The London & Country Victualler Limited NORTHOLT


The London & Country Victualler started in year 1996 as Private Limited Company with registration number 03203965. The The London & Country Victualler company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Northolt at 45 Rowdell Road. Postal code: UB5 6AG. Since August 28, 1996 The London & Country Victualler Limited is no longer carrying the name Templeco 291.

The company has 2 directors, namely Chandresh P., Jitendrakumar P.. Of them, Chandresh P., Jitendrakumar P. have been with the company the longest, being appointed on 11 March 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The London & Country Victualler Limited Address / Contact

Office Address 45 Rowdell Road
Office Address2 Europa House
Town Northolt
Post code UB5 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03203965
Date of Incorporation Tue, 28th May 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Chandresh P.

Position: Director

Appointed: 11 March 2014

Jitendrakumar P.

Position: Director

Appointed: 11 March 2014

Anil P.

Position: Secretary

Appointed: 11 March 2014

Resigned: 04 October 2023

Anil P.

Position: Director

Appointed: 11 March 2014

Resigned: 12 January 2024

Alastair H.

Position: Director

Appointed: 14 March 2003

Resigned: 11 March 2014

Alastair H.

Position: Secretary

Appointed: 02 May 2002

Resigned: 11 March 2014

Stuart N.

Position: Director

Appointed: 11 April 2000

Resigned: 12 January 2011

Egerton S.

Position: Director

Appointed: 03 January 1997

Resigned: 19 May 1998

David B.

Position: Director

Appointed: 03 January 1997

Resigned: 03 January 1997

Roderick M.

Position: Director

Appointed: 03 January 1997

Resigned: 11 March 2014

Raymond M.

Position: Director

Appointed: 03 January 1997

Resigned: 12 February 2003

Raymond M.

Position: Secretary

Appointed: 03 January 1997

Resigned: 02 May 2002

Piers A.

Position: Director

Appointed: 19 December 1996

Resigned: 11 March 2014

David G.

Position: Secretary

Appointed: 18 December 1996

Resigned: 03 January 1997

Temple Direct Limited

Position: Corporate Director

Appointed: 28 May 1996

Resigned: 18 December 1996

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 28 May 1996

Resigned: 18 December 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Empire Bespoke Foods Limited from Northolt, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Empire Bespoke Foods Limited

45 Rowdell Road, Northolt, UB5 6AG, England

Legal authority Uk
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Templeco 291 August 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 0009 0009 0009 000      
Balance Sheet
Net Assets Liabilities   9 0009 0009 0009 0009 0009 0009 000
Net Assets Liabilities Including Pension Asset Liability9 0009 0009 0009 000      
Reserves/Capital
Shareholder Funds9 0009 0009 0009 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset9 0009 0009 0009 0009 0009 0009 0009 0009 0009 000
Number Shares Allotted 8 0008 0008 0008 0008 0008 0008 0008 0008 000
Par Value Share 111111111
Share Capital Allotted Called Up Paid8 0008 0008 0008 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 4th, October 2023
Free Download (2 pages)

Company search

Advertisements