West Ham
Pevensey
East Sussex
BN24 5NZ
Director Name | Mr Barry John Hand |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | The Wood Yard Mint Walk Warlingham CR6 9SA |
Director Name | Mr John Barry Hand |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months (resigned 11 March 2020) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 263 Main Road Biggin Hill Westerham Kent TN16 3JZ |
Secretary Name | Mr Simon Karl Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 287 Main Road Biggin Hill Westerham Kent TN16 3JJ |
Website | www.sussexdemolitionservices.co.uk |
---|---|
Telephone | 01883 626122 |
Telephone region | Caterham |
Registered Address | The Wood Yard Mint Walk Warlingham CR6 9SA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £65,221 |
Cash | £20,322 |
Current Liabilities | £45,503 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
22 August 1990 | Delivered on: 28 August 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The coal yard, mintwalk warlingham surrey t/n sy 421272. 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. Outstanding |
---|---|
7 December 1989 | Delivered on: 25 June 1990 Persons entitled: Lloyds 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: The coal yard mint walk warlingham & goods also the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
4 October 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
15 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
2 June 2020 | Registered office address changed from The Wood Yard Mint Walk Warlingham Surrey CR3 9EH to The Wood Yard Mint Walk Warlingham CR6 9SA on 2 June 2020 (1 page) |
2 June 2020 | Director's details changed for Mr Barry John Hand on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Barry John Hand as a director on 1 June 2020 (2 pages) |
23 March 2020 | Termination of appointment of John Barry Hand as a director on 11 March 2020 (1 page) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
17 January 2019 | Micro company accounts made up to 28 February 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
13 September 2010 | Director's details changed for Mr Claude Bernard Horeau on 2 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr John Barry Hand on 2 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Claude Bernard Horeau on 2 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr John Barry Hand on 2 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr John Barry Hand on 2 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Claude Bernard Horeau on 2 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
30 September 2009 | Return made up to 02/08/09; no change of members (4 pages) |
30 September 2009 | Return made up to 02/08/09; no change of members (4 pages) |
17 March 2009 | Return made up to 02/08/08; full list of members (5 pages) |
17 March 2009 | Return made up to 02/08/08; full list of members (5 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
2 December 2008 | Appointment terminated secretary simon jones (1 page) |
2 December 2008 | Appointment terminated secretary simon jones (1 page) |
28 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
22 January 2008 | Return made up to 02/08/07; no change of members
|
22 January 2008 | Return made up to 02/08/07; no change of members
|
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
31 October 2006 | Return made up to 02/08/06; full list of members (7 pages) |
31 October 2006 | Return made up to 02/08/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
8 September 2005 | Return made up to 02/08/05; full list of members
|
8 September 2005 | Return made up to 02/08/05; full list of members
|
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
5 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
5 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
25 July 2003 | Return made up to 02/08/03; full list of members
|
25 July 2003 | Return made up to 02/08/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
25 March 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
5 August 2002 | Return made up to 02/08/02; full list of members
|
5 August 2002 | Return made up to 02/08/02; full list of members
|
17 June 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
17 June 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
21 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 29 February 2000 (13 pages) |
17 August 2001 | Total exemption full accounts made up to 29 February 2000 (13 pages) |
23 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
9 August 1999 | Return made up to 02/08/99; full list of members
|
9 August 1999 | Return made up to 02/08/99; full list of members
|
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
30 September 1998 | Full accounts made up to 28 February 1997 (10 pages) |
30 September 1998 | Full accounts made up to 28 February 1997 (10 pages) |
4 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
4 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
10 February 1998 | Return made up to 02/08/97; no change of members (4 pages) |
10 February 1998 | Return made up to 02/08/97; no change of members (4 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: the woodyard mint walk warlingham kent CR3 9EH (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: the woodyard mint walk warlingham kent CR3 9EH (1 page) |
27 August 1997 | Full accounts made up to 29 February 1996 (10 pages) |
27 August 1997 | Full accounts made up to 29 February 1996 (10 pages) |
4 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
4 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
10 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 28 February 1994 (9 pages) |
4 April 1995 | Full accounts made up to 28 February 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |