Uckfield
East Sussex
TN22 3JL
Director Name | Mr Edward George Crighton Snape |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(77 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Richard Samuel Milner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(82 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 36 Jersey Road Blaengwynfi Port Talbot SA13 3TA Wales |
Director Name | Mary Josephine Farrar |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 23 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Brockhurst East Grinstead West Sussex RH19 3UN |
Director Name | John William George Snape |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thwaite Barn Thwaite Common Erpingham Norwich Norfolk NR11 7QG |
Director Name | Carol Barker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Dinham Ludlow Salop SY8 2JE Wales |
Secretary Name | Carol Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Dinham Ludlow Salop SY8 2JE Wales |
Secretary Name | AP Partnership Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2013(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2017) |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £285,713 |
Cash | £20,380 |
Current Liabilities | £9,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 July 2015 | Delivered on: 22 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 85-87 church street, bilston, west midlands, WV14 0BJ, title no: MM21008. Outstanding |
---|---|
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 February 2024 | Confirmation statement made on 10 February 2024 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
28 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 July 2022 | Director's details changed for Mr Richard Samuel Milner on 8 July 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 April 2021 | Registered office address changed from 60-66 Wardour Street London W1F 0TA England to 27 Mortimer Street London W1T 3BL on 12 April 2021 (1 page) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 July 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
9 July 2020 | Cessation of Carol Barker as a person with significant control on 25 December 2018 (1 page) |
9 July 2020 | Director's details changed for Mr Richard Samuel Milner on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Edward Bernard Farrar on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Richard Samuel Milner on 12 April 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Edward Bernard Farrar on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Edward Bernard Farrar on 11 June 2020 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 July 2019 | Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 60-66 Wardour Street London W1F 0TA on 2 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 May 2018 | Change of details for Miss Carol Barker as a person with significant control on 11 November 2017 (2 pages) |
29 May 2018 | Change of details for Mr Edward Bernard Farrar as a person with significant control on 11 November 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Termination of appointment of Carol Barker as a director on 19 September 2016 (1 page) |
3 November 2016 | Termination of appointment of Carol Barker as a director on 19 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
14 April 2016 | Appointment of Mr Richard Samuel Milner as a director on 1 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Richard Samuel Milner as a director on 1 February 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Edward George Crighton Snape on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Edward George Crighton Snape on 23 July 2015 (2 pages) |
22 July 2015 | Registration of charge 002743850002, created on 10 July 2015 (31 pages) |
22 July 2015 | Registration of charge 002743850002, created on 10 July 2015 (31 pages) |
24 April 2015 | Registration of charge 002743850001, created on 16 April 2015 (36 pages) |
24 April 2015 | Registration of charge 002743850001, created on 16 April 2015 (36 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 August 2013 | Appointment of Ap Partnership Services Limited as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Carol Barker as a secretary (1 page) |
20 August 2013 | Termination of appointment of Carol Barker as a secretary (1 page) |
20 August 2013 | Registered office address changed from Thwaite Barn Erpingham Norwich Norfolk NR11 7QG on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Thwaite Barn Erpingham Norwich Norfolk NR11 7QG on 20 August 2013 (1 page) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Appointment of Ap Partnership Services Limited as a secretary (2 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Termination of appointment of Mary Farrar as a director (1 page) |
9 July 2012 | Termination of appointment of Mary Farrar as a director (1 page) |
27 October 2011 | Termination of appointment of John Snape as a director (1 page) |
27 October 2011 | Termination of appointment of John Snape as a director (1 page) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Appointment of Mr Edward George Crighton Snape as a director (2 pages) |
28 March 2011 | Appointment of Mr Edward George Crighton Snape as a director (2 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Director's details changed for Mary Josephine Farrar on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Carol Barker on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for John William George Snape on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mary Josephine Farrar on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Mary Josephine Farrar on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John William George Snape on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Carol Barker on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Carol Barker on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John William George Snape on 3 July 2010 (2 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 03/07/08; no change of members (8 pages) |
17 July 2008 | Return made up to 03/07/08; no change of members (8 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 03/07/07; no change of members (8 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 03/07/07; no change of members (8 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 03/07/05; full list of members (7 pages) |
29 June 2005 | Return made up to 03/07/05; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 8 the old church st matthews road norwich NR1 1SP (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 8 the old church st matthews road norwich NR1 1SP (1 page) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members
|
10 July 2003 | Return made up to 03/07/03; full list of members
|
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 03/07/01; full list of members (7 pages) |
22 June 2001 | Return made up to 03/07/01; full list of members (7 pages) |
25 August 2000 | Return made up to 03/07/00; full list of members
|
25 August 2000 | Return made up to 03/07/00; full list of members
|
25 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
4 July 1999 | Return made up to 03/07/99; full list of members
|
4 July 1999 | Return made up to 03/07/99; full list of members
|
27 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
26 June 1998 | Return made up to 03/07/98; no change of members (4 pages) |
26 June 1998 | Return made up to 03/07/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
7 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
7 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
7 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
12 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
12 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 September 1983 | Accounts made up to 31 March 1983 (5 pages) |
1 September 1983 | Accounts made up to 31 March 1983 (5 pages) |
10 July 1981 | Accounts made up to 31 March 1981 (6 pages) |
10 July 1981 | Accounts made up to 31 March 1981 (6 pages) |
26 March 1933 | Incorporation (19 pages) |
26 March 1933 | Incorporation (19 pages) |