 12/03/06; full list of members (10 pages)
20 March 2006Return made up to 12/03/06; full list of members (10 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2006Memorandum and Articles of Association (19 pages)
1 March 2006Memorandum and Articles of Association (19 pages)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
31 March 2005Return made up to 12/03/05; full list of members (9 pages)
31 March 2005Return made up to 12/03/05; full list of members (9 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
4 May 2004Return made up to 12/03/04; full list of members (9 pages)
4 May 2004Return made up to 12/03/04; full list of members (9 pages)
17 April 2004Registered office changed on 17/04/04 from: 24 queen anne street london W1G 9AX (1 page)
17 April 2004Registered office changed on 17/04/04 from: 24 queen anne street london W1G 9AX (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
23 June 2003Ad 30/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 June 2003Ad 30/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Nc inc already adjusted 22/05/03 (1 page)
3 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Nc inc already adjusted 22/05/03 (1 page)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)