Company NameTownends (Whitton) Limited
Company StatusDissolved
Company Number07696070
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Seamus Kavanagh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameMr Ryan Maurice Mathews
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Steven Ronald Prior
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX

Contact

Websitewww.townends.co.uk
Email address[email protected]
Telephone0800 0740095
Telephone regionFreephone

Location

Registered AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2013
Turnover£524,223
Gross Profit£286,596
Net Worth£50,803
Cash£154,485
Current Liabilities£155,320

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
3 June 2016Full accounts made up to 31 December 2015 (13 pages)
3 June 2016Full accounts made up to 31 December 2015 (13 pages)
27 August 2015Annual return made up to 26 July 2015 no member list
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 26 July 2015 no member list
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Termination of appointment of Steven Ronald Prior as a director on 31 October 2014 (1 page)
27 August 2015Termination of appointment of Steven Ronald Prior as a director on 31 October 2014 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 November 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
27 October 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
27 October 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 August 2011Appointment of Mr Steven Ronald Prior as a director (2 pages)
1 August 2011Appointment of Mr Steven Ronald Prior as a director (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)