COUNTRY AND TOWN HOUSE LTD.
LONDON COUNTRY HOUSE MAGAZINE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QL

Company number 05768508
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address STUDIO 2 CHELSEA GATE STUDIOS, 115 HARWOOD ROAD, LONDON, LONDON, SW6 4QL
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Mark Leslie Vivian Esiri as a director on 23 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COUNTRY AND TOWN HOUSE LTD. are www.countryandtownhouse.co.uk, and www.country-and-town-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Country and Town House Ltd is a Private Limited Company. The company registration number is 05768508. Country and Town House Ltd has been working since 04 April 2006. The present status of the company is Active. The registered address of Country and Town House Ltd is Studio 2 Chelsea Gate Studios 115 Harwood Road London London Sw6 4ql. . NEWEY, Gillian is a Secretary of the company. DUCAS, Annoushka Marie Provatoroff is a Director of the company. FLEMING, Thomas Mungo is a Director of the company. ISAAC, Jeremy David Gower is a Director of the company. Director ESIRI, Mark Leslie Vivian has been resigned. Director NEWEY, Gillian has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
NEWEY, Gillian
Appointed Date: 04 April 2006

Director
DUCAS, Annoushka Marie Provatoroff
Appointed Date: 08 May 2007
59 years old

Director
FLEMING, Thomas Mungo
Appointed Date: 03 July 2009
54 years old

Director
ISAAC, Jeremy David Gower
Appointed Date: 04 April 2006
63 years old

Resigned Directors

Director
ESIRI, Mark Leslie Vivian
Resigned: 23 March 2017
Appointed Date: 07 February 2007
60 years old

Director
NEWEY, Gillian
Resigned: 14 September 2009
Appointed Date: 07 February 2007
74 years old

Persons With Significant Control

Mr Jeremy David Gower Isaac
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Venrex Lp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COUNTRY AND TOWN HOUSE LTD. Events

12 May 2017
Confirmation statement made on 4 April 2017 with updates
27 Mar 2017
Termination of appointment of Mark Leslie Vivian Esiri as a director on 23 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Secretary's details changed for Mrs Gillian Newey on 19 November 2015
10 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 41,256.72

...
... and 54 more events
27 Feb 2007
S-div 07/02/07
28 Nov 2006
Registered office changed on 28/11/06 from: 8 broxash road london SW11 6AB
16 Nov 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
13 Jun 2006
Registered office changed on 13/06/06 from: flat 5 169 new kings road london SW6 4SN
04 Apr 2006
Incorporation

COUNTRY AND TOWN HOUSE LTD. Charges

30 September 2009
Debenture
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Venrex General Partner Limited (The "Security Trustee")
Description: Floating charge its whole undertaking property rights and…
2 April 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Venrex General Partner Limited
Description: Continuing security for the payment and the discharge of…
23 January 2008
Fixed and floating charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…