Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Town And County INNS Limited
Town And County INNS Limited is a dissolved company incorporated on 22 January 2008 with the registered office located in Egham, Surrey. Town And County INNS Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 February 2017
(9 years ago)
Was
9 years old
at the time of dissolution
Company No
06480339
Private limited company
Age
18 years
Incorporated
22 January 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Town And County INNS Limited
Contact
Update Details
Address
Gladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Same address for the past
12 years
Companies in TW20 9HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Piers Benedict Adam
Director • British • Lives in England • Born in Mar 1964
Tarquin Harold Gorst
Director • British • Lives in England • Born in Sep 1963
Guy Stuart Ritchie
Director • Film Director • British • Lives in England • Born in Sep 1968
Nicholas Martin House
Director • British • Lives in UK • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ska Films Limited
Guy Stuart Ritchie is a mutual person.
Active
Nick House Entertainment Limited
Nicholas Martin House is a mutual person.
Active
Ska Ginger Productions Limited
Guy Stuart Ritchie is a mutual person.
Active
Ska Films Diamonds Limited
Guy Stuart Ritchie is a mutual person.
Active
Ashcombe Farming Limited
Guy Stuart Ritchie is a mutual person.
Active
Toff Guy Films Limited
Guy Stuart Ritchie is a mutual person.
Active
The Nicholls Spinal Injury Foundation
Piers Benedict Adam is a mutual person.
Active
Partwish Limited
Piers Benedict Adam is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£520
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£735.24K
Decreased by £30.57K (-4%)
Total Liabilities
-£867.37K
Increased by £16.35K (+2%)
Net Assets
-£132.13K
Decreased by £46.93K (+55%)
Debt Ratio (%)
118%
Increased by 6.85% (+6%)
See 10 Year Full Financials
Latest Activity
Mr Nicholas Martin House Details Changed
11 Years Ago on 21 May 2014
Registered Address Changed
12 Years Ago on 17 May 2013
Voluntary Liquidator Appointed
12 Years Ago on 16 May 2013
Declaration of Solvency
12 Years Ago on 16 May 2013
Charge Satisfied
12 Years Ago on 27 Apr 2013
Confirmation Submitted
12 Years Ago on 25 Mar 2013
Small Accounts Submitted
13 Years Ago on 5 Feb 2013
Mr Nicholas Martin House Details Changed
13 Years Ago on 1 Jan 2013
Small Accounts Submitted
13 Years Ago on 28 Feb 2012
Confirmation Submitted
14 Years Ago on 6 Feb 2012
Get Alerts
Get Credit Report
Discover Town And County INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 9 Feb 2017
Return of final meeting in a members' voluntary winding up
Submitted on 9 Nov 2016
Liquidators' statement of receipts and payments to 30 April 2016
Submitted on 14 Jun 2016
Liquidators' statement of receipts and payments to 30 April 2015
Submitted on 9 Jul 2015
Liquidators' statement of receipts and payments to 30 April 2014
Submitted on 24 Jul 2014
Director's details changed for Mr Nicholas Martin House on 21 May 2014
Submitted on 10 Jun 2014
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 17 May 2013
Submitted on 17 May 2013
Declaration of solvency
Submitted on 16 May 2013
Appointment of a voluntary liquidator
Submitted on 16 May 2013
Resolutions
Submitted on 16 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs