Hangersley
Ringwood
Hampshire
BH24 3JW
Director Name | Donald James Oliver |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(33 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medina Temple Road Woolston Southampton Hampshire SO19 9FE |
Director Name | David William Chun |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Meadow View Cottages Spring Grove Bursledon Southampton Hampshire SO31 8BB |
Director Name | Mrs Doris Alice Rosina Chun |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest View 5 Abbey Hill Netley Abbey Southampton Hampshire SO31 5FB |
Director Name | Mrs Mandy Therese Chun |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 October 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Boynell House Outlands Lane Curdridge Southampton Hampshire SO30 2HD |
Director Name | Mr James Harold Oliver |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 October 2016) |
Role | Company Director/Chartered Sur |
Country of Residence | England |
Correspondence Address | Blackhorse House Blackhorse Road Crastock Woking Surrey GU22 0RE |
Secretary Name | David William Chun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadow View Cottages Spring Grove Bursledon Southampton Hampshire SO31 8BB |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
490 at £1 | Mrs Doris Alice Rosina Chun 49.00% Ordinary |
---|---|
400 at £1 | Mr Donald James Oliver 40.00% Ordinary |
110 at £1 | David William Chun 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,082,363 |
Cash | £357,062 |
Current Liabilities | £29,407 |
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 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being unit 5, the crosshouse centre, southampton, SO14 5GZ known at hm land registry under title number HP378904. Outstanding |
---|---|
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings an structures upon and all things affixed to all freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings an structures upon and all things affixed to land (including trade and tenant's fixtures) ("land") (including trade and tenant's fixtures) in england and wales at the date of the charge vested in the chargor and not registered at hm land registry;. By way of fixed charge:. All land in england and wales at the date of the charge vested in the chargor and registered at hm land registry;. All other land which is at the date of the charge, or in the future becomes, the property of the chargor;. All the chargor's patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks, rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and, in each case, any extensions and renewals of, and any applications for, these rights ("intellectual property"), present and future, including any intellectual property to which the chargor is not absolutely entitled or to which the chargor is entitled together with others;. The benefit of all agreements and licences at the date of the charge or in the future entered into or enjoyed by the chargor relating to the use or exploitation of any intellectual property in any part of the world;. All trade secrets, confidential information and knowhow owned or enjoyed by the chargor at the date of the charge or in the future in any part of the world. Outstanding |
22 April 1998 | Delivered on: 29 April 1998 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: 25 high st,ciorsham,wiltshire. Outstanding |
5 March 1990 | Delivered on: 15 March 1990 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: Unit 5, crosshouse centre, crosshouse road, southampton in hampshire. Outstanding |
18 March 1988 | Delivered on: 29 March 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: 93A, winchester road, chandlers ford, hampshire. Outstanding |
8 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property know as or being 24 middle street, southampton SO14 6GJ registered at h m land registry with title number HP800901. Outstanding |
8 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 70 newton road, bitterne park, southampton SO18 1NL registered at h m land registry with title number HP800958. Outstanding |
8 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 51 park road, freemantle, southampton SO15 3BA registered at h m land registry with title number HP800905. Outstanding |
8 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being 266 spring road, southampton SO19 2NT registered at h m land registry with title number HP800955. Outstanding |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as being 25 gladys avenue, cowplain, PO8 8HT as registered at hm land registry under title number HP229736. Outstanding |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as being 25 nortoff road, bournemouth, BH8 8QA as registered at hm land registry under title number HP95633. Outstanding |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as being 17 stannington crescent, totton, SO40 3QA as registered at hm land registry under title number HP403549. Outstanding |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being 93A winchester road, chandler's ford, SO53 2GG and known at hm land registry under title number HP347647. Outstanding |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as being 51 guest road, bishopstoke, SO50 6AP as registered at hm land registry under title number HP219064. Outstanding |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as being 2 downside road, headington quarry, shotover, OX3 4HP as registered at hm land registry under title number ON32510. Outstanding |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as being 27 nortoft road, bournemouth, BH8 8QA as registered at hm land registry under title number HP24105. Outstanding |
23 February 1988 | Delivered on: 4 March 1988 Satisfied on: 8 August 1996 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: 141 milton road, waterlooville, hampshire title no. Hp 271324. Fully Satisfied |
30 March 1984 | Delivered on: 6 April 1984 Satisfied on: 4 December 1989 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: F/H 64 titchfield road stubbington hampshire title no hp 244655. Fully Satisfied |
30 March 1984 | Delivered on: 6 April 1984 Satisfied on: 4 December 1989 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: F/H 8 florence road parkstone dorset title no DT32790. Fully Satisfied |
7 August 1981 | Delivered on: 24 August 1981 Satisfied on: 12 February 1990 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: F/H 94 whitecross wootton rd, abingdon oxon. Fully Satisfied |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
8 May 2017 | Registration of charge 005815720020, created on 8 May 2017 (9 pages) |
8 May 2017 | Registration of charge 005815720018, created on 8 May 2017 (9 pages) |
8 May 2017 | Registration of charge 005815720017, created on 8 May 2017 (9 pages) |
8 May 2017 | Registration of charge 005815720019, created on 8 May 2017 (9 pages) |
23 March 2017 | Registration of charge 005815720014, created on 22 March 2017 (9 pages) |
23 March 2017 | Registration of charge 005815720010, created on 22 March 2017 (9 pages) |
23 March 2017 | Registration of charge 005815720009, created on 22 March 2017 (9 pages) |
23 March 2017 | Registration of charge 005815720015, created on 22 March 2017 (9 pages) |
23 March 2017 | Registration of charge 005815720011, created on 22 March 2017 (9 pages) |
23 March 2017 | Registration of charge 005815720013, created on 22 March 2017 (10 pages) |
23 March 2017 | Registration of charge 005815720008, created on 22 March 2017 (19 pages) |
23 March 2017 | Registration of charge 005815720012, created on 22 March 2017 (9 pages) |
23 March 2017 | Registration of charge 005815720016, created on 22 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
17 November 2016 | Statement of company's objects (2 pages) |
17 November 2016 | Resolutions
|
2 November 2016 | Registered office address changed from Forest View 5 Abbey Hill Netley Abbey Southampton Hampshire SO31 5FB to Woodpeckers Hangersley Hill Hangersley Ringwood BH24 3JW on 2 November 2016 (1 page) |
31 October 2016 | Appointment of Mr Toby Tarrant-Willis as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Doris Alice Rosina Chun as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of James Harold Oliver as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of David William Chun as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Mandy Therese Chun as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of David William Chun as a director on 31 October 2016 (1 page) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
15 August 2016 | Satisfaction of charge 5 in full (1 page) |
15 August 2016 | Satisfaction of charge 7 in full (1 page) |
15 August 2016 | Satisfaction of charge 6 in full (1 page) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Termination of appointment of Donald Oliver as a director (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2012 | Director's details changed for David William Chun on 31 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Secretary's details changed for David William Chun on 31 January 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Director's details changed for James Harold Oliver on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mrs Mandy Therese Chun on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mrs Doris Alice Rosina Chun on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Donald James Oliver on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for David William Chun on 21 February 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 11 west links tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page) |
12 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2005 | Return made up to 29/01/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members
|
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
5 February 2003 | Return made up to 29/01/03; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
28 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 February 2000 | Return made up to 29/01/00; full list of members
|
11 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
25 February 1999 | Return made up to 29/01/99; full list of members (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page) |
12 February 1998 | Location of register of members (1 page) |
12 February 1998 | Return made up to 29/01/98; no change of members (8 pages) |
17 February 1997 | Return made up to 29/01/97; no change of members
|
25 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Return made up to 29/01/96; full list of members (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 October 1991 | £ nc 100/1000 09/10/91 (1 page) |
11 October 1991 | Ad 09/10/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 October 1991 | Resolutions
|
14 July 1983 | Accounts made up to 31 March 1982 (7 pages) |