Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary Name | Leonard Patrick Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(26 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mrs Elisabeth Irmgard Herta Norman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 July 1997(30 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mrs Virginia Ann Norman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Book Keeper |
Correspondence Address | Eastborough House 58 The Drive Bognor Regis West Sussex PO21 4DT |
Secretary Name | Mrs Virginia Ann Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Eastborough House 58 The Drive Bognor Regis West Sussex PO21 4DT |
Director Name | Mr Leonard Albert Norman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(26 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Willow Way Aldwick Bay Bognor Regis West Sussex PO21 4NA |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
346 at £1 | Leonard Patrick Norman 51.18% Ordinary |
---|---|
330 at £1 | Elisabeth Irmgard Herta Norman 48.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,378,076 |
Cash | £95,651 |
Current Liabilities | £289,791 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 13 August 2002 Persons entitled: Barclays 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: 35 st. Mary's road, burgess hill, sussex. Fully Satisfied |
---|---|
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 31 grove road, chhichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 81 grove road, chichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 224 owing road, chichester, sussex. Fully Satisfied |
30 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 April 2013 Persons entitled: Hsbc 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: F/H 4 normanton mews normanton avenue bognor regis west sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
15 February 1971 | Delivered on: 23 February 1971 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 17, linden crescent, kingston-on-thames, surrey. Title no:- sy 316522. Fully Satisfied |
22 November 2005 | Delivered on: 30 November 2005 Satisfied on: 15 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from eastborough construction limited to the chargee on any account whatsoever. Particulars: F/H property k/a 59 high street, 1,3,5 and 7 lennox street, bognor regis t/no. WSX187438. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 July 2005 | Delivered on: 20 July 2005 Satisfied on: 15 October 2010 Persons entitled: Hsbc 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: F/H property k/a 59 high street/1-7 lennox street bodnor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2000 | Delivered on: 30 September 2000 Satisfied on: 13 August 2002 Persons entitled: Hsbc 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: L/H property k/a flat 12 streete court victoria drive bognor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2000 | Delivered on: 30 September 2000 Satisfied on: 13 August 2002 Persons entitled: Hsbc 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: L/H property k/a flat 41 streete court victoria drive bognor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 1999 | Delivered on: 9 November 1999 Satisfied on: 15 October 2010 Persons entitled: Hsbc 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: The freehold property known as 6 widworthy mews sylvan way bognor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 September 1999 | Delivered on: 25 September 1999 Satisfied on: 30 October 2010 Persons entitled: Midland 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: The property k/a 32 highfield road bognor regis west sussex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 September 1999 | Delivered on: 11 September 1999 Satisfied on: 15 October 2010 Persons entitled: Midland 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 |
23 December 1997 | Delivered on: 31 December 1997 Satisfied on: 13 August 2002 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: F/H property k/a 3 chatsworth gardens king edwards parade eastbourne east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 March 1994 | Delivered on: 15 March 1994 Satisfied on: 11 June 1999 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. Fully Satisfied |
8 March 1994 | Delivered on: 11 March 1994 Satisfied on: 11 June 1999 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: F/H property k/a 59 high street 1,3,5 & 7 lennox street bognor regis west sussex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 November 1970 | Delivered on: 4 December 1970 Satisfied on: 23 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 adclaide rd., London N.W.3. Fully Satisfied |
6 May 1993 | Delivered on: 12 May 1993 Satisfied on: 13 August 2002 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: F/H property land on north side of summer lane pagham west sussex title no WSX144121 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1991 | Delivered on: 29 November 1991 Satisfied on: 13 August 2002 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: 234 chichester road bognor regis west sussex title no: WSX70746 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1990 | Delivered on: 8 October 1990 Satisfied on: 13 August 2002 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: Land & buildings on the east side of norfolk square bognor regis west sussex k/a the gables norfolk sq title no sx 127474 & the proceeds of sale with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1990 | Delivered on: 19 March 1990 Satisfied on: 13 August 2002 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: 3,4,5, madeira parade, bognor regis, west sussex. T.N. wsx 137425 and/or the proceeds of sale thereof:. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1985 | Delivered on: 21 November 1985 Satisfied on: 13 August 2002 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: F/H 109 and 111 high street and 2 east street, selsey, chichester, west sussex. Fully Satisfied |
16 March 1983 | Delivered on: 21 March 1983 Satisfied on: 3 April 1992 Persons entitled: The Leeds Permanent Building Society Classification: Legal charge Secured details: £30,000. Particulars: 234 chichester road, bognor regis, west sussex. Fully Satisfied |
2 April 1982 | Delivered on: 19 April 1982 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: F/H property k/a 20 caledonian road chichester west sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1982 | Delivered on: 19 April 1982 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: F/H property k/a 22 north road selsey west sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1982 | Delivered on: 19 April 1982 Satisfied on: 22 August 1992 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: Alma place belmont street bognor regis west sussex title no wsx 34293.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1981 | Delivered on: 13 October 1981 Satisfied on: 13 August 2002 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: F/H property k/a 3 tudor buildings aldwick street bognor regis.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1969 | Delivered on: 27 June 1969 Satisfied on: 23 February 1994 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 468 chalcot crescent london, N.W.1. Fully Satisfied |
20 June 1973 | Delivered on: 25 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 3,7,9 great george street godalming, surrey. Fully Satisfied |
20 June 1973 | Delivered on: 25 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 6 hampstead rd, darking. Fully Satisfied |
20 June 1973 | Delivered on: 25 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 131 george rd, farncembe surrey. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 20 manor road selsey sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 38 york road, chichester,. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 206 orchard street, chichester,. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 11 russell street, chichester,. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 11 parchment street, chichester,. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 120 bognor road, chichester,. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 50 victoria road, chichester, sussex. Fully Satisfied |
17 November 1967 | Delivered on: 5 December 1967 Satisfied on: 23 February 1994 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, edis street, london, N.W.1. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 87 victoria road, chichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 6 clydesdale avenue, chichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 4 south vittas, bosham, chichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 13 August 2002 Persons entitled: Barclays 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: 4 narosen cottages, hunston, chichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 2,3 new cottages, flunston, chichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 2 milestone cottages, fishbourne, chichester, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 32 highfield road, bognor regis,. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: "Lynton" routhdle avenue, bognor regis, sussex. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 55 york street, cowes. I.O.W. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 23 February 1994 Persons entitled: Barclays 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: 47 east street, selsey, sussex. Fully Satisfied |
26 April 1967 | Delivered on: 5 May 1967 Satisfied on: 23 February 1994 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-24, (incl) st. Johns mansions clapton square, london, E.5. Fully Satisfied |
27 November 2023 | Secretary's details changed for Leonard Patrick Norman on 27 November 2023 (1 page) |
---|---|
27 November 2023 | Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 27 November 2023 (1 page) |
27 November 2023 | Director's details changed for Mr Leonard Patrick Norman on 27 November 2023 (2 pages) |
27 November 2023 | Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 27 November 2023 (2 pages) |
27 November 2023 | Change of details for Mr Leonard Patrick Norman as a person with significant control on 27 November 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
12 June 2018 | Registered office address changed from C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ to Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN on 12 June 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2015 | Secretary's details changed for Leonard Patrick Norman on 28 May 2015 (1 page) |
3 August 2015 | Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 28 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Leonard Patrick Norman on 28 May 2015 (2 pages) |
3 August 2015 | Director's details changed for Leonard Patrick Norman on 28 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Leonard Patrick Norman on 28 May 2015 (1 page) |
3 August 2015 | Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 28 May 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Registered office address changed from 22 the Drive Bognor Regis West Sussex PO21 4DU to C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 22 the Drive Bognor Regis West Sussex PO21 4DU to C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ on 12 May 2015 (1 page) |
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 April 2013 | Satisfaction of charge 50 in full (3 pages) |
8 April 2013 | Satisfaction of charge 50 in full (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of Leonard Norman as a director (1 page) |
9 March 2012 | Termination of appointment of Leonard Norman as a director (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
22 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Director and secretary's change of particulars / leonard norman / 01/12/2008 (1 page) |
3 August 2009 | Director and secretary's change of particulars / leonard norman / 01/12/2008 (1 page) |
3 August 2009 | Director's change of particulars / elisabeth norman / 01/12/2008 (2 pages) |
3 August 2009 | Director's change of particulars / elisabeth norman / 01/12/2008 (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
13 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from lion house red lion street london WC1R 4GB (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from lion house red lion street london WC1R 4GB (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
18 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
18 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members
|
11 August 2005 | Return made up to 01/08/05; full list of members
|
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members
|
19 August 2003 | Return made up to 01/08/03; full list of members
|
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Return made up to 01/08/02; full list of members
|
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
8 August 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (10 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (10 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Return made up to 01/08/98; full list of members
|
3 August 1998 | Return made up to 01/08/98; full list of members
|
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 01/08/97; no change of members
|
26 August 1997 | Return made up to 01/08/97; no change of members
|
13 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
11 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |