Littlehampton
West Sussex
BN17 5LD
Secretary Name | Mrs Susan Mary Scrivener |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1994(32 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 15 Bridge Road Weybridge Surrey KT13 8XS |
Director Name | Mrs Susan Mary Scrivener |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(38 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 15 Bridge Road Weybridge Surrey KT13 8XS |
Director Name | Edward George Scrivener |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 1994) |
Role | Chairman |
Correspondence Address | 24 Fairlawns 159-161 Kingsway Hove East Sussex BN3 4FZ |
Secretary Name | Mr Roy Edward George Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frogsleap 15 Bridge Road Weybridge Surrey KT13 8XS |
Telephone | 01903 725044 |
---|---|
Telephone region | Worthing |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.1k at £1 | S.m. Scrivener 74.74% Ordinary |
---|---|
530 at £1 | Martin David Scrivener 12.62% Ordinary |
530 at £1 | Nigel Richard Scrivener 12.62% Ordinary |
1 at £1 | R.e.g. Scrivener 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,698,430 |
Cash | £968,725 |
Current Liabilities | £236,885 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
31 August 2000 | Delivered on: 9 September 2000 Satisfied on: 17 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 March 1987 | Delivered on: 26 March 1987 Satisfied on: 8 September 2000 Persons entitled: Credit Lyonnais Classification: Deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at fulmer court, boundary road, worthing west sussex title no:- SX25685. Cornwall gardens littlehampton sussex. Title no:- SX115609. (Please see form 395 for full details). Fully Satisfied |
14 August 2023 | Appointment of David John Scrivener as a director on 27 June 2023 (2 pages) |
---|---|
13 April 2023 | Registered office address changed from 1 Kingmere South Terrace Littlehampton West Sussex BN17 5LD to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 13 April 2023 (1 page) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 March 2023 | Director's details changed for Mrs Susan Mary Scrivener on 3 February 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
16 March 2023 | Secretary's details changed for Mrs Susan Mary Scrivener on 3 February 2023 (1 page) |
8 March 2023 | Change of details for Roy Edward George Scrivener as a person with significant control on 3 February 2023 (2 pages) |
8 March 2023 | Notification of Susan Mary Scrivener as a person with significant control on 3 February 2023 (2 pages) |
1 March 2023 | Purchase of own shares. (4 pages) |
27 February 2023 | Resolutions
|
27 February 2023 | Cancellation of shares. Statement of capital on 3 February 2023
|
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
26 December 2019 | Confirmation statement made on 20 December 2019 with updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 20 December 2017 with no updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 20 December 2016 with updates (10 pages) |
2 March 2017 | Confirmation statement made on 20 December 2016 with updates (10 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages) |
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages) |
14 November 2014 | Registered office address changed from , 15 Bridge Road, Weybridge, Surrey, KT13 8XS to 1 Kingmere South Terrace Littlehampton West Sussex BN17 5LD on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from , 15 Bridge Road, Weybridge, Surrey, KT13 8XS to 1 Kingmere South Terrace Littlehampton West Sussex BN17 5LD on 14 November 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 January 2013 | Annual return made up to 20 December 2012 (14 pages) |
22 January 2013 | Annual return made up to 20 December 2012 (14 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Annual return made up to 14 January 2010 (14 pages) |
5 March 2010 | Annual return made up to 14 January 2010 (14 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 14/01/09; full list of members (10 pages) |
18 February 2009 | Return made up to 14/01/09; full list of members (10 pages) |
18 February 2009 | Location of debenture register (1 page) |
7 February 2009 | Location of register of members (1 page) |
7 February 2009 | Location of register of members (1 page) |
22 January 2009 | Director and secretary's change of particulars / susan scrivener / 14/01/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / susan scrivener / 14/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / roy scrivener / 14/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / roy scrivener / 14/01/2009 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 February 2008 | Return made up to 20/12/07; full list of members (7 pages) |
14 February 2008 | Return made up to 20/12/07; full list of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
4 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 September 2000 | Particulars of mortgage/charge (7 pages) |
9 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 December 1999 | Return made up to 20/12/99; full list of members
|
14 December 1999 | Return made up to 20/12/99; full list of members
|
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 December 1996 | Return made up to 20/12/96; no change of members (6 pages) |
18 December 1996 | Return made up to 20/12/96; no change of members (6 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
3 January 1996 | £ ic 6000/4200 22/11/95 £ sr 1800@1=1800 (1 page) |
3 January 1996 | £ ic 6000/4200 22/11/95 £ sr 1800@1=1800 (1 page) |
21 July 1995 | Full accounts made up to 30 June 1994 (12 pages) |
21 July 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |