Touchstone Renard Limited LONDON


Touchstone Renard started in year 1987 as Private Limited Company with registration number 02208452. The Touchstone Renard company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX.

At present there are 3 directors in the the company, namely Lyndsay A., Richard W. and Philip A.. In addition one secretary - Richard W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip A. who worked with the the company until 30 September 2007.

Touchstone Renard Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02208452
Date of Incorporation Mon, 28th Dec 1987
Industry Management consultancy activities other than financial management
End of financial Year 5th April
Company age 37 years old
Account next due date Fri, 5th Jan 2024 (105 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lyndsay A.

Position: Director

Appointed: 05 January 2012

Richard W.

Position: Director

Appointed: 01 October 2007

Richard W.

Position: Secretary

Appointed: 01 October 2007

Philip A.

Position: Director

Appointed: 03 January 1997

Andrew H.

Position: Director

Appointed: 23 September 2003

Resigned: 19 March 2018

David P.

Position: Director

Appointed: 01 January 2002

Resigned: 08 October 2005

Anthony F.

Position: Director

Appointed: 01 August 1997

Resigned: 23 September 2003

Philip A.

Position: Secretary

Appointed: 04 July 1997

Resigned: 30 September 2007

William P.

Position: Director

Appointed: 31 March 1992

Resigned: 19 April 2000

James F.

Position: Director

Appointed: 31 December 1991

Resigned: 05 May 1995

Anthony F.

Position: Director

Appointed: 31 December 1991

Resigned: 04 July 1997

Denise F.

Position: Director

Appointed: 31 December 1991

Resigned: 02 July 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Philip A. The abovementioned PSC has significiant influence or control over this company,.

Philip A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth26 23214 32971 362       
Balance Sheet
Cash Bank In Hand39 56832 25473       
Cash Bank On Hand  739 263  8 9092 26234 1505 030
Current Assets667 053884 0481 045 0961 087 868553 479555 036388 743397 759395 288170 640
Debtors627 485851 7941 045 0231 078 605553 479555 036379 834395 497361 138165 610
Net Assets Liabilities  71 36224 90315 22734 96451 59362 46273 54483 265
Net Assets Liabilities Including Pension Asset Liability26 23214 32971 362       
Other Debtors  658 551519 784165458 181305 556322 080293 88875 362
Property Plant Equipment  2 1351 8171 0933302508158761 002
Tangible Fixed Assets2 1902 1952 135       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve26 13257 86671 262       
Shareholder Funds26 23214 32971 362       
Other
Accrued Liabilities    269 368316 878    
Accumulated Depreciation Impairment Property Plant Equipment  49 37850 14650 87043 89831 91232 18032 46920 535
Amounts Owed By Group Undertakings  63 09963 71264 05063 95063 95063 95063 95063 950
Average Number Employees During Period   3313333
Bank Borrowings  63 57457 33250 71744 25537 50837 70033 93824 514
Bank Borrowings Overdrafts  57 62850 7746 89237 69130 56934 03130 16525 703
Corporation Tax Payable    77    
Creditors  57 62880 63544 15337 69130 56934 03130 16588 457
Creditors Due After One Year 63 69957 628       
Creditors Due Within One Year643 091992 381918 321       
Deferred Tax Asset Debtors    21 59416 971    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 07712 065  12 266
Disposals Property Plant Equipment     7 73512 066  12 315
Fixed Assets2 2702 2752 2151 8971 1734103308959561 082
Increase From Depreciation Charge For Year Property Plant Equipment   76872410579268289332
Investments Fixed Assets80808080808080808080
Investments In Group Undertakings  8080808080808080
Net Current Assets Liabilities23 962119 390126 775103 64158 20772 24581 83295 598102 75382 183
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  703 25629 861380 607451 429285 625287 799275 34753 235
Other Remaining Borrowings   6 937      
Other Taxation Social Security Payable  3 71673025214 4137 2147 45910 7195 733
Par Value Share 111111111
Prepayments    464 625441 210    
Profit Loss     19 737    
Property Plant Equipment Gross Cost  51 51351 96351 96344 22832 16232 99533 34521 537
Provisions    -21 594-16 971-13 021-10 465-7 826-2 552
Recoverable Value-added Tax    426     
Secured Debts 69 49963 574       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 749886       
Tangible Fixed Assets Cost Or Valuation49 87850 62751 513       
Tangible Fixed Assets Depreciation47 68848 43249 378       
Tangible Fixed Assets Depreciation Charged In Period 744946       
Total Additions Including From Business Combinations Property Plant Equipment   450   833350507
Total Assets Less Current Liabilities26 232121 665128 990105 53859 38072 65582 16296 493103 70983 265
Total Borrowings  63 57464 26950 717     
Trade Creditors Trade Payables  200 177554 50994 9705 4377 1333 2342 6963 786
Trade Debtors Trade Receivables  323 373495 1092 61932 90510 3289 4673 30026 298

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, January 2024
Free Download (10 pages)

Company search