TOWN AND COUNTY FACTORS LIMITED
Overview
| Company Name | TOWN AND COUNTY FACTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00535902 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOWN AND COUNTY FACTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOWN AND COUNTY FACTORS LIMITED located?
| Registered Office Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWN AND COUNTY FACTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOWN AND COUNTY FACTORS LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for TOWN AND COUNTY FACTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Mr Benjamin William Edward Morgan as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Appointment of Sara Kiew Haddow as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Alexander Sutters as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Matthew Wood as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||
Change of details for Ladbrokes Coral Group Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jul 03, 2023 | 1 pages | AD01 | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TOWN AND COUNTY FACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | 328949560001 | |||||||||
| MORGAN, Benjamin William Edward | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | 251909100004 | |||||||||
| ATKIN, Peter Neil | Secretary | Hurst Dene New Place RH20 1AT Pulborough West Sussex | British | 10294000001 | ||||||||||
| GOLDING, Bianca Lesley | Secretary | 10 Sawtry Way WD6 5QJ Borehamwood Hertfordshire | British | 55249460002 | ||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| NOBLE, Michael Jeremy | Secretary | Rectory Lodge Parsons Shaw Lusted Hall Lane TN16 2NL Tatsfield Kent | British | 32786810002 | ||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| ANDREWS, Christopher Henry | Director | Springwood Bury Rise HP3 0DN Bovingdon Hertfordshire | British | 1128640001 | ||||||||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||||||
| BARKER, Brian Geoffrey | Director | 7 Magnolia Place Montpelier Road Ealing W5 2QQ London | British | 9587050002 | ||||||||||
| BARKER, Brian Geoffrey | Director | 7 Magnolia Place Montpelier Road Ealing W5 2QQ London | British | 9587050002 | ||||||||||
| BATCHELOR, David | Director | 6 Catesby Gardens GU17 7FQ Yately Camberley | British | 50303280001 | ||||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 229677490001 | |||||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| CHAMBURY, Paul Royal | Director | Gable End Greys Hollow Rickling Green CB11 Quendon Essex | British | 9656890001 | ||||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | 41150300001 | ||||||||||
| GAFFIN, Victor Samuel | Director | South Sprat Loosley Hill Loosely Row HP27 0PB Princes Risborough Buckinghamshire | United Kingdom | British | 32556320001 | |||||||||
| GLICK, Steven Marc | Director | 15 Eton Villas NW3 4SG London | British | 28899890002 | ||||||||||
| HAROUNOFF, Jonathan | Director | Adam & Eve Mews 163 Kensington High Street W8 6SU London | British | 9434960001 | ||||||||||
| HASDELL, Simon | Director | C/O Ramses Hilton 1115 Cornich El Nile FOREIGN Cairo Egypt | British | 107622950001 | ||||||||||
| HUMPHREYS, Stephen | Director | 1 Victoria Yard Fairclough Street E1 1PP London | British | 71438830002 | ||||||||||
| JAMES, Paul Frederick | Director | 53 Lonsdale Drive Oakwood EN2 7LR Enfield | British | 48791500001 | ||||||||||
| KLEIN, Jacobus | Director | 581 Orchard Road Orchard Point 9123 Singapore Singapor | Netherlands | 57530500001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||||||
| MCBURNEY, Ivor Alexander | Director | Cairo Hilton World Trade Centre 1191 Corniche El Nil FOREIGN Cairo Egypt | British | 98633300001 | ||||||||||
| NIELSEN, Kim | Director | 30 Westfield KT21 1RH Ashtead Surrey | Danish | 107622870001 | ||||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| NOBLE, Michael Jeremy | Director | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | England | British | 32786810004 | |||||||||
| O'MAHONY, Jeremiah Francis | Director | Jerpoint House 11 Grange Court Road East Common AL5 1BY Harpenden Hertfordshire | British | 1128630001 | ||||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 |
Who are the persons with significant control of TOWN AND COUNTY FACTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbrokes Coral Group Limited | Apr 06, 2016 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0