UKBizDB.co.uk

TOWN AND COUNTY FACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Town And County Factors Limited. The company was founded 69 years ago and was given the registration number 00535902. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOWN AND COUNTY FACTORS LIMITED
Company Number:00535902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Corporate Secretary31 January 2000Active
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director05 January 2017Active
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director03 January 2017Active
Hurst Dene, New Place, Pulborough, RH20 1AT

Secretary06 January 1992Active
10 Sawtry Way, Borehamwood, WD6 5QJ

Secretary-Active
Flat 3, 11 Hazelmere Road, London, NW6 6PY

Secretary30 September 1996Active
Rectory Lodge, Parsons Shaw Lusted Hall Lane, Tatsfield, TN16 2NL

Secretary07 November 1994Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 June 2012Active
Springwood, Bury Rise, Bovingdon, HP3 0DN

Director-Active
Hurst Dene, New Place, Pulborough, RH20 1AT

Director07 November 1994Active
7 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director01 November 2004Active
7 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director-Active
6 Catesby Gardens, Yately, GU17 7FQ

Director-Active
Flat C, 1 Cranley Gardens, London, N10 3AA

Director03 February 2005Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director16 April 2018Active
Boreas, Rushmere Lane, Chesham, HP5 3QY

Director01 November 2004Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director18 April 2014Active
Gable End, Greys Hollow Rickling Green, Quendon, CB11

Director-Active
The Laurels, Miles Lane, Cobham, KT11 2ED

Director10 December 1996Active
29 Tyrell Gardens, Windsor, SL4 4DH

Director07 November 1994Active
South Sprat, Loosley Hill Loosely Row, Princes Risborough, HP27 0PB

Director-Active
15 Eton Villas, London, NW3 4SG

Director03 March 1997Active
Adam & Eve Mews 163 Kensington High Street, London, W8 6SU

Director-Active
C/O Ramses Hilton, 1115 Cornich El Nile, Cairo, Egypt, FOREIGN

Director08 August 2005Active
1 Victoria Yard, Fairclough Street, London, E1 1PP

Director01 November 2004Active
53 Lonsdale Drive, Oakwood, Enfield, EN2 7LR

Director01 November 2004Active
581 Orchard Road, Orchard Point, Singapore, Singapor, 9123

Director28 May 2004Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director15 July 2016Active
8 Holmwood Gardens, Finchley, London, N3

Director27 August 1992Active
Cairo Hilton World Trade Centre, 1191 Corniche El Nil, Cairo, Egypt, FOREIGN

Director28 May 2004Active
30 Westfield, Ashtead, KT21 1RH

Director08 August 2005Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 November 2004Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Director30 September 1996Active
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY

Director-Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director31 August 2007Active

People with Significant Control

Ladbrokes Coral Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, One Stratford Place, Westfield Stratford City, London, United Kingdom, E20 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Change corporate secretary company with change date.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change corporate secretary company with change date.

Download
2018-07-17Address

Change registered office address company with date old address new address.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.