Tilley Lane Boreham Street
Hailsham
East Sussex
BN27 4UY
Director Name | Michel Avierino |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 April 2002(67 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 26,Rue Chauveau Neuilly Sur Seine 92200 France |
Director Name | Mr Alastair Langstaffe Ainslie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(76 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Cowden Farm Tilley Lane Boreham Street Hailsham East Sussex BN27 4UY |
Director Name | Mr Alexis Michel Pierre Avierino |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 October 2013(79 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Marianne Cross |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(56 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 March 2008) |
Role | Company Director |
Correspondence Address | 26 Rue Chauveau Neuilly Sur Seine 92200 France |
Director Name | Dr Archibald Percy Norman |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(56 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Heather Close Kingswood Tadworth Surrey KT20 6NY |
Director Name | Helene Tickler |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 1991(56 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 27 November 2013) |
Role | Secretary |
Country of Residence | France |
Correspondence Address | 38 Rue Boileau Paris 75016 Foreign |
Secretary Name | Mr Nicholas Damante Shipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 1997) |
Role | Company Director |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
500 at £1 | Michel Avierino 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £509,591 |
Cash | £175,890 |
Current Liabilities | £24,599 |
Latest Accounts | 25 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 18 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (5 months, 3 weeks from now) |
12 November 2020 | Total exemption full accounts made up to 25 March 2020 (12 pages) |
---|---|
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 25 March 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 25 March 2018 (12 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
6 September 2017 | Amended total exemption full accounts made up to 25 March 2017 (14 pages) |
6 September 2017 | Amended total exemption full accounts made up to 25 March 2017 (14 pages) |
22 July 2017 | Total exemption full accounts made up to 25 March 2017 (15 pages) |
22 July 2017 | Total exemption full accounts made up to 25 March 2017 (15 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
1 July 2016 | Director's details changed for Mr Alexis Michel Pierre Avierino on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Alexis Michel Pierre Avierino on 1 July 2016 (2 pages) |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 July 2015 | Total exemption small company accounts made up to 25 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 25 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 June 2014 | Total exemption small company accounts made up to 25 March 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 25 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 January 2014 | Director's details changed for Mr Alexis Michel Pierre Avierino on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Alexis Michel Pierre Avierino on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Alexis Michel Pierre Avierino on 8 January 2014 (2 pages) |
8 January 2014 | Appointment of Mr Alexis Michel Pierre Avierino as a director (2 pages) |
8 January 2014 | Appointment of Mr Alexis Michel Pierre Avierino as a director (2 pages) |
27 November 2013 | Termination of appointment of Helene Tickler as a director (1 page) |
27 November 2013 | Termination of appointment of Helene Tickler as a director (1 page) |
13 November 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Termination of appointment of Archibald Norman as a director (1 page) |
12 June 2013 | Termination of appointment of Archibald Norman as a director (1 page) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Termination of appointment of Archibald Norman as a director (1 page) |
12 June 2013 | Termination of appointment of Archibald Norman as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Director's details changed for A;Astair Langstaffe Ainslie on 19 April 2011 (2 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Director's details changed for A;Astair Langstaffe Ainslie on 19 April 2011 (2 pages) |
10 May 2011 | Appointment of A;Astair Langstaffe Ainslie as a director (3 pages) |
10 May 2011 | Appointment of A;Astair Langstaffe Ainslie as a director (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
17 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
17 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
27 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Return made up to 18/05/08; no change of members (7 pages) |
15 August 2008 | Return made up to 18/05/08; no change of members (7 pages) |
20 March 2008 | Appointment terminated director marianne cross (1 page) |
20 March 2008 | Appointment terminated director marianne cross (1 page) |
5 February 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page) |
16 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
7 June 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
7 June 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
26 April 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
26 April 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
20 April 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
20 April 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
14 April 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
14 April 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
26 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
26 June 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
19 April 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
19 April 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
8 June 2001 | Return made up to 18/05/01; full list of members
|
8 June 2001 | Return made up to 18/05/01; full list of members
|
19 April 2001 | Full accounts made up to 25 March 2001 (6 pages) |
19 April 2001 | Full accounts made up to 25 March 2001 (6 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 25 March 2000 (6 pages) |
10 May 2000 | Full accounts made up to 25 March 2000 (6 pages) |
7 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 25 March 1999 (6 pages) |
24 April 1999 | Full accounts made up to 25 March 1999 (6 pages) |
11 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 25 March 1998 (6 pages) |
11 June 1998 | Full accounts made up to 25 March 1998 (6 pages) |
11 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: herbert pepper & rudland 66/70 baker street london wim 1DJ (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: herbert pepper & rudland 66/70 baker street london wim 1DJ (1 page) |
9 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 25 March 1997 (7 pages) |
16 May 1997 | Full accounts made up to 25 March 1997 (7 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
26 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 May 1996 | Full accounts made up to 25 March 1996 (7 pages) |
26 May 1996 | Full accounts made up to 25 March 1996 (7 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: c/o herbert pepper & rudland 2 south audley street mayfair london W1Y 6AJ (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: c/o herbert pepper & rudland 2 south audley street mayfair london W1Y 6AJ (1 page) |
13 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 25 March 1995 (7 pages) |
13 June 1995 | Accounts for a small company made up to 25 March 1995 (7 pages) |
13 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |