Storrington
Pulborough
West Sussex
RH20 4EE
Director Name | Barry Stewart King |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oak Cottages Rock Road Nr Washington West Sussex RH20 3AH |
Director Name | Mr David Ronald King |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Publisher |
Country of Residence | Engaland |
Correspondence Address | Abbots Leigh Washington Road Storrington RH20 4AF |
Secretary Name | Kevin John Newell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2001(22 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Down House 77 High Street Hurstpierpoint West Sussex BN6 9RE |
Director Name | Ms Lynda Anne Vowles |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 July 2001) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cricketers Close Ashington West Sussex RH20 3JQ |
Secretary Name | Ms Lynda Anne Vowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cricketers Close Ashington West Sussex RH20 3JQ |
Website | gene-soft.co.uk |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1.2k at £1 | Mr David Ronald King 40.00% Ordinary |
---|---|
900 at £1 | Mr Richard Roy Jennings 30.00% Ordinary |
600 at £1 | Barry Stewart King 20.00% Ordinary |
300 at £1 | Barry Stuart King 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £443,649 |
Cash | £204,719 |
Current Liabilities | £103,234 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 September 1990 | Delivered on: 19 September 1990 Satisfied on: 6 November 2001 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 shelby house, 104 high street, steyning, west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 September 1988 | Delivered on: 4 October 1988 Satisfied on: 6 November 2001 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: 9 tarrant street arundel west sussex title no. Wsx 65674 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 9 September 1988 Satisfied on: 6 November 2001 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: 83 high street, steyning west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1987 | Delivered on: 6 February 1987 Satisfied on: 6 November 2001 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: 86 high street steyning west sussex title no. Wsx 100921 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 6 January 1987 Satisfied on: 6 November 2001 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 the forge house, 40 west street, storrington west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1985 | Delivered on: 27 November 1985 Satisfied on: 13 November 1991 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £90,000. Particulars: F/H shelley house 104 steyning west sussex. Fully Satisfied |
9 November 1984 | Delivered on: 19 November 1984 Satisfied on: 22 November 2003 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 charge over the companys f/h & l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
28 July 1983 | Delivered on: 19 August 1983 Satisfied on: 13 November 1991 Persons entitled: National Westminster 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: F/H "shelleys" 104 high street steyning w-sussex and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
30 April 2020 | Director's details changed for Mr David Ronald King on 30 April 2020 (2 pages) |
6 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Abbots Leigh Washington Road Storrington Pulborough RH20 4AF on 1 July 2019 (1 page) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 3 April 2018 (1 page) |
3 April 2018 | Director's details changed for Mr David Ronald King on 3 April 2018 (2 pages) |
3 April 2018 | Registered office address changed from Abbots Leigh Washington Road Storrington Pulborough West Sussex RH20 4AF to 20-22 Wenlock Road London N1 7GU on 3 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 3 April 2018 (1 page) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Registered office address changed from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG to Abbots Leigh Washington Road Storrington Pulborough West Sussex RH20 4AF on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG to Abbots Leigh Washington Road Storrington Pulborough West Sussex RH20 4AF on 15 January 2015 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 June 2011 | Registered office address changed from Ancient Lights 19 River Road Arundel West Sussex BN18 9EY on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Ancient Lights 19 River Road Arundel West Sussex BN18 9EY on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Ancient Lights 19 River Road Arundel West Sussex BN18 9EY on 7 June 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 February 2010 | Director's details changed for Richard Roy Jennings on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David Ronald King on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Richard Roy Jennings on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David Ronald King on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Barry Stewart King on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David Ronald King on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Barry Stewart King on 31 December 2009 (2 pages) |
25 February 2009 | Amended accounts made up to 31 May 2008 (9 pages) |
25 February 2009 | Amended accounts made up to 31 May 2008 (9 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from ancient lights 19 river road arundel west sussex BN18 9DH (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from ancient lights 19 river road arundel west sussex BN18 9DH (1 page) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 December 2008 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
29 December 2008 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
1 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
1 April 2008 | Director's change of particulars / barry king / 11/03/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
1 April 2008 | Director's change of particulars / barry king / 11/03/2008 (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
25 January 2006 | Return made up to 31/12/05; change of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; change of members (8 pages) |
15 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: avalon court star road partridge green west sussex RH13 8RY (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: avalon court star road partridge green west sussex RH13 8RY (1 page) |
14 July 2004 | Ad 30/06/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
14 July 2004 | Ad 30/06/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Nc inc already adjusted 01/06/04 (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Nc inc already adjusted 01/06/04 (1 page) |
25 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Return made up to 31/12/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members
|
21 December 1999 | Return made up to 31/12/99; full list of members
|
28 September 1999 | Company name changed ashdown publishing LIMITED\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed ashdown publishing LIMITED\certificate issued on 29/09/99 (2 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
4 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (18 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (18 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Full accounts made up to 31 May 1995 (18 pages) |
5 January 1996 | Full accounts made up to 31 May 1995 (18 pages) |
1 June 1979 | Incorporation (15 pages) |
1 June 1979 | Incorporation (15 pages) |