London
WC1X 8QR
Director Name | Mr Simon Edward Barton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Tristram James King |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr James Robert Perrett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Will Loughnane |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 11 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Michelle Claire Demack Groves |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Heythorp Street London SW18 5BN |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenfield Drive Fortes Green London N2 9AF |
Secretary Name | Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Director Name | David Joseph Hyams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 15 Carlton Hill London NW8 0JX |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | John Philip Midgley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Matthew William Hunt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(9 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Elizabeth Anne Letts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Mark Alistair Champion |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Mr Christopher Phillips |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Campbell Close Rushden Northamptonshire NN10 0YZ |
Director Name | Mr James Perrett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Carl John Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 16 November 2012(9 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 17 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 September 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Helen Louise Kings |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Mr Adam Anthony Cleal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Amjad Mazhar Hussain |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Stacey Louise Phillips |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2012) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Website | www.touchstoneresidential.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,809,415 |
Gross Profit | £11,474,231 |
Net Worth | £1,222,408 |
Cash | £303,579 |
Current Liabilities | £1,494,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
10 June 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
---|---|
24 August 2020 | Full accounts made up to 31 March 2020 (23 pages) |
22 July 2020 | Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page) |
1 June 2020 | Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Mr Adam Anthony Cleal as a director on 1 June 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
2 June 2017 | Termination of appointment of John Philip Midgley as a director on 24 May 2017 (1 page) |
2 June 2017 | Termination of appointment of John Philip Midgley as a director on 24 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Tristram James King as a director on 16 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Tristram James King as a director on 16 May 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Resolutions
|
10 February 2017 | Director's details changed for Mrs Helen Louise Kings on 26 January 2017 (2 pages) |
10 February 2017 | Director's details changed for Mrs Helen Louise Kings on 26 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Helen Louise Kings as a director on 3 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Helen Louise Kings as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Matthew William Hunt as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of James Perrett as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of James Perrett as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Matthew William Hunt as a director on 31 December 2016 (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
25 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 August 2016 | Termination of appointment of Timothy Saunders as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Timothy Saunders as a director on 12 August 2016 (1 page) |
15 March 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
15 March 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
15 March 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
13 May 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 12 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 12 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 September 2014 | Termination of appointment of Elizabeth Anne Letts as a director on 3 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Elizabeth Anne Letts as a director on 3 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Elizabeth Anne Letts as a director on 3 September 2014 (1 page) |
11 August 2014 | Termination of appointment of Carl John Williams as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Carl John Williams as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Carl John Williams as a director on 8 August 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 April 2014 | Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
17 April 2014 | Section 519 (2 pages) |
17 April 2014 | Section 519 (2 pages) |
17 April 2014 | Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 October 2013 | Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Carl John Williams on 4 October 2013 (2 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Appointment of Mr Christopher Paul Martin as a secretary (1 page) |
24 April 2013 | Appointment of Mr Christopher Paul Martin as a secretary (1 page) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director (2 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
28 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Solvency statement dated 06/06/11 (14 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement by directors (15 pages) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement by directors (15 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Solvency statement dated 06/06/11 (14 pages) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital on 9 June 2011
|
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
24 January 2011 | Appointment of Mr Carl John Williams as a director (2 pages) |
24 January 2011 | Appointment of Mr Carl John Williams as a director (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
8 July 2010 | Director's details changed for Mr James Perrett on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Simon Barton on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Elizabeth Anne Letts on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Simon Barton on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Elizabeth Anne Letts on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Matthew William Hunt on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Elizabeth Anne Letts on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Timothy Saunders on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Philip Midgley on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jonathan Clark on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Simon Barton on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Philip Midgley on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Matthew William Hunt on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Philip Midgley on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Matthew William Hunt on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Timothy Saunders on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Timothy Saunders on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jonathan Clark on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jonathan Clark on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr James Perrett on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr James Perrett on 8 July 2010 (2 pages) |
7 July 2010 | Appointment of Mr James Perrett as a director (2 pages) |
7 July 2010 | Appointment of Mr James Perrett as a director (2 pages) |
18 March 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 March 2010 | Full accounts made up to 31 March 2009 (19 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
12 February 2009 | Appointment terminated director christopher phillips (1 page) |
12 February 2009 | Appointment terminated director christopher phillips (1 page) |
5 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from colleagues house 130 - 132 wells road bath BA2 3AH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from colleagues house 130 - 132 wells road bath BA2 3AH (1 page) |
7 May 2008 | Director appointed christopher phillips (2 pages) |
7 May 2008 | Director appointed christopher phillips (2 pages) |
9 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
9 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
5 April 2008 | Auditor's resignation (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 February 2008 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Location of debenture register (non legible) (1 page) |
27 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
8 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
3 April 2007 | Company name changed ccre touchstone LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed ccre touchstone LIMITED\certificate issued on 03/04/07 (2 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 9 marylebone lane london W1U 1HL (1 page) |
20 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 9 marylebone lane london W1U 1HL (1 page) |
13 July 2006 | Particulars of mortgage/charge (10 pages) |
13 July 2006 | Particulars of mortgage/charge (10 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 12/03/06; full list of members (10 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (10 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
1 March 2006 | Memorandum and Articles of Association (19 pages) |
1 March 2006 | Memorandum and Articles of Association (19 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 May 2004 | Return made up to 12/03/04; full list of members (9 pages) |
4 May 2004 | Return made up to 12/03/04; full list of members (9 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 24 queen anne street london W1G 9AX (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 24 queen anne street london W1G 9AX (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
23 June 2003 | Ad 30/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 June 2003 | Ad 30/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Nc inc already adjusted 22/05/03 (1 page) |
3 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Nc inc already adjusted 22/05/03 (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |