London
SE5 9QU
Director Name | Mrs Carolyn Elizabeth Lahiff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Knatchbull Road London SE5 9QU |
Director Name | Mr Patrick Clarence Lahiff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Knatchbull Road London SE5 9QU |
Director Name | Mrs Carolyn Elizabeth Lahiff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Geneva House 99 Knatchbull Road London SE5 9QU |
Secretary Name | Michael Alexander |
---|---|
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 - 37 Moulsham Street Chelmsford Essex CM2 0HY |
Director Name | Mr Max Alexander Patrick Lahiff |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2013) |
Role | Professional Rugby Player |
Country of Residence | United Kingdom |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Website | www.townhouseuk.com |
---|
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carolyn Elizabeth Lahiff 50.00% Ordinary |
---|---|
50 at £1 | Patrick Clarence Lahiff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,823 |
Cash | £1,179 |
Current Liabilities | £128,805 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
28 February 2014 | Registered office address changed from 11 Welbeck Street London W1G 9XZ England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 11 Welbeck Street London W1G 9XZ England on 28 February 2014 (1 page) |
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Appointment of Mr Patrick Lahiff as a director (2 pages) |
2 September 2013 | Appointment of Mrs Carolyn Elizabeth Lahiff as a director (2 pages) |
2 September 2013 | Termination of appointment of Max Lahiff as a director (1 page) |
2 September 2013 | Appointment of Mrs Carolyn Elizabeth Lahiff as a director (2 pages) |
2 September 2013 | Termination of appointment of Max Lahiff as a director (1 page) |
2 September 2013 | Appointment of Mr Patrick Lahiff as a director (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 May 2013 | Appointment of Mrs Carolyn Elizabeth Lahiff as a secretary (2 pages) |
21 May 2013 | Appointment of Mrs Carolyn Elizabeth Lahiff as a secretary (2 pages) |
11 April 2013 | Registered office address changed from 35 - 37 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 35 - 37 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 11 April 2013 (1 page) |
26 March 2013 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 October 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Appointment of Max Alexander Patrick Lahiff as a director (3 pages) |
29 November 2010 | Appointment of Max Alexander Patrick Lahiff as a director (3 pages) |
7 October 2010 | Termination of appointment of Carolyn Lahiff as a director (2 pages) |
7 October 2010 | Termination of appointment of Carolyn Lahiff as a director (2 pages) |
5 August 2010 | Incorporation (33 pages) |
5 August 2010 | Incorporation (33 pages) |