Bexhill-On-Sea
East Sussex
TN40 1HE
Director Name | Claude Geoffrey Metson |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 1998) |
Role | Solicitor |
Correspondence Address | Coverwood Cottage Ewhurst Surrey GU6 7NT |
Director Name | Mrs Muriel Metson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 1998) |
Role | Housewife |
Correspondence Address | Coverwood Cottage Peaslake Road Ewhurst Cranleigh Surrey GU6 7NT |
Secretary Name | Mrs Muriel Metson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Coverwood Cottage Peaslake Road Ewhurst Cranleigh Surrey GU6 7NT |
Director Name | Mrs Patricia Mary Brown |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Windy Heights Horseshoe Ridge St Georges Hill Weybridge Surrey KT13 0NR |
Director Name | Dr Philip Joseph Brown |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Windy Heights Horseshoe Ridge Weybridge Surrey KT13 0NR |
Secretary Name | Mrs Patricia Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Windy Heights Horseshoe Ridge St Georges Hill Weybridge Surrey KT13 0NR |
Telephone | 01306 731106 |
---|---|
Telephone region | Dorking |
Registered Address | Alliotts, 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Mark Stephen Fullbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,084 |
Current Liabilities | £253,809 |
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 | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 29 September 2017
|
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
4 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
4 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Appointment of Mark Stephen Fullbrook as a director (2 pages) |
19 September 2012 | Appointment of Mark Stephen Fullbrook as a director (2 pages) |
19 September 2012 | Termination of appointment of Patricia Brown as a director (1 page) |
19 September 2012 | Termination of appointment of Philip Brown as a director (1 page) |
19 September 2012 | Termination of appointment of Patricia Brown as a director (1 page) |
19 September 2012 | Termination of appointment of Philip Brown as a director (1 page) |
19 September 2012 | Termination of appointment of Patricia Brown as a secretary (1 page) |
19 September 2012 | Termination of appointment of Patricia Brown as a secretary (1 page) |
19 September 2012 | Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY on 19 September 2012 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from brook house 10 church terrace richmond surrey TW10 6SE (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from brook house 10 church terrace richmond surrey TW10 6SE (1 page) |
14 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 28/09/07; full list of members (5 pages) |
5 November 2007 | Return made up to 28/09/07; full list of members (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: windy heights horseshoe ridge weybridge surrey KT13 0NR (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: windy heights horseshoe ridge weybridge surrey KT13 0NR (1 page) |
21 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
10 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 19 coombe ridings kingston upon thames surrey KT2 7JU (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 19 coombe ridings kingston upon thames surrey KT2 7JU (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
4 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
11 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 September 2001 | Return made up to 28/09/01; full list of members (5 pages) |
21 September 2001 | Location of register of members (1 page) |
21 September 2001 | Return made up to 28/09/01; full list of members (5 pages) |
21 September 2001 | Location of register of members (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (5 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
15 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
13 March 1999 | Location of register of members (1 page) |
13 March 1999 | Location of register of members (1 page) |
2 March 1999 | Return made up to 28/09/98; full list of members (7 pages) |
2 March 1999 | Return made up to 28/09/98; full list of members (7 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: coverwood cottage peaslake road ewhurst cranleigh surrey GU6 7NT (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: coverwood cottage peaslake road ewhurst cranleigh surrey GU6 7NT (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | New director appointed (3 pages) |
21 January 1998 | New secretary appointed;new director appointed (3 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | New secretary appointed;new director appointed (3 pages) |
21 January 1998 | New director appointed (3 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 November 1996 | Return made up to 28/09/96; no change of members
|
19 November 1996 | Return made up to 28/09/96; no change of members
|
18 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 November 1995 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
14 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
14 November 1995 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
14 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
3 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
3 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 November 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
18 November 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
11 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
11 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
2 December 1991 | Full accounts made up to 31 March 1991 (11 pages) |
2 December 1991 | Full accounts made up to 31 March 1991 (11 pages) |
29 January 1991 | Full accounts made up to 31 March 1990 (7 pages) |
29 January 1991 | Full accounts made up to 31 March 1990 (7 pages) |
12 March 1990 | Full accounts made up to 31 March 1989 (7 pages) |
12 March 1990 | Full accounts made up to 31 March 1989 (7 pages) |
25 January 1989 | Full accounts made up to 31 March 1988 (7 pages) |
25 January 1989 | Full accounts made up to 31 March 1988 (7 pages) |
23 January 1988 | Full accounts made up to 31 March 1987 (8 pages) |
23 January 1988 | Full accounts made up to 31 March 1987 (8 pages) |
23 August 1987 | Full accounts made up to 31 March 1986 (8 pages) |
23 August 1987 | Full accounts made up to 31 March 1986 (8 pages) |
4 June 1986 | Full accounts made up to 31 March 1985 (7 pages) |
4 June 1986 | Full accounts made up to 31 March 1985 (7 pages) |
25 September 1985 | Accounts made up to 31 March 1984 (9 pages) |
25 September 1985 | Accounts made up to 31 March 1984 (9 pages) |
11 June 1984 | Accounts made up to 31 March 1983 (8 pages) |
11 June 1984 | Accounts made up to 31 March 1983 (8 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (5 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (5 pages) |
27 May 1960 | Incorporation (15 pages) |
27 May 1960 | Incorporation (15 pages) |