Deaks Lane Ansty
Haywards Heath
West Sussex
RH17 5AW
Secretary Name | Eli Johanne Piolet |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1994(30 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | The Wellfield Deakes Lane Ansty Sussex RH17 5AW |
Director Name | Jessie Violet Piolet |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 June 2009) |
Role | Housewife |
Correspondence Address | The Limes 19 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT |
Secretary Name | Beryl Eileen Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | Trevellyan Park Road Forest Row East Sussex RH18 5BX |
Website | harbruc.com |
---|---|
Email address | [email protected] |
Telephone | 01342 315775 |
Telephone region | East Grinstead |
Registered Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
15k at £1 | Alan Richard Piolet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,237 |
Cash | £105,121 |
Current Liabilities | £79,596 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 December 2016 (overdue) |
---|
22 November 2000 | Delivered on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
24 June 1985 | Delivered on: 2 July 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 charlswood road east grinstead sussex t/n sx 62432 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 1972 | Delivered on: 23 May 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Factory 11, east grinstead industrial estate, charlwoods rd, east grinstead, sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1970 | Delivered on: 14 July 1970 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Factory unit 8C, 8D charlwood road, east grinstead, sussex floating charge over all moveable plant & equipment at present or future (see doc 22 for details). Outstanding |
16 December 2016 | Registered office address changed from Baltic House 4-5 Baltic Street East London EC1Y 0UJ to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 16 December 2016 (2 pages) |
---|---|
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of affairs with form 4.19 (9 pages) |
24 November 2016 | Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 24 November 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Registered office address changed from Harbruc Charlwoods Road East Grinstead Sussex RH19 2HU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Harbruc Charlwoods Road East Grinstead Sussex RH19 2HU on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Director's details changed for Alan Piolet on 30 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Appointment terminated director jessie piolet (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | Return made up to 30/11/04; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
19 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 January 1997 | Return made up to 30/11/96; no change of members
|
5 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 December 1994 | Return made up to 30/11/94; full list of members (5 pages) |
17 December 1993 | Return made up to 30/11/93; full list of members
|
4 December 1992 | Return made up to 30/11/92; full list of members (5 pages) |
13 December 1991 | Return made up to 30/11/91; full list of members (6 pages) |
9 November 1990 | Return made up to 13/09/90; full list of members (4 pages) |
21 December 1989 | Director resigned (2 pages) |
21 December 1989 | Return made up to 30/11/89; full list of members (4 pages) |
7 July 1988 | Return made up to 20/10/87; full list of members (4 pages) |
16 July 1987 | Return made up to 07/11/86; full list of members (4 pages) |
12 June 1986 | Return made up to 06/11/85; full list of members (4 pages) |