Wilton Road
Bexhill On Sea
East Sussex
TN40 1HF
Director Name | Pamela June Foster |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2008(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 11 Wilton Court Wilton Road Bexhill On Sea East Sussex TN40 1HF |
Director Name | Gerald Hammond |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Flat 1 Wilton Court Mansions Marina Bexhill On Sea East Sussex TN40 1BJ |
Director Name | Lillian Margaret Hammond |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 October 2006) |
Role | Company Director |
Correspondence Address | 61 South Cliff Bexhill On Sea East Sussex TN39 3EE |
Secretary Name | Lillian Margaret Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 October 2006) |
Role | Company Director |
Correspondence Address | 61 South Cliff Bexhill On Sea East Sussex TN39 3EE |
Secretary Name | Mr Anthony Michael Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Princes Avenue Woodford Green Essex IG8 0LL |
Director Name | Mr Richard John Ostle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(53 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Eversley Road Bexhill-On-Sea East Sussex TN40 1EY |
Registered Address | Third Floor, T Bromley 15-17 London Road Bromley BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Pamela June Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £302,500 |
Gross Profit | £99,299 |
Net Worth | £8,213,796 |
Cash | £4,984,149 |
Current Liabilities | £19,403 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
12 October 1976 | Delivered on: 19 October 1976 Persons entitled: Lloyds Bank LTD Classification: Memo-of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of blacksmith lane, chilworth, surrey, title no sy-432560. Outstanding |
---|
12 September 2017 | Notification of Pamela June Foster as a person with significant control on 6 April 2016 (2 pages) |
---|---|
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
1 June 2016 | Secretary's details changed for Pamela June Foster on 23 September 2015 (1 page) |
1 June 2016 | Director's details changed for Pamela June Foster on 23 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Pamela June Foster on 23 September 2015 (2 pages) |
28 April 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
19 April 2016 | Registered office address changed from Birkdale House Birkdale Bexhill-on-Sea East Sussex TN39 3TY to 2 Eversley Road Bexhill-on-Sea East Sussex TN40 1EY on 19 April 2016 (2 pages) |
14 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
9 September 2014 | Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 March 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
20 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
26 September 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
18 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
21 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
9 December 2010 | Registered office address changed from Flat 1 Wilton Court Mansions Marina Bexhill on Sea East Sussex TN40 1BJ on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Flat 1 Wilton Court Mansions Marina Bexhill on Sea East Sussex TN40 1BJ on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Pamela June Foster on 16 November 2010 (3 pages) |
9 December 2010 | Secretary's details changed for Pamela June Foster on 16 November 2010 (3 pages) |
5 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Register(s) moved to registered inspection location (2 pages) |
5 October 2010 | Register inspection address has been changed (2 pages) |
18 March 2010 | Termination of appointment of Gerald Hammond as a director (2 pages) |
10 March 2010 | Full accounts made up to 30 April 2009 (14 pages) |
5 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
7 November 2008 | Director appointed pamela june foster (1 page) |
2 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
19 August 2008 | Full accounts made up to 30 April 2007 (12 pages) |
22 July 2008 | Appointment terminated secretary anthony levy (1 page) |
22 July 2008 | Secretary appointed pamela june foster (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 28/08/07; full list of members (5 pages) |
6 September 2007 | Full accounts made up to 30 April 2006 (12 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 69 south cliff bexhill-on-sea east sussex TN39 3EE (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
18 August 2006 | Full accounts made up to 30 April 2005 (12 pages) |
24 July 2006 | Resolutions
|
28 December 2005 | Return made up to 28/08/05; full list of members (5 pages) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
30 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
23 September 2004 | Return made up to 28/08/04; full list of members
|
25 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
3 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
26 April 2003 | Full accounts made up to 30 April 2002 (12 pages) |
7 October 2002 | Resolutions
|
18 September 2002 | Location of debenture register (1 page) |
18 September 2002 | Location of register of members (1 page) |
18 September 2002 | Return made up to 28/08/02; full list of members (5 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 November 2000 | Return made up to 29/08/00; full list of members (5 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
16 September 1999 | Return made up to 29/08/99; full list of members (5 pages) |
13 April 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members (5 pages) |
26 May 1998 | Full accounts made up to 30 April 1997 (7 pages) |
23 September 1997 | Return made up to 29/08/97; full list of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 September 1996 | Return made up to 29/08/96; full list of members (5 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 April 1969 | Incorporation (16 pages) |