Brighton
East Sussex
BN1 5DD
Secretary Name | Jill Elizabeth Attrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2008(45 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Old Shoreham Road Portslade Brighton East Sussex BN41 1SQ |
Director Name | Mr Edward Harold Baker |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 1996) |
Role | Co Director |
Correspondence Address | Windrush 111 Golden Avenue East Preston Littlehampton West Sussex BN16 1QT |
Director Name | Mr John Anthony Mitchell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(28 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 1997) |
Role | Communications System Engineer |
Correspondence Address | 20 South Street Partridge Green Horsham West Sussex RH13 8EL |
Secretary Name | Mrs Mary Christina Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(28 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | The Anchorage Chapel Street Rockland St Peter Attleborough Norfolk NR17 1UJ |
Director Name | Nigel John Shirley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | St Catherines West Bracklesham Drive Bracklesham Bay West Sussex PO20 8DY |
Secretary Name | Nicholas Simon Attrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | 26 Old Shoreham Road Brighton East Sussex BN1 5DD |
Website | harcross.com |
---|
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
200 at £1 | Mr Nicholas Simon Attrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,855 |
Cash | £12,585 |
Current Liabilities | £30,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
21 May 2010 | Delivered on: 25 May 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 May 2001 | Delivered on: 26 May 2001 Persons entitled: Brighton & Hove Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: Unit 1 hove technology centre st joseph's close hove. £1,040.00 deposited in a interest bearing account held in the name of brighton & hove council. Outstanding |
24 May 2001 | Delivered on: 26 May 2001 Persons entitled: Brighton & Hove Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: Unit 10 hove technology centre st joseph's close hove. £1,040.00 deposited in a interest bearing account held in the name of brighton & hoe council. Outstanding |
12 September 1995 | Delivered on: 30 September 1995 Persons entitled: Midland Bank PLC Classification: Charge supplemental to a floating charge dated 9TH may 1979 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 uncalled capital goodwill bookdebts and patents. Outstanding |
23 February 1983 | Delivered on: 25 February 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present and future. Outstanding |
9 May 1979 | Delivered on: 17 May 1979 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
10 April 1972 | Delivered on: 16 April 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garages 1 to 7, kinross close, sunbury, surrey title no sy 401838. (together with all fixtures). Outstanding |
18 August 1970 | Delivered on: 8 September 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129, groveley road, sunbury, surrey together with all fixtures, machinery utensils chattels & things and floating charge on (full details doc 21). undertaking and all property and assets present and future including uncalled capital. Outstanding |
9 April 1969 | Delivered on: 18 April 1969 Persons entitled: Midland Bank PLC Classification: By deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129, groveley road, sunbury, surrey. Outstanding |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Notification of Nicholas Simon Attrell as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Nicholas Simon Attrell as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Director's change of particulars / nigel shirley / 01/03/2008 (2 pages) |
11 June 2008 | Secretary appointed jill elizabeth attrell (3 pages) |
11 June 2008 | Director's change of particulars / nigel shirley / 01/03/2008 (2 pages) |
11 June 2008 | Appointment terminated director nigel shirley (2 pages) |
11 June 2008 | Appointment terminated secretary nicholas attrell (2 pages) |
11 June 2008 | Secretary appointed jill elizabeth attrell (3 pages) |
11 June 2008 | Appointment terminated secretary nicholas attrell (2 pages) |
11 June 2008 | Appointment terminated director nigel shirley (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
24 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 September 2003 | Return made up to 25/06/03; full list of members (5 pages) |
29 September 2003 | Return made up to 25/06/03; full list of members (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
10 March 2000 | Return made up to 25/06/99; no change of members (4 pages) |
10 March 2000 | Return made up to 25/06/99; no change of members (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 25/06/97; full list of members
|
25 June 1997 | Return made up to 25/06/97; full list of members
|
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |