About

Registered Number: 02668820
Date of Incorporation: 06/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Anlaby House, 35 Boundary Street, London, E2 7JQ

 

Founded in 1991, Townsend Mccormack Ltd are based in London, it's status at Companies House is "Active". There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELTON, Mervyn Alexander 11 May 1999 23 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 August 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 December 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 14 February 2008
RESOLUTIONS - N/A 02 July 2007
363s - Annual Return 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
123 - Notice of increase in nominal capital 02 July 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 16 December 2002
395 - Particulars of a mortgage or charge 29 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
RESOLUTIONS - N/A 18 July 2001
123 - Notice of increase in nominal capital 18 July 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 11 February 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 20 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
AA - Annual Accounts 20 December 1995
363s - Annual Return 12 December 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 09 December 1994
288 - N/A 09 May 1994
RESOLUTIONS - N/A 20 April 1994
AA - Annual Accounts 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
123 - Notice of increase in nominal capital 20 April 1994
363s - Annual Return 15 March 1994
287 - Change in situation or address of Registered Office 15 March 1994
AA - Annual Accounts 18 May 1993
288 - N/A 19 April 1993
363s - Annual Return 01 February 1993
CERTNM - Change of name certificate 26 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1992
288 - N/A 13 December 1991
288 - N/A 13 December 1991
287 - Change in situation or address of Registered Office 13 December 1991
NEWINC - New incorporation documents 06 December 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.