Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director Name | Mrs Valerie Jean Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(51 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Secretary Name | Paul Martin Decker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Phillip Anthony Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 96 Western Road Hove East Sussex BN3 1FA |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | M M D (Properties) LTD 50.00% Ordinary |
---|---|
50 at £1 | Osdenco LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,653 |
Net Worth | -£322,696 |
Cash | £340 |
Current Liabilities | £1,187,351 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
4 April 1989 | Delivered on: 12 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 lorna road, hove, east sussex. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 February 1987 | Delivered on: 4 March 1987 Persons entitled: The Royal Bank of Scotland 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 fixtures and fittings, fixed plant and machinery the company's f/h interest in 17 sussex square, brighton, land on east side of church pl, and 10 palmeira ave, hove. Fully Satisfied |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 November 2019 | Director's details changed for Mrs Valerie Jean Smith on 29 November 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
23 September 2019 | Termination of appointment of Kenneth Austin Smith as a director on 31 January 2019 (1 page) |
21 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
24 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
25 October 2017 | Notification of Premview Limited as a person with significant control on 1 January 2017 (2 pages) |
25 October 2017 | Cessation of M.M.D. (Properties) Limited as a person with significant control on 1 January 2017 (1 page) |
25 October 2017 | Cessation of M.M.D. (Properties) Limited as a person with significant control on 1 January 2017 (1 page) |
25 October 2017 | Notification of Premview Limited as a person with significant control on 1 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 April 2014 | Appointment of Mrs Valerie Jean Smith as a director (2 pages) |
9 April 2014 | Appointment of Mrs Valerie Jean Smith as a director (2 pages) |
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 November 2007 | Return made up to 20/11/07; full list of members (5 pages) |
22 November 2007 | Return made up to 20/11/07; full list of members (5 pages) |
25 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (5 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
29 November 2005 | Return made up to 20/11/05; full list of members (5 pages) |
29 November 2005 | Return made up to 20/11/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
13 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
12 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 January 2004 | Return made up to 20/11/03; full list of members (4 pages) |
22 January 2004 | Return made up to 20/11/03; full list of members (4 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Secretary resigned (1 page) |
22 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 January 2003 | Return made up to 20/11/02; full list of members (5 pages) |
27 January 2003 | Return made up to 20/11/02; full list of members (5 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
8 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (5 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
2 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
19 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (11 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (11 pages) |
17 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
17 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
9 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
17 February 1996 | Return made up to 20/11/95; full list of members (6 pages) |
17 February 1996 | Return made up to 20/11/95; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: c/o cavendish & co 18 queen anne street london W1M 9LB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: c/o cavendish & co 18 queen anne street london W1M 9LB (1 page) |