London
W9 2JP
Director Name | Miss Alexandra Claire Bennett-Baggs |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(7 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Thomas Brooke Hollidge |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Townmoor Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,562 |
Cash | £3,597 |
Current Liabilities | £4,085,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
9 February 2017 | Delivered on: 9 February 2017 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The leasehold property situate at and known as 15A westbourne terrace road, london W2 6NF in the city of westminster registered at the land registry with title absolute under title no. NGL901039. Outstanding |
---|---|
9 February 2017 | Delivered on: 9 February 2017 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The freehold property situate at and known as 14 to 19 st james’s terrace mews, london NW8 7LJ in the city of westminster registered at the land registry with title absolute under title no. NGL797272. Outstanding |
25 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
24 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
9 October 2020 | Termination of appointment of Thomas Brooke Hollidge as a director on 9 October 2020 (1 page) |
9 October 2020 | Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 9 October 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
23 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page) |
23 October 2019 | Registered office address changed from C/O James Lawrence 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 23 October 2019 (1 page) |
27 September 2019 | Appointment of Mr Thomas Brooke Hollidge as a director on 23 September 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 March 2019 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 February 2017 | Registration of charge 087185460001, created on 9 February 2017 (29 pages) |
9 February 2017 | Registration of charge 087185460001, created on 9 February 2017 (29 pages) |
9 February 2017 | Registration of charge 087185460002, created on 9 February 2017 (29 pages) |
9 February 2017 | Registration of charge 087185460002, created on 9 February 2017 (29 pages) |
21 June 2016 | Registered office address changed from C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP England to C/O James Lawrence 26-28 Conway Street London W1T 6BQ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP England to C/O James Lawrence 26-28 Conway Street London W1T 6BQ on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 16 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from 128 Wigmore Street London W1U 3SA to C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from 128 Wigmore Street London W1U 3SA to C/O Mr Staurt Wigg 44 Formosa Street London W9 2JP on 12 April 2016 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
3 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|