West Street Sompting
Lancing
West Sussex
BN15 0DB
Director Name | Mrs Ann Therese Rowe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2014(53 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(59 years, 10 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(59 years, 10 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Eva Ball |
---|---|
Date of Birth | February 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 1996) |
Role | Retired |
Correspondence Address | Flat 3 Cokeham Court Sompting Lancing West Sussex BN15 0DB |
Director Name | Alice Capstick |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2001) |
Role | Retired |
Correspondence Address | 6 Cokeham Court West Street Sompting Lancing West Sussex BN15 0DB |
Director Name | Peggy Bettina Pattenden |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2006) |
Role | Retired |
Correspondence Address | Flat 8 Cokeham Court West Street Sompting Lancing West Sussex BN15 0DB |
Director Name | Henry Martin Hogg |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 30 September 2015) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | Flat 7 Cokeham Court West Street Sompting Lancing West Sussex BN15 0DB |
Secretary Name | Peggy Bettina Pattenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Flat 8 Cokeham Court West Street Sompting Lancing West Sussex BN15 0DB |
Director Name | Albert Harold Absolon |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(33 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Cokeham Court West Street Sompting Lancing West Sussex BN15 0DB |
Secretary Name | Albert Harold Absolon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 December 2002) |
Role | Retires |
Country of Residence | England |
Correspondence Address | Flat 2 Cokeham Court West Street Sompting Lancing West Sussex BN15 0DB |
Director Name | Mervyn Donald Frederick Dyer |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 2003) |
Role | Retired |
Correspondence Address | Flat 5 Cokeham Court West Street, Sompting Lancing West Sussex BN15 0DB |
Secretary Name | Henry Martin Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 August 2015) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | Flat 7 Cokeham Court West Street Sompting Lancing West Sussex BN15 0DB |
Director Name | Mark Andrew Toynbee |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2013) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 8 Cokeham Court West Street Sompting Lancing West Sussex BN5 0DB |
Secretary Name | Mr Peter Ballam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £10 | A. Rowe 10.00% Ordinary |
---|---|
1 at £10 | Miss B.p. Jones 10.00% Ordinary |
1 at £10 | Mr David Peter Lawrence 10.00% Ordinary |
1 at £10 | Mr H.m. Hogg 10.00% Ordinary |
1 at £10 | Mr L.g. Setchell & Mrs L.g. Setchell 10.00% Ordinary |
1 at £10 | Mr N. Payne 10.00% Ordinary |
1 at £10 | Mrs C.a. Hatton 10.00% Ordinary |
1 at £10 | Mrs M.j. Cooper 10.00% Ordinary |
1 at £10 | Mrs V.p. Absolon & Mr A.h. Absolon 10.00% Ordinary |
1 at £10 | S. Willcox 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105 |
Current Liabilities | £13,883 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
27 October 2020 | Confirmation statement made on 16 October 2020 with updates (3 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 25 March 2020 (2 pages) |
21 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 21 April 2020 (1 page) |
21 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
11 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 25 March 2019 (2 pages) |
28 November 2018 | Micro company accounts made up to 25 March 2018 (1 page) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 25 March 2017 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 25 March 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 25 March 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 25 March 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
18 November 2016 | Termination of appointment of Albert Harold Absolon as a director on 26 June 2016 (1 page) |
18 November 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
18 November 2016 | Termination of appointment of Albert Harold Absolon as a director on 26 June 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
28 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 October 2015 | Termination of appointment of Henry Martin Hogg as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Henry Martin Hogg as a director on 30 September 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 25 March 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 25 March 2015 (2 pages) |
10 August 2015 | Termination of appointment of Henry Martin Hogg as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Henry Martin Hogg as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Peter Ballam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Peter Ballam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Peter Ballam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Henry Martin Hogg as a secretary on 1 August 2015 (1 page) |
12 November 2014 | Appointment of Mrs. Ann Therese Rowe as a director on 12 January 2014 (2 pages) |
12 November 2014 | Appointment of Mrs. Ann Therese Rowe as a director on 12 January 2014 (2 pages) |
23 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Registered office address changed from 19 High Street Great Bookham Leatherhead Surrey KT23 4AA to 19 High Street Great Bookham Surrey KT23 4AA on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 19 High Street Great Bookham Leatherhead Surrey KT23 4AA to 19 High Street Great Bookham Surrey KT23 4AA on 23 October 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 25 March 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 25 March 2014 (2 pages) |
21 January 2014 | Termination of appointment of Mark Toynbee as a director (1 page) |
21 January 2014 | Termination of appointment of Mark Toynbee as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 25 March 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 25 March 2013 (2 pages) |
10 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Registered office address changed from C/O Carpenter Box Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 November 2013 (1 page) |
10 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Registered office address changed from C/O Carpenter Box Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 November 2013 (1 page) |
16 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
16 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Appointment of Mark Andrew Toynbee as a director (3 pages) |
20 February 2012 | Appointment of Mark Andrew Toynbee as a director (3 pages) |
21 November 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
21 November 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
11 November 2011 | Registered office address changed from 19 Grafton Road Worthing West Sussex BN11 1QR on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Registered office address changed from 19 Grafton Road Worthing West Sussex BN11 1QR on 11 November 2011 (1 page) |
16 December 2010 | Director's details changed for Albert Harold Absolon on 18 September 2010 (2 pages) |
16 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Director's details changed for Carol Anne Hatton on 18 September 2010 (2 pages) |
16 December 2010 | Director's details changed for Albert Harold Absolon on 18 September 2010 (2 pages) |
16 December 2010 | Director's details changed for Henry Martin Hogg on 18 September 2010 (2 pages) |
16 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Director's details changed for Carol Anne Hatton on 18 September 2010 (2 pages) |
16 December 2010 | Director's details changed for Henry Martin Hogg on 18 September 2010 (2 pages) |
3 September 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
3 September 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
28 January 2009 | Return made up to 18/09/08; full list of members (8 pages) |
28 January 2009 | Return made up to 18/09/08; full list of members (8 pages) |
2 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
30 January 2008 | Return made up to 18/09/07; change of members (8 pages) |
30 January 2008 | Return made up to 18/09/07; change of members (8 pages) |
30 May 2007 | Return made up to 18/09/06; full list of members (11 pages) |
30 May 2007 | Return made up to 18/09/06; full list of members (11 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
25 November 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
17 November 2005 | Return made up to 18/09/05; full list of members (11 pages) |
17 November 2005 | Return made up to 18/09/05; full list of members (11 pages) |
6 December 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
6 December 2004 | Return made up to 18/09/04; full list of members (11 pages) |
6 December 2004 | Return made up to 18/09/04; full list of members (11 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 25 March 2003 (10 pages) |
1 November 2003 | Full accounts made up to 25 March 2003 (10 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (11 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (11 pages) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 2 cokeham court west street sompting lancing sussex BN15 0DB (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 2 cokeham court west street sompting lancing sussex BN15 0DB (1 page) |
17 January 2003 | New secretary appointed (1 page) |
15 January 2003 | Full accounts made up to 25 March 2002 (9 pages) |
15 January 2003 | Full accounts made up to 25 March 2002 (9 pages) |
11 October 2002 | Return made up to 18/09/02; full list of members (13 pages) |
11 October 2002 | Return made up to 18/09/02; full list of members (13 pages) |
18 October 2001 | Full accounts made up to 25 March 2001 (9 pages) |
18 October 2001 | Full accounts made up to 25 March 2001 (9 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (11 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (11 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 25 March 2000 (8 pages) |
16 November 2000 | Full accounts made up to 25 March 2000 (8 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members
|
25 September 2000 | Return made up to 18/09/00; full list of members
|
28 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 25 March 1999 (6 pages) |
17 September 1999 | Full accounts made up to 25 March 1999 (6 pages) |
17 November 1998 | Full accounts made up to 25 March 1998 (6 pages) |
17 November 1998 | Full accounts made up to 25 March 1998 (6 pages) |
21 September 1998 | Return made up to 18/09/98; no change of members
|
21 September 1998 | Return made up to 18/09/98; no change of members
|
11 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
11 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 25 March 1997 (6 pages) |
12 August 1997 | Full accounts made up to 25 March 1997 (6 pages) |
20 October 1996 | Full accounts made up to 25 March 1996 (6 pages) |
20 October 1996 | Full accounts made up to 25 March 1996 (6 pages) |
17 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
17 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
26 September 1995 | Return made up to 18/09/95; change of members
|
26 September 1995 | Return made up to 18/09/95; change of members
|
14 August 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
14 August 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
5 July 1960 | Incorporation (14 pages) |
5 July 1960 | Incorporation (14 pages) |