About

Registered Number: 04695692
Date of Incorporation: 12/03/2003 (21 years ago)
Company Status: Active
Registered Address: 80 Cheapside, London, EC2V 6EE

 

Based in London, Touchstone Corporate Property Services Ltd was founded on 12 March 2003, it's status in the Companies House registry is set to "Active". There are 11 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Simon Edward 01 July 2007 - 1
CLARK, Jonathan 19 April 2005 - 1
KING, Tristram James 16 May 2017 - 1
KINGS, Helen Louise 03 January 2017 - 1
GROVES, Michelle Claire Demack 12 March 2003 27 June 2006 1
HUNT, Matthew William 10 December 2003 31 December 2016 1
HYAMS, David Joseph 30 April 2003 27 June 2006 1
LETTS, Elizabeth Anne 01 July 2007 03 September 2014 1
PERRETT, James 01 July 2010 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Christopher Paul 17 April 2013 - 1
GOLDSOBEL, Howard 12 March 2003 27 June 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 24 March 2017
SH01 - Return of Allotment of shares 08 March 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
CH01 - Change of particulars for director 10 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
RESOLUTIONS - N/A 08 December 2016
AA - Annual Accounts 25 August 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 15 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 17 April 2014
MISC - Miscellaneous document 17 April 2014
AUD - Auditor's letter of resignation 09 April 2014
AUD - Auditor's letter of resignation 09 April 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 25 April 2013
AP03 - Appointment of secretary 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AD01 - Change of registered office address 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
AA - Annual Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
RESOLUTIONS - N/A 14 June 2011
RESOLUTIONS - N/A 09 June 2011
SH19 - Statement of capital 09 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 June 2011
CAP-SS - N/A 09 June 2011
SH01 - Return of Allotment of shares 09 June 2011
AR01 - Annual Return 17 March 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 17 March 2010
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 05 December 2008
287 - Change in situation or address of Registered Office 16 September 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 09 April 2008
AUD - Auditor's letter of resignation 05 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 27 June 2007
353a - Register of members in non-legible form 22 June 2007
363a - Annual Return 08 May 2007
CERTNM - Change of name certificate 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 18 December 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
225 - Change of Accounting Reference Date 20 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363s - Annual Return 20 March 2006
RESOLUTIONS - N/A 01 March 2006
MEM/ARTS - N/A 01 March 2006
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 30 December 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 04 May 2004
287 - Change in situation or address of Registered Office 17 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
225 - Change of Accounting Reference Date 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
123 - Notice of increase in nominal capital 03 June 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2011 Fully Satisfied

N/A

Legal mortgage 08 February 2011 Fully Satisfied

N/A

Debenture 13 February 2008 Fully Satisfied

N/A

Debenture 27 June 2006 Fully Satisfied

N/A

Debenture 27 June 2006 Fully Satisfied

N/A

Debenture 27 June 2006 Fully Satisfied

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Debenture 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.