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.
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 |
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 |
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 |