Company NameTownhouse Developments Limited
DirectorKerstin Ing Britt Feruch
Company StatusActive
Company Number01997308
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous NameFelthove Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kerstin Ing Britt Feruch
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed30 March 2001(15 years after company formation)
Appointment Duration23 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65-81 St Petersgate
Stockport
Cheshire
SK1 1DS
Director NamePeter Alexander Newall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration9 years (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHogarth Centre
Hogarth Lane
Chiswick
London
W4 7QN
Director NameEveritt Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address30 Westville Road
London
W12 9BD
Secretary NamePeter Alexander Newall
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address33 Saville Road
Chiswick
London
W4 5HG
Secretary NameMichael Andrew Pritchard
NationalityBritish
StatusResigned
Appointed28 March 1996(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1997)
RoleCompany Director
Correspondence Address6 Devitt Close
Ashtead
Surrey
KT21 1JS
Secretary NameMrs Kerstin Ing Britt Feruch
NationalitySwedish
StatusResigned
Appointed01 May 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Popes Lane
London
W5 4NH
Secretary NamePhilip Baxter
NationalityBritish
StatusResigned
Appointed30 March 2001(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address77 Cannon Lane
Pinner
Middlesex
HA5 1HP
Secretary NameAleksandra Ewa Piercy
NationalityPolish
StatusResigned
Appointed22 March 2006(20 years after company formation)
Appointment Duration15 years, 3 months (resigned 21 June 2021)
RoleAccountant
Correspondence Address175 Boston Manor Road
Brentford
Middlesex
TW8 9LE
Secretary NameCamplace Limited (Corporation)
StatusResigned
Appointed27 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1996)
Correspondence AddressAccounts House 16 Dalling Road
Hammersmith
London
W6 0JB
Secretary NameCamplace Limited (Corporation)
StatusResigned
Appointed03 September 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2006)
Correspondence AddressAccounts House
16 Dalling Road
Hammersmith
London
W6 0JB

Contact

Telephone020 87431117
Telephone regionLondon

Location

Registered AddressMellor House
65-81 St Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

300 at £1Kerstin Feruch
98.36%
Ordinary
5 at £1Kerstin Feruch
1.64%
Ordinary B

Financials

Year2014
Net Worth-£136,454
Cash£4,084
Current Liabilities£146,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

10 October 1986Delivered on: 21 October 1986
Persons entitled: Benchmark Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from john alfred bourne to the chargee on any account whatsoever.
Particulars: All that leasehold property at and known as upper maisonette 43 warwick road, kensington in the royal borough of kensington & chelsea. Together with all fixtures whatsoever nor or at any time affixed or attached to such premises or to any part thereof (other than trade machinery as deliverd by section 5 of the bills of sale act 1878) together with the goodwill of any trade or business now or hereafter carried on at the property.
Outstanding

Filing History

2 June 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
2 April 2022Satisfaction of charge 1 in full (4 pages)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
23 June 2021Termination of appointment of Aleksandra Ewa Piercy as a secretary on 21 June 2021 (1 page)
17 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 305
(4 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 305
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Registered office address changed from Fells House Birkbeck Grove London W3 7QD to C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport Cheshire SK1 1DS on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Fells House Birkbeck Grove London W3 7QD to C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport Cheshire SK1 1DS on 28 May 2015 (1 page)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 305
(4 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 305
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 305
(4 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 305
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Kerstin Ing Britt Feruch on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Kerstin Ing Britt Feruch on 27 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
5 April 2008Location of register of members (1 page)
5 April 2008Location of register of members (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 27/03/07; full list of members (6 pages)
27 April 2007Return made up to 27/03/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 March 2006Return made up to 27/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: accounts house, 16, dalling road, hammersmith, london. W6 0JB. (1 page)
29 March 2006Return made up to 27/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Registered office changed on 29/03/06 from: accounts house, 16, dalling road, hammersmith, london. W6 0JB. (1 page)
29 March 2006New secretary appointed (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 March 2005Return made up to 27/03/05; full list of members (2 pages)
29 March 2005Return made up to 27/03/05; full list of members (2 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 April 2004Return made up to 27/03/04; full list of members (6 pages)
1 April 2004Return made up to 27/03/04; full list of members (6 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
11 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
31 March 2003Return made up to 27/03/03; full list of members (6 pages)
31 March 2003Return made up to 27/03/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 April 2002Ad 05/11/01--------- £ si 5@1 (2 pages)
30 April 2002Ad 05/11/01--------- £ si 5@1 (2 pages)
25 March 2002Return made up to 27/03/02; full list of members (6 pages)
25 March 2002Return made up to 27/03/02; full list of members (6 pages)
23 November 2001Ad 16/10/01--------- £ si 5@1=5 £ ic 300/305 (2 pages)
23 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2001Ad 16/10/01--------- £ si 5@1=5 £ ic 300/305 (2 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Return made up to 27/03/01; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Return made up to 27/03/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
25 November 1999Full accounts made up to 31 March 1999 (10 pages)
25 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 March 1999Return made up to 27/03/99; no change of members (4 pages)
29 March 1999Return made up to 27/03/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 March 1998 (10 pages)
16 July 1998Full accounts made up to 31 March 1998 (10 pages)
12 May 1998Return made up to 27/03/98; full list of members (5 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Return made up to 27/03/98; full list of members (5 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director's particulars changed (1 page)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
2 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
20 November 1995Full accounts made up to 31 March 1995 (11 pages)
20 November 1995Full accounts made up to 31 March 1995 (11 pages)
21 March 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1995New secretary appointed;director resigned (2 pages)
23 February 1995New secretary appointed;director resigned (2 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (12 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 June 1994Accounts for a small company made up to 31 March 1993 (12 pages)
16 June 1994Accounts for a small company made up to 31 March 1993 (12 pages)
28 March 1994Return made up to 27/03/94; no change of members (4 pages)
28 March 1994Return made up to 27/03/94; no change of members (4 pages)
29 March 1993Return made up to 27/03/93; no change of members (4 pages)
29 March 1993Return made up to 27/03/93; no change of members (4 pages)
17 January 1993Full accounts made up to 31 March 1992 (12 pages)
17 January 1993Full accounts made up to 31 March 1992 (12 pages)
7 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
7 July 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
7 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1992Return made up to 27/03/92; full list of members (6 pages)
28 April 1992Return made up to 27/03/92; full list of members (6 pages)
3 December 1991Return made up to 27/03/91; full list of members (5 pages)
3 December 1991Return made up to 27/03/91; full list of members (5 pages)
23 May 1991Full accounts made up to 31 March 1990 (9 pages)
23 May 1991Full accounts made up to 31 March 1990 (9 pages)
13 November 1990Return made up to 21/03/90; full list of members (4 pages)
13 November 1990Return made up to 21/03/90; full list of members (4 pages)
24 May 1990Full accounts made up to 31 March 1989 (9 pages)
24 May 1990Full accounts made up to 31 March 1989 (9 pages)
8 January 1990Return made up to 27/03/89; full list of members (4 pages)
8 January 1990Return made up to 27/03/89; full list of members (4 pages)
6 June 1989Full accounts made up to 31 March 1988 (10 pages)
6 June 1989Full accounts made up to 31 March 1988 (10 pages)
7 July 1988Return made up to 31/12/87; full list of members (4 pages)
7 July 1988Return made up to 31/12/87; full list of members (4 pages)
24 June 1988Accounting reference date shortened from 31/12 to 31/03 (1 page)
24 June 1988Accounting reference date shortened from 31/12 to 31/03 (1 page)
20 May 1988Accounts made up to 31 March 1987 (6 pages)
20 May 1988Accounts made up to 31 March 1987 (6 pages)
26 November 1987Registered office changed on 26/11/87 from: 122 chancery lane london WC2A 1PP (1 page)
26 November 1987Registered office changed on 26/11/87 from: 122 chancery lane london WC2A 1PP (1 page)
23 November 1987Auditor's resignation (1 page)
23 November 1987Auditor's resignation (1 page)
21 October 1986Particulars of mortgage/charge (4 pages)
21 October 1986Particulars of mortgage/charge (4 pages)
21 August 1986Accounting reference date notified as 31/12 (1 page)
21 August 1986Accounting reference date notified as 31/12 (1 page)
9 July 1986Company name changed felthove LIMITED\certificate issued on 09/07/86 (2 pages)
9 July 1986Company name changed felthove LIMITED\certificate issued on 09/07/86 (2 pages)
6 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 May 1986Registered office changed on 06/05/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
6 May 1986Registered office changed on 06/05/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
7 March 1986Incorporation (13 pages)
7 March 1986Incorporation (13 pages)