Company NameSussex Developments Limited
Company StatusActive
Company Number01020659
CategoryPrivate Limited Company
Incorporation Date12 August 1971(52 years, 9 months ago)
Previous NameThorney Court (Brighton) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(47 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Douglas Allister McAndrew
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2023(51 years, 9 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed18 November 1991(20 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(31 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB

Location

Registered AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£2,667,384
Cash£433,503
Current Liabilities£1,523,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 November 2002Delivered on: 2 December 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as barclay house,effie rd,fulham london SW6; t/no ngl 523373; all rights powers and liberties thereon with all fixtures fittings plant machinery goods and materials affixed to the property; all rental income received and all insurances thereby.
Outstanding
6 October 1995Delivered on: 16 October 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 3RD october 1995.
Particulars: First floating charge on all the undertaking and assets of the company both present and future.
Outstanding
28 April 2022Delivered on: 4 May 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of effie road, fulham, london.
Outstanding
10 December 2018Delivered on: 18 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property known as or being barclay house, effie road, london, SW6 1EN registered at the land registry with title number NGL523373.
Outstanding
10 December 2018Delivered on: 18 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 March 2008Delivered on: 3 April 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land and buildings on the north side of effie road, fulham, london t/no NGL523373 and all buildings, fixtures, fixed plant and machinery see image for full details.
Outstanding
6 October 1995Delivered on: 16 October 1995
Satisfied on: 31 January 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all rents licence fees or other sums of money received or recoverable by the company from any tenant or licensee of the premises being f/h land and premises k/a barclay house, effie road, fulham, london t/no. Ngl 523373. see the mortgage charge document for full details.
Fully Satisfied
6 October 1995Delivered on: 16 October 1995
Satisfied on: 31 January 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a barclay house, effie road, fulham, london t/no. Ngl 523373 together with all fixtures fittings plant machinery and goods etc. affixed to or placed upon the property. See the mortgage charge document for full details.
Fully Satisfied
6 March 1985Delivered on: 13 March 1985
Satisfied on: 30 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings & at effie road fulham, london SW6.
Fully Satisfied
29 June 1982Delivered on: 2 July 1982
Satisfied on: 30 November 2007
Persons entitled: The Governor and Company of the Book of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 36 vanston place, london, SW6 t/N. Ln 206175.
Fully Satisfied
11 August 1981Delivered on: 21 August 1981
Satisfied on: 30 November 2007
Persons entitled: Adamos Christoforou

Classification: Legal charge
Secured details: £20,000.
Particulars: F/H land t the east of madeira place brighton east sussex T.no. Esx 39685.
Fully Satisfied
11 August 1981Delivered on: 20 August 1981
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 19/22 madeira place brighton east sussex T.no. Esx 39685.
Fully Satisfied
9 February 1981Delivered on: 19 February 1981
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Letter of charge
Secured details: All monies due or to become due from romulus construction LTD to the chargee on any account whatsoever.
Particulars: All monies now or any time hereafter standing to the credit of the current account of the company in the bank's books which is designated sussex developments LTD special account.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (21 pages)
9 May 2023Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 June 2022Memorandum and Articles of Association (7 pages)
9 May 2022Satisfaction of charge 010206590011 in full (1 page)
9 May 2022Satisfaction of charge 010206590012 in full (1 page)
4 May 2022Registration of charge 010206590013, created on 28 April 2022 (46 pages)
20 April 2022Satisfaction of charge 10 in full (1 page)
14 March 2022Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages)
10 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
1 February 2022Notification of Romulus Sussex Limited as a person with significant control on 1 November 2021 (2 pages)
1 February 2022Cessation of Douglas Philip Woolf as a person with significant control on 1 November 2021 (1 page)
13 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
29 March 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 6,000,019.99998
(4 pages)
15 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
15 February 2021Solvency Statement dated 25/01/21 (2 pages)
15 February 2021Statement by Directors (2 pages)
15 February 2021Memorandum and Articles of Association (18 pages)
15 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ Capitalise £6000000 25/01/2021
(5 pages)
15 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
15 February 2021Statement of capital on 15 February 2021
  • GBP 19.999980
(5 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
15 July 2019Appointment of Mr Alexander Thomas Woolf as a director on 15 July 2019 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
2 January 2019Sub-division of shares on 18 December 2018 (4 pages)
18 December 2018Registration of charge 010206590012, created on 10 December 2018 (8 pages)
18 December 2018Registration of charge 010206590011, created on 10 December 2018 (9 pages)
26 November 2018Satisfaction of charge 8 in full (1 page)
26 November 2018Satisfaction of charge 9 in full (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
28 September 2018Appointment of Mr Thomas Alexander Woolf as a director on 28 September 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
10 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
26 February 2016Director's details changed for Mr Douglas Philip Woolf on 31 January 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20
(3 pages)
26 February 2016Director's details changed for Mr Douglas Philip Woolf on 31 January 2016 (2 pages)
5 January 2016Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page)
5 January 2016Registered office address changed from , Sandford House, 10 Maynard Close, Kings Road, London, SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page)
10 December 2015Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 December 2015Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(3 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(3 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
(3 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
(3 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20
(3 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20
(3 pages)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
10 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 May 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 November 2008Return made up to 18/11/08; full list of members (4 pages)
21 November 2008Return made up to 18/11/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
21 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
21 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
6 December 2006Return made up to 18/11/06; full list of members (3 pages)
6 December 2006Return made up to 18/11/06; full list of members (3 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 December 2005Return made up to 18/11/05; full list of members (8 pages)
15 December 2005Return made up to 18/11/05; full list of members (8 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 December 2004Return made up to 18/11/04; full list of members (8 pages)
6 December 2004Return made up to 18/11/04; full list of members (8 pages)
12 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
12 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 December 2003Return made up to 18/11/03; full list of members (7 pages)
4 December 2003Return made up to 18/11/03; full list of members (7 pages)
27 October 2003£ ic 60/20 14/10/03 £ sr 40@1=40 (1 page)
27 October 2003£ ic 60/20 14/10/03 £ sr 40@1=40 (1 page)
6 October 2003Declaration of shares redemption:auditor's report (3 pages)
6 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2003Declaration of shares redemption:auditor's report (3 pages)
6 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 December 2001Return made up to 18/11/01; full list of members (7 pages)
13 December 2001Return made up to 18/11/01; full list of members (7 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2001£ ic 100/60 24/09/01 £ sr 40@1=40 (1 page)
16 October 2001£ ic 100/60 24/09/01 £ sr 40@1=40 (1 page)
30 August 2001Declaration of shares redemption:auditor's report (3 pages)
30 August 2001Declaration of shares redemption:auditor's report (3 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Return made up to 18/11/00; full list of members (7 pages)
18 December 2000Return made up to 18/11/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Return made up to 18/11/99; full list of members (7 pages)
16 December 1999Return made up to 18/11/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 March 1999Return made up to 18/11/98; full list of members (7 pages)
8 March 1999Return made up to 18/11/98; full list of members (7 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 December 1997Return made up to 18/11/97; change of members (7 pages)
9 December 1997Return made up to 18/11/97; change of members (7 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 18/11/96; no change of members (5 pages)
7 January 1997Return made up to 18/11/96; no change of members (5 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 January 1996Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 1996Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 August 1986Declaration of satisfaction of mortgage/charge (1 page)
5 August 1986Declaration of satisfaction of mortgage/charge (1 page)