Company NameTown And County Investment Company Limited
DirectorTrevor Quentin Leigh
Company StatusActive
Company Number00553128
CategoryPrivate Limited Company
Incorporation Date10 August 1955(68 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(36 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameMrs Margaret Elizabeth Sturnham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(36 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 1992)
RoleBook Keeper
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed17 July 1992(36 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY

Location

Registered Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£239,264
Current Liabilities£12,076

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £800.
Particulars: 64, wolsey rd, ashford, middx.
Outstanding
11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy (properties) LTD. Not exceeding £850.
Particulars: 14, ashford crescent, ashford, middx.
Outstanding
11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £250.
Particulars: 49 & 51, parkfield rd, harrow, middx.
Outstanding
11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £1,200.
Particulars: 46 brent park rd, hendon, london, N.W.4.
Outstanding
14 April 1958Delivered on: 22 April 1958
Persons entitled: Bolton Building Society.

Classification: Legal charge
Secured details: £900 and all moneys due etc from the company to the chargee on any account whatsoever.
Particulars: 26. malvern gardens, harrow, middlesex.
Outstanding
31 October 1957Delivered on: 5 November 1957
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £400 and all other moneys due etc.
Particulars: 40, the drive, feltham, middx.
Outstanding
28 September 1956Delivered on: 8 October 1956
Persons entitled: The Bolton Building Society

Classification: Mortgage
Secured details: £3,000 and all other moneys due etc.
Particulars: 20,22 and 24, bedford road, stanwell, middlesex.
Outstanding
16 January 1976Delivered on: 21 January 1976
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from wilcroft holdings LTD to the chargee on any account whatsoever.
Particulars: 187 london road, staines mddx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1976Delivered on: 21 January 1976
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from wilcroft holdings LTD to the chargee on any account whatsoever.
Particulars: 90/92 chesterfield rd ashford middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1975Delivered on: 5 August 1975
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, wolsey road, ashford.
Outstanding
31 July 1975Delivered on: 5 August 1975
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, wrens ave, ashford.
Outstanding
15 July 1975Delivered on: 22 July 1975
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from wilcroft housing LTD to the chargee on any account whatsoever.
Particulars: 90/92 chesterfield road, ashford, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1975Delivered on: 22 July 1975
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from wilcroft housing LTD. To the chargeeon any account whatsoever.
Particulars: 187 london road staines middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 1974Delivered on: 9 July 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/44 (even (numbers inclusive) highfield road, berkhamsted.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1965Delivered on: 23 December 1965
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 46 brent park rd. Hendon middlesex.
Outstanding
27 August 1963Delivered on: 30 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the craig & coy (properties) LTD to the chargee on any account whatsoever not exceeding £2,400.
Particulars: 14, ashford crescent, ashford.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from craig & coy. (Properties) LTD. Not exceeding £550.
Particulars: 22. adelaide rd., Ashford, middx.
Outstanding
23 August 1955Delivered on: 1 September 1955
Persons entitled: H.C.W. Sanders

Classification: Charge
Secured details: £4,500.
Particulars: 1-27 (odd) common land, new haw, weybridge, surrey, title no sy 91934.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from craig & coy. (Properties) LTD. Not exceeding £800.
Particulars: 46, brent park rd., Hendon, N.W. 4.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from craig & coy. (Properties) LTD not exceeding £550.
Particulars: 16 wrens avenue, ashford, middx.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from craig & coy. (Properties) LTD. Not exceeding £500.
Particulars: 64, wolsey rd., Ashford, middx.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from craig & coy (properties) LTD. Not exceeding £550.
Particulars: 14 ashford crescent ashford.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from craig & coy (properties) LTD. Not exceeding £350.
Particulars: 1,2,3,4, ernest villas, shakespeare road, mill hill. N.W.7.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from craig and co. (Properties) LTD. But not exceeding £1,400.
Particulars: 26 & 44 (even) highfield rd., Berkhamsted. Hants.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from craig & coy. (Properties) LTD not exceeding £150.
Particulars: 49 and 51 parkfield rd., Harrow, middx.
Outstanding
11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £450.
Particulars: 1,2,3 & 4 ernest villas, shakespeare rd, mill hill, N.W.7.
Outstanding
11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy (properties) LTD. Not exceeding £850.
Particulars: 22, adelaide rd, ashford, middx.
Outstanding
11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £850.
Particulars: 16, wrens ave ashford middx.
Outstanding
23 August 1955Delivered on: 1 September 1955
Persons entitled: The Scottish Building Society.

Classification: Legal charge
Secured details: £4,000 and any other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-27 (odd) common land, new haw, weybridge, surrey, title no sy 91934.
Outstanding

Filing History

17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
26 July 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 July 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
28 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 August 2001Return made up to 17/07/01; full list of members (9 pages)
2 August 2001Return made up to 17/07/01; full list of members (9 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
30 August 2000Return made up to 17/07/00; full list of members (7 pages)
30 August 2000Return made up to 17/07/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
13 September 1996Return made up to 17/07/96; no change of members (5 pages)
13 September 1996Return made up to 17/07/96; no change of members (5 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)
10 August 1995Return made up to 17/07/95; full list of members (8 pages)
10 August 1995Return made up to 17/07/95; full list of members (8 pages)
13 February 1982Articles of association (3 pages)
13 February 1982Articles of association (3 pages)