Scaynes Hill
Haywards Heath
West Sussex
RH17 7NF
Director Name | Roy Jefferson Lambert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Director Name | Mrs Jennifer Elizabeth Cattermole |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(46 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scaynes Hill House Clearwater Lane, Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NF |
Secretary Name | Roy Jefferson Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Director Name | Jennifer Elizabeth Cattermole |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 1996) |
Role | Married Woman |
Correspondence Address | Oldfield Lewes Road Haywards Heath West Sussex RH17 7TA |
Secretary Name | Alan Charles Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pondcroft Barn Pondcroft Road Lindfield West Sussex RH16 2HQ |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 2007) |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Registered Address | C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
499 at £1 | Jennifer Elizabeth Cattermole 49.90% Ordinary |
---|---|
499 at £1 | Roy Jefferson Lambert 49.90% Ordinary |
2 at £1 | Alan Charles Cattermole 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,495 |
Cash | £5,892 |
Current Liabilities | £10,043 |
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 | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
2 August 1984 | Delivered on: 21 August 1984 Satisfied on: 24 January 1987 Persons entitled: Alan Charles Cathermole Classification: Legal charge Secured details: Securing £12,500 an all other moneys due or to become due from the company to the chargee. Particulars: Unit 4, lindfeild enterprise park, lindfield W.sussex. Fully Satisfied |
---|---|
21 December 1978 | Delivered on: 12 January 1979 Persons entitled: Lloyds 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/Hold property known as haywards heath market, market place, haywards heath, west sussex. Outstanding |
26 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 2 October 2017 (1 page) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Director's details changed for Jennifer Elizabeth Cattermole on 23 November 2012 (2 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Alan Charles Cattermole on 23 November 2012 (2 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Jennifer Elizabeth Cattermole on 23 November 2012 (2 pages) |
4 January 2013 | Director's details changed for Alan Charles Cattermole on 23 November 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Roy Jefferson Lambert on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Alan Charles Cattermole on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Roy Jefferson Lambert on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Alan Charles Cattermole on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Roy Jefferson Lambert on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jennifer Elizabeth Cattermole on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jennifer Elizabeth Cattermole on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Alan Charles Cattermole on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jennifer Elizabeth Cattermole on 2 October 2009 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
2 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
15 January 2004 | New director appointed (2 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Location of register of members (1 page) |
11 June 2003 | Location of register of members (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 6-9, middle street, london. EC1A 7JA. (1 page) |
3 February 1999 | Return made up to 29/12/98; no change of members (7 pages) |
3 February 1999 | Return made up to 29/12/98; no change of members (7 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 6-9, middle street, london. EC1A 7JA. (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1998 | Return made up to 29/12/97; full list of members (11 pages) |
25 February 1998 | Return made up to 29/12/97; full list of members (11 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
16 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 December 1996 | Return made up to 29/12/96; full list of members (10 pages) |
15 December 1996 | Return made up to 29/12/96; full list of members (10 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
21 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
21 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
20 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
4 May 1979 | Company name changed\certificate issued on 04/05/79 (2 pages) |
8 June 1956 | Incorporation (15 pages) |