Company Information for TOWN & VILLAGE LETTINGS LIMITED
MAYFIELD HOUSE 256 BANBURY ROAD, SUMMERTOWN, OXFORD, OX2 7DE,
|
Company Registration Number
05005548
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOWN & VILLAGE LETTINGS LIMITED | |
Legal Registered Office | |
MAYFIELD HOUSE 256 BANBURY ROAD SUMMERTOWN OXFORD OX2 7DE Other companies in OX28 | |
Company Number | 05005548 | |
---|---|---|
Company ID Number | 05005548 | |
Date formed | 2004-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-05-04 07:35:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER PETER HOPE |
||
JAMES CHRISTIE PENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY SINCLAIR |
Director | ||
VIVIENNE CATHERINE MARIE AUSTIN |
Company Secretary | ||
CATRIONA MARY AUSTIN- MACDONALD |
Director | ||
JOHN EDWARD PERKINS |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNY & SINCLAIR HOLDINGS LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
PENNY & SINCLAIR HOLDINGS LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
PENNY & SINCLAIR HENLEY LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 07/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY SINCLAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Jamesons House Compton Way Witney Oxfordshire OX28 3AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA AUSTIN- MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS | |
TM02 | Termination of appointment of Vivienne Catherine Marie Austin on 2017-01-31 | |
AP01 | DIRECTOR APPOINTED MS WENDY SINCLAIR | |
AP01 | DIRECTOR APPOINTED MR OLIVER PETER HOPE | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTIE PENNY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PERKINS / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARY AUSTIN / 05/01/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN EDWARD PERKINS | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARY AUSTIN / 05/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 2 MILL STREET ISLIP OXFORDSHIRE OX5 2SZ | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 41,080 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 57,371 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWN & VILLAGE LETTINGS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 23,289 |
---|---|---|
Current Assets | 2013-03-31 | £ 42,991 |
Current Assets | 2012-03-31 | £ 67,439 |
Debtors | 2013-03-31 | £ 19,702 |
Debtors | 2012-03-31 | £ 67,439 |
Shareholder Funds | 2013-03-31 | £ 2,045 |
Shareholder Funds | 2012-03-31 | £ 10,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOWN & VILLAGE LETTINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |