Milford On Sea
Hampshire
SO41 0NZ
Secretary Name | Mark Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(81 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 September 2020) |
Role | Retail Manager |
Correspondence Address | 21 Cotswold Close Uxbridge Middlesex UB8 2NA |
Director Name | Mrs Vanda Patricia Hardesty Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(65 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 December 2007) |
Role | Retailer |
Correspondence Address | South Inch Farm Close Fetcham Surrey KT22 9BJ |
Secretary Name | Mr Derek Edward Hamilton Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(65 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | South Inch Farm Close Fetcham Surrey KT22 9BJ |
Director Name | Robin John Hewson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(68 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 November 2000) |
Role | Jeweller |
Correspondence Address | 60 Napier Road Crowthorne Berkshire RG11 7EL |
Director Name | Ewan Matthew Hamilton Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(75 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 August 2007) |
Role | Retail Jeweller |
Correspondence Address | 5 Eastwick Road Great Bookham Surrey KT23 4AZ |
Director Name | Stephen Paul Sutton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(83 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Station Road Paddock Wood Tonbridge Kent TN12 6AB |
Director Name | Mark Hudson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(83 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cotswold Close Uxbridge Middlesex UB8 2NA |
Website | aehalfhide.com |
---|---|
Email address | [email protected] |
Telephone | 020 89460160 |
Telephone region | London |
Registered Address | Lion House 3 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
5.6k at £1 | Mr Derek Edward Hamilton Brown 80.00% Ordinary |
---|---|
700 at £1 | Mark Hudson 10.00% Ordinary |
700 at £1 | Stephen Paul Sutton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,009 |
Cash | £5,431 |
Current Liabilities | £271,840 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 March 2003 | Delivered on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 41 wimbledon hill road wimbledon london SW19 7NA. Outstanding |
---|---|
14 July 1999 | Delivered on: 26 July 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 90946893. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
11 January 1996 | Delivered on: 16 January 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 1988 | Delivered on: 3 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop and basement at 41 wimbledon hill road wimbledon london SW19. Outstanding |
11 July 1986 | Delivered on: 1 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 41 and garage space camden hurst cliff road, muford on sea hampshire T.N. hpo 195289. Outstanding |
1 June 1984 | Delivered on: 12 June 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 41 wimbledon hill road wimbledon london borough of merton. Outstanding |
21 August 1981 | Delivered on: 27 August 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 41 and garage space at camden hurst, milford-on-sea, hants. Part hp 3425. Outstanding |
31 May 2012 | Delivered on: 9 June 2012 Persons entitled: The Trustees of the Halfhide Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 February 1948 | Delivered on: 5 March 1948 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold premises known as 21 & 23 hill road wimbledon SW19 including all trade & other fixtures present & future. Outstanding |
26 March 1984 | Delivered on: 3 April 1984 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: Ground floor and part basement at 41 wimbledon hill road, london SW19 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Notification of Derek Edward Hamilton Brown as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Derek Edward Hamilton Brown as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Termination of appointment of Mark Hudson as a director on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Mark Hudson as a director on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Registered office address changed from 41 Wimbledon Hill Road Wimbledon London SW19 7NA to C/O Lemon & Co Lion House 3 Plough Yard London EC2A 3LP on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 41 Wimbledon Hill Road Wimbledon London SW19 7NA to C/O Lemon & Co Lion House 3 Plough Yard London EC2A 3LP on 4 December 2015 (1 page) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Stephen Sutton as a director (1 page) |
30 June 2011 | Termination of appointment of Stephen Sutton as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Derek Edward Hamilton Brown on 29 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Derek Edward Hamilton Brown on 29 June 2010 (2 pages) |
15 April 2010 | Appointment of Mark Hudson as a director (3 pages) |
15 April 2010 | Appointment of Mark Hudson as a director (3 pages) |
14 April 2010 | Appointment of Stephen Paul Sutton as a director (3 pages) |
14 April 2010 | Appointment of Stephen Paul Sutton as a director (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 August 2009 | Director's change of particulars / derek brown / 12/08/2009 (1 page) |
12 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
12 August 2009 | Director's change of particulars / derek brown / 12/08/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / mark huson / 07/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / mark huson / 07/07/2009 (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Appointment terminated director vanda brown (1 page) |
9 July 2008 | Appointment terminated director vanda brown (1 page) |
7 July 2008 | Secretary appointed mark huson (2 pages) |
7 July 2008 | Secretary appointed mark huson (2 pages) |
3 July 2008 | Appointment terminated secretary derek brown (1 page) |
3 July 2008 | Appointment terminated secretary derek brown (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
1 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
1 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
11 February 2004 | Auditor's resignation (1 page) |
11 February 2004 | Auditor's resignation (1 page) |
3 October 2003 | Auditor's resignation (1 page) |
3 October 2003 | Auditor's resignation (1 page) |
25 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 July 2003 | Return made up to 29/06/03; full list of members
|
14 July 2003 | Return made up to 29/06/03; full list of members
|
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 July 1999 | Particulars of mortgage/charge (5 pages) |
26 July 1999 | Particulars of mortgage/charge (5 pages) |
21 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
25 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |