Company NameChantry Court (Eastbourne) Limited
Company StatusActive
Company Number00672681
CategoryPrivate Limited Company
Incorporation Date17 October 1960(63 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Pamela Mary Gilfrin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(55 years after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Elizabeth Jane Welsh
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish,French
StatusCurrent
Appointed09 October 2017(57 years after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceFrance
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Sharon Patricia Lane
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(61 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed01 May 2022(61 years, 7 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMr Michael Graham Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(31 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1992)
RoleChartered Accountant
Correspondence AddressFlat 22 The Chantry
Eastbourne
East Sussex
BN21 1LF
Secretary NameMrs Cicely Joyce Wilkins
NationalityBritish
StatusResigned
Appointed13 December 1991(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressFlat 32 The Chantry
Eastbourne
East Sussex
BN21 1LF
Director NameMr Frank Charles Watts
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 July 2000)
RoleRetired
Correspondence AddressFlat 36 The Chantry
Eastbourne
East Sussex
BN21 1LF
Director NameMiss Ruby Eileen Grimwade
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 July 2000)
RoleRetired
Correspondence AddressFlat 20 The Chantry
Eastbourne
East Sussex
BN21 1LF
Director NameMrs Phyllis Edith Harman
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 1995)
RoleRetired
Correspondence Address24 The Chantry
Eastbourne
East Sussex
BN21 1LF
Director NameElizabeth Ann Whichello
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(35 years after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2002)
RoleTypist
Correspondence AddressFlat 10 The Chantry
Upperton Road
Eastbourne
East Sussex
BN21 1LF
Secretary NameEmily Maud Norfolk
NationalityBritish
StatusResigned
Appointed09 November 1995(35 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1999)
RoleCompany Director
Correspondence AddressFlat 33 The Chantry
Upperton Road
Eastbourne
East Sussex
BN21 1LF
Secretary NameMrs Carol Lesley Pearce
NationalityBritish
StatusResigned
Appointed15 April 1999(38 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressPippins 15 Warren Lane
Friston
Eastbourne
East Sussex
BN20 0EW
Director NameDenis Cohen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2004)
RoleSales Manager
Correspondence Address36 The Chantry
Upperton Road
Eastbourne
East Sussex
BN21 1LF
Director NameJean Louise Fendick
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(39 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2004)
RoleRetired
Correspondence Address24 The Chantry
36 Upperton Road
Eastbourne
East Sussex
BN21 1LF
Director NameAngela Kathleen Crockatt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(39 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 2001)
RoleSchool Teacher
Correspondence Address23 The Chantry
36 Upperton Road
Eastbourne
East Sussex
BN21 1LF
Director NameFrances Lawson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(41 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 2002)
RoleRetired
Correspondence Address18 The Chantry
Upperton Road
Eastbourne
East Sussex
BN21 1LF
Director NameRoger Francis Busby
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(41 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 The Chantry Upperton Road
Eastbourne
East Sussex
BN21 1LF
Director NameGeorge Albert Gauntlett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(42 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleBuilder
Correspondence Address5 The Chantry
Upperton Road
Eastbourne
Sussex
BN21 1LF
Director NameJohn Crockford
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(43 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 October 2017)
RolePart Time Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Chantry Upperton Road
Eastbourne
East Sussex
BN21 1LF
Director NameJonothan Ernest Frances Pettman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(44 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 2011)
RoleTeacher
Correspondence AddressFlat 18 The Chantry Upperton Road
Eastbourne
East Sussex
BN21 1LF
Secretary NameMr James Christopher Groves
NationalityBritish
StatusResigned
Appointed05 July 2008(47 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Bishops Road
Hove
East Sussex
BN3 6PN
Director NameJames Lawrence Boydell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(50 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUk East Sussex
Correspondence AddressCherrymead 113 Lindfield Road
Eastbourne
East Sussex
BN22 0AG
Director NameVivienne Elizabeth Crockford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(50 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Chantry Upperton Road
Eastbourne
East Sussex
BN21 1LF
Secretary NameMr Scott Lynch
StatusResigned
Appointed21 May 2015(54 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Director NameMr Terrence John Harvey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(58 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2022)
RolePrivate Hire Car Driver
Country of ResidenceEngland
Correspondence AddressUnit 3 Pacific House Sovereign Harbour Innovation
Eastbourne
BN23 6FA
Secretary NameRoss & Co (Corporation)
StatusResigned
Appointed21 January 2005(44 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
Correspondence Address100 South Street
Eastbourne
East Sussex
BN21 4QJ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(46 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2008)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed15 April 2019(58 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2022)
Correspondence Address11a Gildredge Road
Eastbourne
BN21 4RB

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £1L. Huggair
2.78%
Ordinary
1 at £1Mr J. Bevan
2.78%
Ordinary
1 at £1Mr James Lawrence Boydell & Mrs D. Boydell
2.78%
Ordinary
1 at £1Mr John Crockford
2.78%
Ordinary
1 at £1Mr M.w.t. Collingwood & Mrs M.w.t. Collingwood
2.78%
Ordinary
1 at £1Mr P.n. Durrett & Mrs P.n. Durrett
2.78%
Ordinary
1 at £1Mr R. Grandi
2.78%
Ordinary
1 at £1Mr Roger Francis Busby & Mrs R. Busby
2.78%
Ordinary
1 at £1Mr T.j. Harvey & Mrs H. Harvey
2.78%
Ordinary
1 at £1Mr T.j.r. Mcrae
2.78%
Ordinary
1 at £1Mr Z. Karmali
2.78%
Ordinary
1 at £1Mrs A.v. Hinchey
2.78%
Ordinary
1 at £1Mrs D. Cohen & Mr D. Cohen
2.78%
Ordinary
1 at £1Mrs J. Mackenzie
2.78%
Ordinary
1 at £1Mrs J.m. Leybourne
2.78%
Ordinary
1 at £1Mrs J.v. Lockyer
2.78%
Ordinary
1 at £1Mrs M. Barber
2.78%
Ordinary
1 at £1P. Fitzpatrick
2.78%
Ordinary
1 at £1P. Gilfrin
2.78%
Ordinary
1 at £1R. Biddle
2.78%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

16 January 2024Accounts for a dormant company made up to 5 April 2023 (2 pages)
18 December 2023Confirmation statement made on 13 December 2023 with updates (7 pages)
25 August 2023Termination of appointment of Elizabeth Jane Welsh as a director on 16 August 2023 (1 page)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
16 December 2022Accounts for a dormant company made up to 5 April 2022 (4 pages)
15 December 2022Confirmation statement made on 13 December 2022 with updates (7 pages)
12 May 2022Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022 (2 pages)
12 May 2022Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022 (1 page)
12 May 2022Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 12 May 2022 (1 page)
18 March 2022Appointment of Mrs Sharon Patricia Lane as a director on 17 March 2022 (2 pages)
14 March 2022Termination of appointment of Terrence John Harvey as a director on 14 March 2022 (1 page)
14 March 2022Cessation of Terrence John Harvey as a person with significant control on 14 March 2022 (1 page)
24 December 2021Confirmation statement made on 13 December 2021 with updates (7 pages)
7 December 2021Accounts for a dormant company made up to 5 April 2021 (4 pages)
4 October 2021Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page)
22 March 2021Accounts for a dormant company made up to 5 April 2020 (4 pages)
16 December 2020Confirmation statement made on 13 December 2020 with updates (7 pages)
19 December 2019Accounts for a dormant company made up to 5 April 2019 (4 pages)
18 December 2019Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page)
17 December 2019Confirmation statement made on 13 December 2019 with updates (7 pages)
18 November 2019Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page)
24 October 2019Notification of Terrence John Harvey as a person with significant control on 24 September 2019 (2 pages)
24 October 2019Appointment of Mr Terrence John Harvey as a director on 24 September 2019 (2 pages)
28 April 2019Appointment of Ross & Co (Agency) Ltd as a secretary on 15 April 2019 (2 pages)
28 April 2019Termination of appointment of Scott Lynch as a secretary on 15 April 2019 (1 page)
4 January 2019Accounts for a dormant company made up to 5 April 2018 (4 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (7 pages)
17 January 2018Appointment of Mrs Elizabeth Jane Welsh as a director on 9 October 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (4 pages)
19 December 2017Termination of appointment of Roger Francis Busby as a director on 30 November 2016 (1 page)
19 December 2017Cessation of Roger Francis Busby as a person with significant control on 30 November 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with updates (7 pages)
19 October 2017Cessation of John Crockford as a person with significant control on 13 October 2017 (1 page)
19 October 2017Termination of appointment of John Crockford as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of John Crockford as a director on 13 October 2017 (1 page)
19 October 2017Cessation of John Crockford as a person with significant control on 19 October 2017 (1 page)
12 October 2017Notification of Elizabeth Jane Welsh as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Elizabeth Jane Welsh as a person with significant control on 12 October 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
19 December 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (11 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (11 pages)
1 February 2016Appointment of Mrs Pamela Mary Gilfrin as a director on 20 October 2015 (2 pages)
1 February 2016Appointment of Mrs Pamela Mary Gilfrin as a director on 20 October 2015 (2 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 36
(7 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 36
(7 pages)
28 November 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
28 November 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
20 August 2015Termination of appointment of James Lawrence Boydell as a director on 14 August 2015 (1 page)
20 August 2015Termination of appointment of James Lawrence Boydell as a director on 14 August 2015 (1 page)
26 May 2015Appointment of Mr Scott Lynch as a secretary on 21 May 2015 (2 pages)
26 May 2015Appointment of Mr Scott Lynch as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of James Christopher Groves as a secretary on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 21 May 2015 (1 page)
21 May 2015Termination of appointment of James Christopher Groves as a secretary on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 21 May 2015 (1 page)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 36
(9 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 36
(9 pages)
28 August 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
19 February 2014Termination of appointment of Vivienne Crockford as a director (1 page)
19 February 2014Termination of appointment of Vivienne Crockford as a director (1 page)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 36
(10 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 36
(10 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
20 December 2012Director's details changed for John Crockford on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Roger Francis Busby on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Roger Francis Busby on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
20 December 2012Director's details changed for John Crockford on 20 December 2012 (2 pages)
1 November 2012Agm minutes of meeting (5 pages)
1 November 2012Agm minutes of meeting (5 pages)
20 August 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
20 August 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
20 August 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
22 December 2011Termination of appointment of Jonothan Pettman as a director (1 page)
22 December 2011Termination of appointment of Jonothan Pettman as a director (1 page)
6 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
6 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
6 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
19 August 2011Appointment of Vivienne Elizabeth Crockford as a director (6 pages)
19 August 2011Appointment of Vivienne Elizabeth Crockford as a director (6 pages)
14 April 2011Appointment of James Lawrence Boydell as a director (2 pages)
14 April 2011Appointment of James Lawrence Boydell as a director (2 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
16 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
16 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
16 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (17 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (17 pages)
13 September 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
13 September 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
13 September 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
25 February 2009Return made up to 13/12/08; full list of members (15 pages)
25 February 2009Return made up to 13/12/08; full list of members (15 pages)
25 February 2009Registered office changed on 25/02/2009 from albion house albion street clifford dawn lewes east sussex BN7 2NF (1 page)
25 February 2009Registered office changed on 25/02/2009 from albion house albion street clifford dawn lewes east sussex BN7 2NF (1 page)
31 January 2009Registered office changed on 31/01/2009 from 4 sutton park road seaford east sussex BN25 1QU (2 pages)
31 January 2009Registered office changed on 31/01/2009 from 4 sutton park road seaford east sussex BN25 1QU (2 pages)
21 October 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
21 October 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
21 October 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
18 August 2008Secretary appointed james christopher groves (1 page)
18 August 2008Secretary appointed james christopher groves (1 page)
21 July 2008Appointment terminated secretary cosec management services LIMITED (1 page)
21 July 2008Appointment terminated secretary cosec management services LIMITED (1 page)
14 July 2008Registered office changed on 14/07/2008 from 2 the gardens office village fareham hampshire PO16 8SS (1 page)
14 July 2008Registered office changed on 14/07/2008 from 2 the gardens office village fareham hampshire PO16 8SS (1 page)
4 June 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
24 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
24 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
13 February 2007Return made up to 13/12/06; full list of members (17 pages)
13 February 2007Return made up to 13/12/06; full list of members (17 pages)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
5 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
5 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
5 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
3 January 2006Return made up to 13/12/05; change of members (7 pages)
3 January 2006Return made up to 13/12/05; change of members (7 pages)
5 October 2005Full accounts made up to 5 April 2005 (15 pages)
5 October 2005Full accounts made up to 5 April 2005 (15 pages)
5 October 2005Full accounts made up to 5 April 2005 (15 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 110 south street eastbourne east sussex BN21 4LZ (1 page)
8 February 2005Registered office changed on 08/02/05 from: 110 south street eastbourne east sussex BN21 4LZ (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
5 February 2005Full accounts made up to 5 April 2004 (13 pages)
5 February 2005Full accounts made up to 5 April 2004 (13 pages)
5 February 2005Full accounts made up to 5 April 2004 (13 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
21 December 2004Return made up to 13/12/04; full list of members (9 pages)
21 December 2004Return made up to 13/12/04; full list of members (9 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 February 2004Full accounts made up to 5 April 2003 (12 pages)
7 February 2004Full accounts made up to 5 April 2003 (12 pages)
7 February 2004Full accounts made up to 5 April 2003 (12 pages)
24 December 2003Return made up to 13/12/03; full list of members (10 pages)
24 December 2003Return made up to 13/12/03; full list of members (10 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
3 February 2003Full accounts made up to 5 April 2002 (11 pages)
3 February 2003Full accounts made up to 5 April 2002 (11 pages)
3 February 2003Full accounts made up to 5 April 2002 (11 pages)
8 January 2003Return made up to 13/12/02; full list of members (9 pages)
8 January 2003Return made up to 13/12/02; full list of members (9 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
8 February 2002Full accounts made up to 5 April 2001 (11 pages)
8 February 2002Full accounts made up to 5 April 2001 (11 pages)
8 February 2002Full accounts made up to 5 April 2001 (11 pages)
28 December 2001Return made up to 13/12/01; full list of members (9 pages)
28 December 2001Return made up to 13/12/01; full list of members (9 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
6 February 2001Full accounts made up to 5 April 2000 (11 pages)
6 February 2001Full accounts made up to 5 April 2000 (11 pages)
6 February 2001Full accounts made up to 5 April 2000 (11 pages)
10 January 2001Return made up to 13/12/00; full list of members (9 pages)
10 January 2001Return made up to 13/12/00; full list of members (9 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
20 December 1999Return made up to 13/12/99; full list of members (7 pages)
20 December 1999Return made up to 13/12/99; full list of members (7 pages)
11 November 1999Full accounts made up to 5 April 1999 (10 pages)
11 November 1999Full accounts made up to 5 April 1999 (10 pages)
11 November 1999Full accounts made up to 5 April 1999 (10 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 32 gildridge road eastbourne BN21 4SH (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 32 gildridge road eastbourne BN21 4SH (1 page)
9 February 1999Full accounts made up to 5 April 1998 (9 pages)
9 February 1999Return made up to 13/12/98; full list of members (8 pages)
9 February 1999Return made up to 13/12/98; full list of members (8 pages)
9 February 1999Full accounts made up to 5 April 1998 (9 pages)
9 February 1999Full accounts made up to 5 April 1998 (9 pages)
12 January 1998Full accounts made up to 5 April 1997 (9 pages)
12 January 1998Full accounts made up to 5 April 1997 (9 pages)
12 January 1998Return made up to 13/12/97; no change of members (8 pages)
12 January 1998Return made up to 13/12/97; no change of members (8 pages)
12 January 1998Full accounts made up to 5 April 1997 (9 pages)
27 January 1997Return made up to 13/12/96; full list of members (7 pages)
27 January 1997Return made up to 13/12/96; full list of members (7 pages)
3 December 1996Full accounts made up to 5 April 1996 (9 pages)
3 December 1996Full accounts made up to 5 April 1996 (9 pages)
3 December 1996Full accounts made up to 5 April 1996 (9 pages)
11 January 1996Full accounts made up to 5 April 1995 (9 pages)
11 January 1996Return made up to 13/12/95; full list of members (7 pages)
11 January 1996Return made up to 13/12/95; full list of members (7 pages)
11 January 1996Full accounts made up to 5 April 1995 (9 pages)
11 January 1996Full accounts made up to 5 April 1995 (9 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)