TVSA COMMUNITY INTEREST COMPANY

TVSA COMMUNITY INTEREST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTVSA COMMUNITY INTEREST COMPANY
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04361036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TVSA COMMUNITY INTEREST COMPANY?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TVSA COMMUNITY INTEREST COMPANY located?

    Registered Office Address
    2 The Old Estate Yard High Street
    East Hendred
    OX12 8JY Wantage
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TVSA COMMUNITY INTEREST COMPANY?

    Previous Company Names
    Company NameFromUntil
    TVSA LIMITEDJan 25, 2002Jan 25, 2002

    What are the latest accounts for TVSA COMMUNITY INTEREST COMPANY?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What are the latest filings for TVSA COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Current accounting period extended from Jun 30, 2023 to Aug 31, 2023

    1 pagesAA01

    Confirmation statement made on Jan 25, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Registered office address changed from 3 the Old Estate Yard High Street East Hendred Oxfordshire OX12 8JY United Kingdom to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on Nov 01, 2022

    1 pagesAD01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Janette Anita Reed as a director on Nov 29, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Termination of appointment of Robin Leslie Hall as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Rosalind Danks as a director on Mar 02, 2021

    1 pagesTM01

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 3 the Old Estate Yard High Street East Hendred Oxfordshire OX12 8JY on Feb 12, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Jan 25, 2020 with updates

    8 pagesCS01

    Termination of appointment of Annette Gregory as a director on Feb 03, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Annette Gregory as a director on Nov 27, 2018

    2 pagesAP01

    Appointment of Mrs Carol Scott as a director on Nov 27, 2018

    2 pagesAP01

    Termination of appointment of Richard Oliver Franklin as a director on Nov 27, 2018

    1 pagesTM01

    Appointment of Mr Roderick Lyndon Ireland as a director on Nov 27, 2018

    2 pagesAP01

    Who are the officers of TVSA COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Edward
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritishAcquisitions Director242835610001
    IRELAND, Roderick Lyndon
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop, Crown Barn
    Oxfordshire
    United Kingdom
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop, Crown Barn
    Oxfordshire
    United Kingdom
    EnglandBritishRetired60381910001
    REED, Janette Anita
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    England
    EnglandBritishHead Of Sales And Events291501730001
    SCOTT, Carol
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop, Crown Barn
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop, Crown Barn
    England
    EnglandBritishTherapeutic Radiographer253590930001
    WATES, Ann Jenifer
    Langlands Wilcote Riding
    Finstock
    OX7 3BY Chipping Norton
    Oxfordshire
    Secretary
    Langlands Wilcote Riding
    Finstock
    OX7 3BY Chipping Norton
    Oxfordshire
    BritishCompany Director Retired22837130002
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    DANKS, Rosalind
    High Street
    Ramsden
    OX7 3AU Chipping Norton
    Myrtle's Cottage
    Oxfordshire
    Director
    High Street
    Ramsden
    OX7 3AU Chipping Norton
    Myrtle's Cottage
    Oxfordshire
    EnglandBritishEquine-Assisted Coach224116400001
    DAVIES, Hywel Gereint
    41 School Road
    Finstock
    OX7 3DL Chipping Norton
    Yule Cottage
    Oxfordshire
    Uk
    Director
    41 School Road
    Finstock
    OX7 3DL Chipping Norton
    Yule Cottage
    Oxfordshire
    Uk
    United KingdomBritishBusiness Consultant157973360001
    DOUGLASS, Jude
    Skippett Cottage
    Mount Skippett
    OX7 3AP Ramsden
    Oxfordshire
    Director
    Skippett Cottage
    Mount Skippett
    OX7 3AP Ramsden
    Oxfordshire
    United KingdomBritishMedical Communication81400910002
    DYER, Christopher
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    EnglandBritishRetired176691860002
    FORD, Gill
    House
    High Street Ramsden
    OX7 3AU Chipping Norton
    Ramsden Farm
    Oxfordshire
    England
    Director
    House
    High Street Ramsden
    OX7 3AU Chipping Norton
    Ramsden Farm
    Oxfordshire
    England
    EnglandBritishCompany Director176696780001
    FRANKLIN, Richard Oliver
    Mill Street
    OX5 2EE Kidlington
    131
    Oxon
    United Kingdom
    Director
    Mill Street
    OX5 2EE Kidlington
    131
    Oxon
    United Kingdom
    EnglandEnglishHifi Engineer42378950004
    GREGORY, Annette
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop, Crown Barn
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop, Crown Barn
    England
    EnglandBritishTechnical Administrator Local Government253756800001
    HALL, Robin Leslie
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    United KingdomBritishConsultant Hydrologist127290750001
    LORD, Alexandra Belinda Frances
    Lower End
    Ramsden
    OX7 3AZ Chipping Norton
    Lower Farm
    Oxfordshire
    England
    Director
    Lower End
    Ramsden
    OX7 3AZ Chipping Norton
    Lower Farm
    Oxfordshire
    England
    EnglandBritishTeacher78062670001
    MILLER, William
    Mount Skippett
    Ramsden
    OX7 3AP Chipping Norton
    The Cottage
    Oxfordshire
    United Kingdom
    Director
    Mount Skippett
    Ramsden
    OX7 3AP Chipping Norton
    The Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector157696400001
    PENSOM, Barbara Lesley
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    EnglandBritishRetired56181830001
    REED, Janette Anita
    Heath Cottage
    Witney Road Finstock
    OX7 3DF Chipping Norton
    Oxfordshire
    Director
    Heath Cottage
    Witney Road Finstock
    OX7 3DF Chipping Norton
    Oxfordshire
    EnglandBritishIt Consultant126083250001
    TOWNSEND, Loren May Louise
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    EnglandBritishNanny205330550001
    TOWNSEND, Roy
    Ty Ni
    High Street
    OX7 3DA Finstock
    Oxfordshire
    Director
    Ty Ni
    High Street
    OX7 3DA Finstock
    Oxfordshire
    United KingdomBritishRetired81660090001
    TURNER, Christopher Paul
    Wychgate House
    Witney Road
    OX7 3DF Finstock
    Oxfordshire
    Director
    Wychgate House
    Witney Road
    OX7 3DF Finstock
    Oxfordshire
    BritishRetired Business Executive91627860001
    WALLIS, Guy John Page
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    Director
    School Road
    Finstock
    OX7 3DJ Chipping Norton
    Finstock Shop
    Oxfordshire
    England
    EnglandBritishPublican205330620001
    WATES, Ann Jenifer
    Langlands Wilcote Riding
    Finstock
    OX7 3BY Chipping Norton
    Oxfordshire
    Director
    Langlands Wilcote Riding
    Finstock
    OX7 3BY Chipping Norton
    Oxfordshire
    EnglandBritishCompany Director Retired22837130002
    WINSER, Shane
    Finstock House
    Finstock
    OX7 3DQ Chipping Norton
    2
    Oxfordshire
    England
    Director
    Finstock House
    Finstock
    OX7 3DQ Chipping Norton
    2
    Oxfordshire
    England
    EnglandBritishExpeditions Advisor176741670001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    What are the latest statements on persons with significant control for TVSA COMMUNITY INTEREST COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TVSA COMMUNITY INTEREST COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 09, 2004
    Delivered On Nov 13, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating assets.
    Persons Entitled
    • Icof Community Capital Limited
    Transactions
    • Nov 13, 2004Registration of a charge (395)

    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