Warsash
Hampshire
SO31 9JE
Director Name | Mr David James Vincent Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 102 Stanmore Bic Stanmore Place, Howard Road Stanmore Middx. HA7 1GB |
Director Name | Mr David Allen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 10 Marine Parade East Lee On The Solent Hampshire PO13 9LA |
Director Name | Dorothy Ellen Allen |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 October 2010) |
Role | Company Director |
Correspondence Address | Flat 4 Victory Court 23 Marine Parade West Lee On The Solent Hampshire PO13 9LN |
Director Name | Mr Derrick Allen |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Portsmouth Road Lee On The Solent Hampshire PO13 9AF |
Director Name | Mrs Denise Sheehan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Crescent Road Alverstoke Gosport Hants PO12 2DN |
Secretary Name | Mr Terence Patrick Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 63 Crescent Road Alverstoke Gosport Hampshire PO12 2DN |
Secretary Name | Mrs Denise Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Crescent Road Alverstoke Gosport Hants PO12 2DN |
Telephone | 023 92550765 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | Suite 102 Stanmore Bic Stanmore Place, Howard Road Stanmore Middx. HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
468 at £1 | Mr Drew Douglas Allen 33.43% Ordinary |
---|---|
466 at £1 | Mr Derrick Allen 33.29% Ordinary |
466 at £1 | Mrs Denise Sheehan 33.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £898,128 |
Cash | £281,072 |
Current Liabilities | £33,587 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
4 December 1985 | Delivered on: 12 December 1985 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 coates road, sholing southampton, hampshire. Outstanding |
---|---|
4 December 1985 | Delivered on: 12 December 1985 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 coates road, sholing southampton, hampshire. Outstanding |
6 January 1984 | Delivered on: 12 January 1984 Persons entitled: Goodall & D. S. Baker J. M. Kendall A. H. Taylor Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of covenant dated 6/1/84. Particulars: 94/96 high street, lee on the solent, hampshire. Outstanding |
28 January 1981 | Delivered on: 16 February 1981 Persons entitled: Midland 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 factory premises 25A hanworth road spelthorne surrey mx 295966. Outstanding |
4 July 1978 | Delivered on: 11 July 1978 Persons entitled: R. A. Mew Classification: Legal charge Secured details: £13,000. Particulars: 94/96 high street lee on the solent, hampshire. Outstanding |
6 June 1979 | Delivered on: 12 June 1979 Satisfied on: 30 August 1991 Persons entitled: Goodall & D. S. Baker J. M. Kendall A. H. Taylor R. A. Mew J M K Goodacre A. H. Taylor Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a deed of covenant d/d 6.6.79. Particulars: 94/96 high street, lee on the solent hampshire. Fully Satisfied |
30 October 1968 | Delivered on: 7 November 1968 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from talbot light & partners & the bank. Particulars: 29 high street, lee on the solent, with all fixtures. Fully Satisfied |
1 January 2024 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
30 December 2023 | Registered office address changed from Suite 2001a Stanmore Bic, Stanmore Place Howard Road, Stanmore Middx. HA7 1GB United Kingdom to Suite 102 Stanmore Bic Stanmore Place, Howard Road Stanmore Middx. HA7 1GB on 30 December 2023 (1 page) |
25 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
18 April 2023 | Second filing of Confirmation Statement dated 18 December 2022 (3 pages) |
4 April 2023 | Change of details for Mr. Drew Douglas Allen as a person with significant control on 14 March 2023 (2 pages) |
4 April 2023 | Cessation of Denise Sheehan as a person with significant control on 14 March 2023 (1 page) |
29 March 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
18 March 2023 | Registered office address changed from 130 Portsmouth Road Lee-on-Solent Hampshire PO13 9AF to Suite 2001a Stanmore Bic, Stanmore Place Howard Road, Stanmore Middx. HA7 1GB on 18 March 2023 (1 page) |
8 January 2023 | Confirmation statement made on 18 December 2022 with updates
|
8 January 2023 | Cessation of Derrick Allen as a person with significant control on 8 January 2023 (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
31 May 2022 | Appointment of Mr David James Vincent Brown as a director on 18 May 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
20 September 2021 | Termination of appointment of Denise Sheehan as a director on 25 August 2021 (1 page) |
1 March 2021 | Termination of appointment of Derrick Allen as a director on 17 February 2021 (1 page) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
10 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
19 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Termination of appointment of Dorothy Allen as a director (1 page) |
5 November 2010 | Termination of appointment of Dorothy Allen as a director (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 March 2009 | Appointment terminated secretary denise sheehan (1 page) |
18 March 2009 | Appointment terminated secretary denise sheehan (1 page) |
13 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
24 June 2008 | Director's change of particulars / dorothy allen / 19/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / dorothy allen / 19/06/2008 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (4 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members
|
10 January 2005 | Return made up to 18/12/04; full list of members
|
20 July 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
24 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members
|
14 January 2002 | Return made up to 18/12/01; full list of members
|
1 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (8 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
24 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members
|
16 January 1998 | Return made up to 31/12/97; full list of members
|
25 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |