LE TOY VAN LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HL

Company number 03140293
Status Active
Incorporation Date 21 December 1995
Company Type Private Limited Company
Address THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, BERKSHIRE, SL5 7HL
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of Georges Tien Le Van as a director on 31 December 2015. The most likely internet sites of LE TOY VAN LIMITED are www.letoyvan.co.uk, and www.le-toy-van.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Le Toy Van Limited is a Private Limited Company. The company registration number is 03140293. Le Toy Van Limited has been working since 21 December 1995. The present status of the company is Active. The registered address of Le Toy Van Limited is The Old Bakehouse Course Road Ascot Berkshire Sl5 7hl. . JACKSON, Hugh is a Secretary of the company. LE VAN, Steven Georges Francis is a Director of the company. Secretary BAILEY, Jennifer has been resigned. Secretary LE VAN, Georges Tien has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director LE VAN, Georges Tien has been resigned. Director LE VAN-GILROY, Collette Anne has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
JACKSON, Hugh
Appointed Date: 12 November 2004

Director
LE VAN, Steven Georges Francis
Appointed Date: 05 March 2013
34 years old

Resigned Directors

Secretary
BAILEY, Jennifer
Resigned: 12 November 2004
Appointed Date: 22 December 2000

Secretary
LE VAN, Georges Tien
Resigned: 22 December 2000
Appointed Date: 21 December 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 December 1995
Appointed Date: 21 December 1995

Director
LE VAN, Georges Tien
Resigned: 31 December 2015
Appointed Date: 21 December 1995
75 years old

Director
LE VAN-GILROY, Collette Anne
Resigned: 02 July 2000
Appointed Date: 21 December 1995
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 December 1995
Appointed Date: 21 December 1995

Persons With Significant Control

Ltv Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LE TOY VAN LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
26 Jan 2016
Termination of appointment of Georges Tien Le Van as a director on 31 December 2015
20 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

07 Oct 2015
Satisfaction of charge 1 in full
...
... and 56 more events
28 Dec 1995
New director appointed
28 Dec 1995
New secretary appointed;new director appointed
28 Dec 1995
Secretary resigned
28 Dec 1995
Director resigned
21 Dec 1995
Incorporation

LE TOY VAN LIMITED Charges

14 April 2002
Debenture
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1996
Mortgage debenture
Delivered: 10 June 1996
Status: Satisfied on 7 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…