Company Information for TUSCANY COUNTRY HOUSE LTD
C/O TMA LEGAL HAMILTON HOUS, 1 TEMPLE AVENUE, LNDON, EC4Y 0HA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
TUSCANY COUNTRY HOUSE LTD | ||||||
Legal Registered Office | ||||||
C/O TMA LEGAL HAMILTON HOUS 1 TEMPLE AVENUE LNDON EC4Y 0HA Other companies in NW1 | ||||||
Previous Names | ||||||
|
Company Number | 05007158 | |
---|---|---|
Company ID Number | 05007158 | |
Date formed | 2004-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/01/2014 | |
Return next due | 03/02/2015 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 14:44:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CJB SECRETARIAL LTD |
||
CIRO LENTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD |
Company Secretary | ||
SIMONETTA STEFANINI |
Director | ||
JESSE GRANT HESTER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWO LITTLE PIGGIES LTD | Company Secretary | 2018-06-08 | CURRENT | 2018-06-08 | Active - Proposal to Strike off | |
KOMETA 1618 LTD | Company Secretary | 2018-02-26 | CURRENT | 2018-02-26 | Active - Proposal to Strike off | |
ARYAMAN LTD | Company Secretary | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
FACI ECHEM LTD | Company Secretary | 2017-01-01 | CURRENT | 1999-09-23 | Active | |
FACI UK CHEMICALS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-04-09 | Active | |
GIUSEPPE ZANOTTI UK LTD | Company Secretary | 2016-12-01 | CURRENT | 2006-03-28 | Liquidation | |
NETREX TECHNOLOGY LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2013-12-06 | Dissolved 2017-05-16 | |
YRINT LTD | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Dissolved 2018-03-27 | |
GOLDEN MARINE LTD. | Company Secretary | 2016-10-11 | CURRENT | 2015-12-03 | Active | |
HOTYPE MENA LTD | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Dissolved 2018-01-23 | |
K8 HOLDING LTD | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
SHOP-O-RAMA LTD | Company Secretary | 2016-05-16 | CURRENT | 2016-05-16 | Active - Proposal to Strike off | |
RE MAGO LTD | Company Secretary | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
DITREX REAL ESTATE LTD | Company Secretary | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
RIMOND AEC LTD | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LIU JO RETAIL UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2014-08-07 | Liquidation | |
CRUISE DUTY FREE LTD | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
IGEMS GLOBAL LTD | Company Secretary | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2017-10-17 | |
PV2K INTERNATIONAL LTD | Company Secretary | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
BERSTAN LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Dissolved 2018-05-01 | |
SARTORIA ROSSI UK LTD | Company Secretary | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
CAPINVEST LTD | Company Secretary | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
ADITINET UK LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
NEBO TECHNOLOGIES LTD | Company Secretary | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2017-05-02 | |
ONEO HOLDING LTD | Company Secretary | 2015-04-16 | CURRENT | 2015-04-16 | Dissolved 2016-12-06 | |
SILVA SOLAR POWER LTD | Company Secretary | 2015-03-12 | CURRENT | 2015-03-12 | Dissolved 2016-08-30 | |
PAVIREX LTD | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
TEXPLORER LTD | Company Secretary | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
ARGAN-HOUSE LIMITED | Company Secretary | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-12-13 | |
SAPPHIRE CAPITAL INVESTMENTS LTD | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2015-12-15 | |
AXELSON INV LTD | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
AMASING APPS LTD | Company Secretary | 2014-04-14 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
PROMANTECH LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2015-05-26 | |
STARGREEN INVESTMENTS LTD | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
PRISERFIN UK LIMITED | Company Secretary | 2014-02-26 | CURRENT | 2014-02-26 | Dissolved 2016-02-09 | |
SEF WORLD LTD | Company Secretary | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-11-01 | |
CROFTVILLE PROPERTIES LIMITED | Company Secretary | 2013-10-17 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
XEPICS LTD | Company Secretary | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
STERLING COOPER ADV LTD | Company Secretary | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2017-02-14 | |
QUASARSERVICE LTD | Company Secretary | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2016-11-08 | |
FIND TRADING LTD | Company Secretary | 2012-02-14 | CURRENT | 2012-02-14 | Active | |
PENWALL LTD | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Dissolved 2017-08-01 | |
JENSIL LTD | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
REMILTON LTD | Company Secretary | 2011-10-21 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
RAKINSON LTD | Company Secretary | 2011-04-15 | CURRENT | 2011-04-15 | Active - Proposal to Strike off | |
DASTER COMPANY LTD | Company Secretary | 2011-03-23 | CURRENT | 2011-03-23 | Active - Proposal to Strike off | |
KERSICOL LTD | Company Secretary | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
FORP INVESTMENTS LTD | Company Secretary | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2015-11-17 | |
FREEWORLDWAVE LTD | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2018-02-20 | |
STR MANAGEMENT LTD | Company Secretary | 2010-12-07 | CURRENT | 2010-12-07 | Dissolved 2017-06-27 | |
VA IND LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-01 | |
ARGOTIER LTD | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2016-03-01 | |
OPI INVESTMENT LIMITED | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
CLAYMORE CAPITAL LTD | Company Secretary | 2010-07-23 | CURRENT | 2009-09-02 | Dissolved 2017-04-04 | |
VIR SOLUTIONS LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2010-06-07 | Dissolved 2016-12-27 | |
LEIMS LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
BRACKFORD SERVICES LTD | Company Secretary | 2010-01-26 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
MONTALLA LTD | Company Secretary | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2014-05-20 | |
NYACON LTD | Company Secretary | 2007-04-16 | CURRENT | 2004-12-09 | Dissolved 2013-11-19 | |
INTERNATIONAL PROPERTY SALES & RESTORATIONS LTD | Company Secretary | 2007-04-16 | CURRENT | 2003-02-19 | Dissolved 2014-05-20 | |
FN POWER LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2003-09-23 | Dissolved 2016-06-14 | |
CELEWEB INNOVATION LTD | Company Secretary | 2007-04-16 | CURRENT | 2002-10-31 | Dissolved 2016-12-27 | |
VF COMMERCE LTD | Company Secretary | 2007-04-16 | CURRENT | 2005-02-22 | Dissolved 2016-12-20 | |
MANCOURT LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1998-01-05 | Dissolved 2016-12-20 | |
GENERAL TRADING AND CONSULTING LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2005-12-20 | Dissolved 2016-12-20 | |
EUROPERS LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2002-10-31 | Dissolved 2017-02-21 | |
JADETEL LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2004-01-09 | Dissolved 2017-05-02 | |
WPRO LTD | Company Secretary | 2007-04-16 | CURRENT | 2003-02-11 | Active | |
DIACRON LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1995-11-15 | Active | |
FINDYNAMIC LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CIRO LENTI | ||
DIRECTOR APPOINTED MRS SIMONETTA STEFANINI | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRO LENTI | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONETTA STEFANINI | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 14/02/22 FROM 87C St Augustine Road London NW1 9RR | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/02/22 FROM 87C St Augustine Road London NW1 9RR | |
REGISTERED OFFICE CHANGED ON 14/02/22 FROM , 87C St Augustine Road, London, NW1 9RR | ||
TM02 | Termination of appointment of Cjb Secretarial Ltd on 2019-04-04 | |
RES15 | CHANGE OF COMPANY NAME 14/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Ciro Lenti on 2015-01-01 | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed tch consulting\certificate issued on 24/02/17 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/06/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ciro Lenti on 2009-10-01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 26/03/2010 | |
CERTNM | Company name changed tuscany country house LIMITED\certificate issued on 14/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/01/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM FINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, FINTEX HOUSE 2ND FLOOR, 19 GOLDEN SQUARE, LONDON, W1F 9HD | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: FLINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD | |
287 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: FLINTEX HOUSE 2ND FLOOR, 19 GOLDEN SQUARE, LONDON W1F 9HD | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LEEMO LIMITED CERTIFICATE ISSUED ON 07/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
88(2)R | AD 04/02/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-05-07 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUSCANY COUNTRY HOUSE LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as TUSCANY COUNTRY HOUSE LTD are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TCH CONSULTING LTD | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TCH CONSULTING LTD | Event Date | 2013-05-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TCH CONSULTING LTD | Event Date | 2012-01-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |