Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Shazadi Stinton |
---|---|
Status | Current |
Appointed | 09 May 2022(13 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Niall James McBride |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Andrew Richard Beckett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oakwood Road Highcliffe Christchurch Dorset BH23 5NH |
Director Name | Mr Anthony Fox |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Gatehouse 20 Bargates Christchurch Dorset BH23 1QL |
Director Name | Mr Ashley Lewis Turner |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 616 Castle Lane West Bournemouth Dorset BH8 9UF |
Director Name | Mr Jonathan Devereux Ingram |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, High Holborn House 52 - 54 High Holbo London WC1V 6RL |
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, High Holborn House 52 - 54 High Holbo London WC1V 6RL |
Director Name | Mr Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Darren Paul Drabble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Katherine Bellau |
---|---|
Status | Resigned |
Appointed | 08 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Alice Rivers |
---|---|
Status | Resigned |
Appointed | 16 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Website | townside.co.uk |
---|
Registered Address | 1 Dean Street London W1D 3RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Andrew Richard Beckett 33.33% Ordinary |
---|---|
100 at £1 | Anthony Fox 33.33% Ordinary B |
100 at £1 | Ashley Turner 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £335 |
Cash | £66,419 |
Current Liabilities | £93,592 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
29 September 2023 | Confirmation statement made on 22 September 2023 with updates (3 pages) |
---|---|
8 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page) |
22 March 2023 | Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
13 May 2022 | Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page) |
13 May 2022 | Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
7 April 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 April 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 March 2022 | Change of details for Decision Technologies Limited as a person with significant control on 23 March 2022 (2 pages) |
23 March 2022 | Registered office address changed from First Floor, High Holborn House 52 - 54 High Holborn London WC1V 6RL England to 1 Dean Street London W1D 3RB on 23 March 2022 (1 page) |
21 December 2021 | Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page) |
21 December 2021 | Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
12 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
3 June 2019 | Second filing of Confirmation Statement dated 07/05/2017 (7 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
6 February 2019 | Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
1 November 2018 | Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page) |
21 August 2018 | Termination of appointment of Jonathan Devereux Ingram as a director on 9 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Mark Peter Lewis as a director on 9 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Matthew John Price as a director on 9 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Michael John Phillips as a director on 9 August 2018 (1 page) |
14 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
31 May 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
31 May 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
26 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates
|
15 May 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
15 May 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
20 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 December 2016 | Termination of appointment of Andrew Richard Beckett as a director on 30 November 2016 (1 page) |
1 December 2016 | Registered office address changed from Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to First Floor, High Holborn House 52 - 54 High Holborn London WC1V 6RL on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Michael John Phillips as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Anthony Fox as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Anthony Fox as a director on 30 November 2016 (1 page) |
1 December 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
1 December 2016 | Appointment of Mr Jonathan Devereux Ingram as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Jonathan Devereux Ingram as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Andrew Richard Beckett as a director on 30 November 2016 (1 page) |
1 December 2016 | Registered office address changed from Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to First Floor, High Holborn House 52 - 54 High Holborn London WC1V 6RL on 1 December 2016 (1 page) |
1 December 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
1 December 2016 | Termination of appointment of Ashley Turner as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Ashley Turner as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Michael John Phillips as a director on 30 November 2016 (2 pages) |
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from Suite 2.3 Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Suite 2.3 Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD England on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Registered office address changed from 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 8 February 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Appointment of Mr Ashley Turner as a director (2 pages) |
10 May 2010 | Appointment of Mr Anthony Fox as a director (2 pages) |
10 May 2010 | Appointment of Mr Ashley Turner as a director (2 pages) |
10 May 2010 | Appointment of Mr Anthony Fox as a director (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from Elson Geaves Accountants River Court 5 Brackley Close Bournemouth International Airport Hurn Christchurch Dorset BH23 6SE on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Elson Geaves Accountants River Court 5 Brackley Close Bournemouth International Airport Hurn Christchurch Dorset BH23 6SE on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Elson Geaves Accountants River Court 5 Brackley Close Bournemouth International Airport Hurn Christchurch Dorset BH23 6SE on 7 May 2010 (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 1 14 st clements road parkstone poole dorset BH15 3PD england (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 1 14 st clements road parkstone poole dorset BH15 3PD england (1 page) |
7 May 2009 | Incorporation (13 pages) |
7 May 2009 | Incorporation (13 pages) |