Based in London, Titchmarsh & Goodwin was setup in 1965, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of Titchmarsh & Goodwin are listed as Kabelev, Andrey, Dobrovolski, Stanley, Goodwin, Jeremy James, Karimjee, Hatim, Robertson, Jamie, Ruff, John Henry in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KABELEV, Andrey | 01 March 2013 | - | 1 |
DOBROVOLSKI, Stanley | 23 August 2012 | 01 November 2013 | 1 |
GOODWIN, Jeremy James | N/A | 23 August 2012 | 1 |
KARIMJEE, Hatim | 23 August 2012 | 01 March 2013 | 1 |
ROBERTSON, Jamie | 01 October 2001 | 16 September 2004 | 1 |
RUFF, John Henry | N/A | 15 September 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2018 | |
CS01 - N/A | 26 October 2017 | |
CS01 - N/A | 13 September 2016 | |
AD01 - Change of registered office address | 20 May 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AR01 - Annual Return | 12 September 2014 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AR01 - Annual Return | 25 November 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 08 February 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AP01 - Appointment of director | 12 October 2012 | |
AP01 - Appointment of director | 12 October 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM02 - Termination of appointment of secretary | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
363a - Annual Return | 21 September 2009 | |
363a - Annual Return | 30 September 2008 | |
363a - Annual Return | 06 November 2007 | |
363s - Annual Return | 17 October 2006 | |
363s - Annual Return | 13 September 2005 | |
363s - Annual Return | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
363s - Annual Return | 10 November 2003 | |
363s - Annual Return | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
363s - Annual Return | 04 October 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
363s - Annual Return | 24 October 2000 | |
363s - Annual Return | 14 December 1999 | |
363s - Annual Return | 23 September 1998 | |
363s - Annual Return | 15 October 1997 | |
363s - Annual Return | 25 September 1996 | |
363s - Annual Return | 12 September 1995 | |
363s - Annual Return | 14 September 1994 | |
363s - Annual Return | 12 September 1993 | |
363s - Annual Return | 24 September 1992 | |
363b - Annual Return | 21 November 1991 | |
363 - Annual Return | 29 November 1990 | |
363 - Annual Return | 02 October 1989 | |
363 - Annual Return | 21 October 1988 | |
363 - Annual Return | 10 May 1988 | |
363 - Annual Return | 21 November 1986 | |
287 - Change in situation or address of Registered Office | 20 May 1986 | |
MAR - Memorandum and Articles - used in re-registration | 03 May 1968 | |
MISC - Miscellaneous document | 09 March 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 February 2013 | Outstanding |
N/A |
Legal charge | 23 August 2012 | Outstanding |
N/A |
Mortgage | 13 May 1976 | Fully Satisfied |
N/A |