Suffolk House George Street
Croydon
Surrey
CR0 0YN
Director Name | Mr Edward Michael Westrow Hulse |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(32 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Director And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Suffolk House George Street Croydon Surrey CR0 0YN |
Secretary Name | Mr Edward Michael Westrow Hulse |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2003(44 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Edward Westrow Hulse |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Sir Edward Jeremy Westrow Hulse |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 05 August 2022) |
Role | Director And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Suffolk House George Street Croydon Surrey CR0 0YN |
Secretary Name | Gerald Penn-Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | The Square Wickham Fareham Hampshire PO17 5JG |
Website | breamore.hants.sch.uk |
---|---|
Telephone | 01725 512286 |
Telephone region | Rockbourne |
Registered Address | Third Floor Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
115.3k at £1 | Edward Michael Westrow Hulse 91.33% Ordinary |
---|---|
10.9k at £1 | Edward Westrow William Hulse 8.67% Ordinary |
1 at £1 | Edward Jeremy Westrow Hulse 0.00% Ordinary |
1 at £1 | Sylvia Verity Anne Hulse 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,730,571 |
Cash | £442,418 |
Current Liabilities | £358,865 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
27 February 1969 | Delivered on: 11 March 1969 Persons entitled: The Agricultural Mortgage Corporation LTD. Classification: Charge Secured details: Charge for further securing £50,000 due from e g westrant hulse to thechargee secured by another charge dated 27/2/69. Particulars: The company's interest under a lease dated 4/4/60 in the breamore estates, hants. Outstanding |
---|---|
22 November 1959 | Delivered on: 4 December 1959 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: (See doc 8 for further details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
25 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
7 September 2022 | Termination of appointment of Edward Jeremy Westrow Hulse as a director on 5 August 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
20 June 2022 | Appointment of Mr Edward Westrow Hulse as a director on 1 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 January 2019 | Director's details changed for Sylvia Verity Ann Hulse on 11 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Edward Michael Westrow Hulse on 11 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 January 2019 | Secretary's details changed for Mr Edward Michael Westrow Hulse on 11 January 2019 (1 page) |
17 January 2019 | Director's details changed for Sir Edward Jeremy Westrow Hulse on 11 January 2019 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
5 February 2016 | Director's details changed for Sylvia Verity Ann Hulse on 1 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Sylvia Verity Ann Hulse on 1 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Director's details changed for Sir Edward Jeremy Westrow Hulse on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Sir Edward Jeremy Westrow Hulse on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
13 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 January 2013 (2 pages) |
7 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
7 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
9 February 2011 | Director's details changed for Sylvia Verity Ann Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Sylvia Verity Ann Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Sylvia Verity Ann Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
22 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
18 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
10 January 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 January 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
18 January 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
26 November 2003 | Return made up to 30/01/03; full list of members (7 pages) |
26 November 2003 | Return made up to 30/01/03; full list of members (7 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: breamore house fordingbridge hampshire SP6 2DF (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: breamore house fordingbridge hampshire SP6 2DF (1 page) |
13 February 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
13 February 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
23 January 2002 | Return made up to 30/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 30/01/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
6 November 2001 | Return made up to 30/01/01; full list of members
|
6 November 2001 | Return made up to 30/01/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 30 September 2000 (12 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (12 pages) |
6 April 2000 | Return made up to 30/01/00; full list of members
|
6 April 2000 | Return made up to 30/01/00; full list of members
|
23 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
29 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 April 1997 | Ad 01/04/97--------- £ si 125283@1=125283 £ ic 1000/126283 (2 pages) |
21 April 1997 | Ad 01/04/97--------- £ si 125283@1=125283 £ ic 1000/126283 (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
6 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
31 March 1983 | Accounts made up to 30 September 1982 (5 pages) |
31 March 1983 | Accounts made up to 30 September 1982 (5 pages) |
24 March 1982 | Annual return made up to 24/03/82 (4 pages) |
24 March 1982 | Annual return made up to 24/03/82 (4 pages) |