Southampton
Hampshire
SO16 3ND
Secretary Name | Mr Philip Andrew Jarvis |
---|---|
Status | Current |
Appointed | 29 March 2020(48 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 13 Bassett Green Village Southampton Hampshire SO16 3ND |
Director Name | Miss Sophia Alexandra Centeno |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2021(49 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Editor |
Country of Residence | England |
Correspondence Address | Bach Cottage Battle Hill Battle East Sussex TN33 0BN |
Director Name | Mr Andrew William James Pitt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atherstone Cottage Elms Lane, West Wittering Chichester West Sussex PO20 8LW |
Director Name | Ernest Arthur Jarvis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 29 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Newton Lane Romsey Hampshire SO51 8GX |
Director Name | Mrs Marjorie Ann Centeno |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years after company formation) |
Appointment Duration | 29 years, 7 months (resigned 17 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scallets Wood St Marys Lane Bexhill-On-Sea Sussex Tn39 |
Secretary Name | Ernest Arthur Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Newton Lane Romsey Hampshire SO51 8GX |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Joiner Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Nominee Of E.a. Jarvis 0.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
18 February 1975 | Delivered on: 12 March 1976 Persons entitled: The Royal Bank of Soctland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under terms of guartantee dated 18.2.75. Particulars: Eastbourne motel 93 pevensey bay rd eastbourne sx including all fixtures undetaking and all property and asset present and future including goodwill un alled capital by way at floating charge. Outstanding |
---|---|
2 February 1976 | Delivered on: 4 February 1976 Persons entitled: Royal Bank of Scotland Classification: Deed of variation Secured details: Extending the monies secured by a charge dated 18/2/1975 to cover all monies due or to become due from the company to the chargee was registered pursuant to section 95 of the companies act on the 4/2/76. Particulars: By way of a floating charge 93 peversey bay rd , eastbourne sussex, undertaking and all property assets present and future including goodwill uncalled capital together with all fixtures plant and machinery by way of a first specific charge. Outstanding |
18 February 1975 | Delivered on: 28 February 1975 Persons entitled: The Royal Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over property first fixed charge on property eastbourne motel pevensey bay rd eastbourne together with all fixtures floating charge on remainder of undertaking including goodwill & uncalled capital. Outstanding |
12 October 1971 | Delivered on: 19 October 1971 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kings motel, pevensey bay road, eastbourne floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
18 April 2021 | Appointment of Miss Sophia Alexandra Centeno as a director on 18 April 2021 (2 pages) |
17 April 2021 | Termination of appointment of Marjorie Ann Centeno as a director on 17 April 2021 (1 page) |
13 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
30 March 2020 | Appointment of Mr Philip Andrew Jarvis as a secretary on 29 March 2020 (2 pages) |
29 March 2020 | Termination of appointment of Ernest Arthur Jarvis as a director on 29 March 2020 (1 page) |
29 March 2020 | Termination of appointment of Ernest Arthur Jarvis as a secretary on 29 March 2020 (1 page) |
29 March 2020 | Appointment of Mr Philip Andrew Jarvis as a director on 29 March 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
30 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of Andrew Pitt as a director (2 pages) |
11 September 2012 | Termination of appointment of Andrew Pitt as a director (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 November 2010 | Director's details changed for Mrs Marjorie Ann Centeno on 17 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Andrew William James Pitt on 17 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Ernest Arthur Jarvis on 17 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Ernest Arthur Jarvis on 17 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Andrew William James Pitt on 17 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mrs Marjorie Ann Centeno on 17 September 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
3 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
3 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
30 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
11 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members
|
27 September 2003 | Return made up to 18/09/03; full list of members
|
3 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
18 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members
|
17 October 2001 | Return made up to 18/09/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
7 October 1999 | Return made up to 18/09/99; no change of members
|
7 October 1999 | Return made up to 18/09/99; no change of members
|
1 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 August 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 August 1997 (9 pages) |
17 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
17 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
28 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
28 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (6 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (6 pages) |
30 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
30 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
28 December 1995 | Return made up to 18/09/95; full list of members (6 pages) |
28 December 1995 | Return made up to 18/09/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
31 May 1986 | Full accounts made up to 31 August 1985 (4 pages) |
31 May 1986 | Full accounts made up to 31 August 1985 (4 pages) |
12 May 1986 | Full accounts made up to 31 August 1984 (4 pages) |
12 May 1986 | Full accounts made up to 31 August 1984 (4 pages) |