TOWNSEND HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TOWNSEND HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01309735

Incorporation date

21/04/1977

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

3/7 Houlton House, Walpole Street, London SW3 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1977)
dot icon09/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon26/10/2013
Compulsory strike-off action has been discontinued
dot icon24/10/2013
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2013
Compulsory strike-off action has been suspended
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon22/01/2013
Compulsory strike-off action has been suspended
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Termination of appointment of Andrew Davis as a director
dot icon13/06/2012
Appointment of Mr Satoshi Numata as a director
dot icon12/06/2012
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE United Kingdom on 2012-06-12
dot icon14/03/2012
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2012-03-14
dot icon09/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Appointment of Mr Anthony Mao as a secretary
dot icon11/10/2010
Appointment of Mr Andrew Simon Davis as a director
dot icon11/10/2010
Termination of appointment of Peter Ulrich as a secretary
dot icon11/10/2010
Termination of appointment of Malcolm Star as a director
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Peter Ulrich as a director
dot icon15/06/2010
Appointment of Malcolm Carl Star as a director
dot icon09/12/2009
Appointment of Peter Lawrence Ulrich as a secretary
dot icon09/12/2009
Appointment of Peter Lawrence Ulrich as a director
dot icon09/12/2009
Termination of appointment of Andrew Kippax as a director
dot icon09/12/2009
Termination of appointment of Christopher Curry as a director
dot icon09/12/2009
Termination of appointment of Andrew Kippax as a secretary
dot icon09/12/2009
Registered office address changed from 32Nd Floor 30 St Mary Axe London EC3A 8BF on 2009-12-09
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 02/08/09; full list of members
dot icon20/08/2009
Appointment terminated director paul ingram
dot icon20/08/2009
Director appointed christopher lee curry
dot icon03/02/2009
Director appointed mr paul ingram
dot icon03/02/2009
Appointment terminated director andrew balcombe
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 02/08/08; full list of members
dot icon08/09/2008
Location of debenture register
dot icon08/09/2008
Location of register of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 32ND floor 30 st mary axe london EC3A 8EP
dot icon05/09/2008
Director appointed mr andrew julius balcombe
dot icon05/09/2008
Director appointed mr andrew philip mackintosh kippax
dot icon05/09/2008
Appointment terminated director adrian de leiros
dot icon06/11/2007
Director resigned
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/08/2007
Return made up to 02/08/07; no change of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: 5 saint jamess square london SW1Y 4SJ
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
New secretary appointed
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 02/08/06; full list of members
dot icon01/08/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon01/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 02/08/05; full list of members
dot icon15/11/2004
New director appointed
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 02/08/04; full list of members
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon09/09/2003
Return made up to 02/08/03; full list of members
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
Registered office changed on 04/09/03 from: townsend house walpole street london SW3 4QP
dot icon19/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 02/08/02; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 02/08/01; full list of members
dot icon08/08/2001
Registered office changed on 08/08/01 from: 12 vicarage gardens london W8 4AH
dot icon01/06/2001
Return made up to 02/08/00; full list of members
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
Director resigned
dot icon12/04/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon06/01/2000
New director appointed
dot icon27/10/1999
Accounts for a small company made up to 1999-09-30
dot icon16/09/1999
Certificate of change of name
dot icon12/08/1999
Return made up to 02/08/99; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1998-09-30
dot icon12/08/1998
Return made up to 02/08/98; no change of members
dot icon20/11/1997
Accounts for a small company made up to 1997-09-30
dot icon07/08/1997
Return made up to 02/08/97; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-09-30
dot icon21/08/1996
Return made up to 02/08/96; full list of members
dot icon19/08/1996
New director appointed
dot icon09/08/1996
Accounts for a small company made up to 1995-09-30
dot icon14/06/1996
Director resigned
dot icon28/04/1996
Registered office changed on 28/04/96 from: 38 fleet street london EC4Y 1BT
dot icon19/04/1996
New director appointed
dot icon06/12/1995
Registered office changed on 06/12/95 from: flat 8 7 walpole street london SW3
dot icon21/08/1995
Return made up to 02/08/95; no change of members
dot icon13/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 02/08/94; change of members
dot icon21/04/1994
Accounts for a small company made up to 1993-09-30
dot icon17/08/1993
Secretary's particulars changed
dot icon17/08/1993
Return made up to 02/08/93; full list of members
dot icon06/08/1993
Full accounts made up to 1992-09-30
dot icon24/08/1992
Return made up to 02/08/92; full list of members
dot icon12/05/1992
Auditor's resignation
dot icon26/04/1992
Secretary resigned;director resigned;new director appointed
dot icon26/04/1992
New secretary appointed;director resigned
dot icon26/04/1992
Registered office changed on 26/04/92 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon27/03/1992
Accounts for a small company made up to 1991-09-30
dot icon27/03/1992
Return made up to 02/08/91; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1990-09-30
dot icon28/01/1992
First Gazette notice for compulsory strike-off
dot icon24/01/1992
Compulsory strike-off action has been discontinued
dot icon17/04/1991
Accounts for a small company made up to 1989-09-30
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon13/06/1990
Registered office changed on 13/06/90 from: 3/5 bedford row london WC1R 4BU
dot icon11/05/1990
Accounts for a small company made up to 1988-09-30
dot icon25/04/1990
Return made up to 02/08/89; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1987-09-30
dot icon26/04/1988
Full accounts made up to 1984-09-30
dot icon26/04/1988
Return made up to 13/04/88; full list of members
dot icon26/04/1988
Full accounts made up to 1986-09-30
dot icon26/04/1988
Accounts made up to 1985-09-30
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon12/06/1987
Return made up to 31/12/86; full list of members
dot icon01/05/1986
Return made up to 31/12/85; full list of members
dot icon21/04/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunynghame, Andrew David Francis, Sir
Director
10/08/1996 - 30/06/2000
13
Balcombe, Andrew Julius
Director
11/01/2006 - 01/11/2007
8
Star, Malcolm Carl
Director
14/06/2010 - 30/09/2010
-
Marshall, Charles Howe
Secretary
21/07/2006 - 14/11/2006
10
De Leiros, Adrian
Director
29/05/2003 - 15/11/2007
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOWNSEND HOUSE MANAGEMENT LIMITED

TOWNSEND HOUSE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 21/04/1977 with the registered office located at 3/7 Houlton House, Walpole Street, London SW3 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOWNSEND HOUSE MANAGEMENT LIMITED?

toggle

TOWNSEND HOUSE MANAGEMENT LIMITED is currently Dissolved. It was registered on 21/04/1977 and dissolved on 09/09/2014.

Where is TOWNSEND HOUSE MANAGEMENT LIMITED located?

toggle

TOWNSEND HOUSE MANAGEMENT LIMITED is registered at 3/7 Houlton House, Walpole Street, London SW3 4QP.

What is the latest filing for TOWNSEND HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/09/2014: Final Gazette dissolved via compulsory strike-off.