Sedlescombe
Battle
East Sussex
TN33 0QP
Secretary Name | David Martin Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(35 years, 11 months after company formation) |
Appointment Duration | 26 years (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Highfield Church Hill Sedlescombe Battle East Sussex TN33 0QP |
Director Name | Sheila Mary Betts |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(49 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Highfield Seddlescombe Battle East Sussex TN33 0QP |
Director Name | Mr James Roland Betts |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | Boundary Farm Hurst Green Sussex TN19 7QY |
Director Name | Marja Liisa Betts |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(49 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Boundary Farm House London Road Hurst Green Etchingham West Sussex TN19 7QP |
Director Name | Martin Peter Betts |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Sedlescombe Battle East Sussex TN33 0QP |
Director Name | Melanie Louise Betts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 10 July 2015(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2017) |
Role | Doctor |
Country of Residence | New Zealand |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £0.2 | Swiftden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £668,815 |
Cash | £19,061 |
Current Liabilities | £311,579 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 November 1992 | Delivered on: 25 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 February 1991 | Delivered on: 12 February 1991 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: Land and buildings on the west side of fircroft, way, sevenoaks, kent. Title no: K348826 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1971 | Delivered on: 23 June 1971 Persons entitled: National Westminster Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at hurrell road, hastings. Ht 18678. Outstanding |
10 January 1966 | Delivered on: 23 May 1967 Persons entitled: Dorothy I. Fenwick. Classification: Charge Secured details: £600 (owing). Particulars: Land south east of hurrell road, hastings. Outstanding |
5 May 1965 | Delivered on: 23 May 1967 Persons entitled: Ethel M.T. Manner Classification: Charge Secured details: £1,200 (owing). Particulars: Land north west of priory road, hastings. Outstanding |
4 July 1962 | Delivered on: 9 July 1962 Satisfied on: 5 December 1992 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: £9000 and all monies due etc. Particulars: Land & buildings at hurrell rd, hastings with all landlords fixtures therein. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Termination of appointment of Martin Peter Betts as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Melanie Louise Betts as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Martin Peter Betts as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Melanie Louise Betts as a director on 27 April 2017 (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 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 July 2015 | Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / martin betts / 01/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / martin betts / 01/08/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
4 November 2005 | Return made up to 12/08/05; full list of members
|
4 November 2005 | Return made up to 12/08/05; full list of members
|
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (3 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
24 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
4 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 September 1999 | Return made up to 25/08/99; full list of members (7 pages) |
10 September 1999 | Return made up to 25/08/99; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
4 September 1998 | Return made up to 25/08/98; no change of members
|
4 September 1998 | Return made up to 25/08/98; no change of members
|
19 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
29 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
11 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (9 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (9 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: c/o w j calder sons & co 25 lower belgrave street london SW1W 0LS (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: c/o w j calder sons & co 25 lower belgrave street london SW1W 0LS (1 page) |
6 September 1995 | Return made up to 25/08/95; no change of members (8 pages) |
6 September 1995 | Return made up to 25/08/95; no change of members (8 pages) |
13 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
13 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 September 1978 | Annual return made up to 08/09/78 (6 pages) |
6 October 1955 | Incorporation (14 pages) |
6 October 1955 | Incorporation (14 pages) |