London
EC3V 9DF
Director Name | Brian Arthur George Pitts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Hartswell Farm Herodsfoot Liskeard Cornwall PL14 4QX |
Director Name | John Pye |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 06 May 2007) |
Role | Company Director |
Correspondence Address | Treetops 28 East Drive Angmering Littlehampton West Sussex BN16 4JH |
Secretary Name | John Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 06 May 2007) |
Role | Company Director |
Correspondence Address | Treetops 28 East Drive Angmering Littlehampton West Sussex BN16 4JH |
Director Name | Mr Christopher John Pye |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Church Hill Road Tetenhall Wolverhampton WV6 9AT |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Waldrons Oxted Surrey RH8 9DY |
Secretary Name | Mr Richard William Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2007(26 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Waldrons Oxted Surrey RH8 9DY |
Registered Address | Lower Ground Floor, One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,398,326 |
Cash | £143,056 |
Current Liabilities | £69,235 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 2010 | Delivered on: 11 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2 cygent house 45/47 high street leatherhead together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
19 January 2010 | Delivered on: 23 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 bonehurst farm bonehurst road horley surrey t/no SY509955 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 1987 | Delivered on: 6 October 1987 Satisfied on: 19 June 2009 Persons entitled: Lloyds Bank PLC Classification: 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 or being land at bonehurst road, horley, surrey. T.N. sy 509955. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (1 page) |
25 May 2018 | Resolutions
|
24 May 2018 | Cessation of R & C Pye Limited as a person with significant control on 18 May 2018 (1 page) |
24 May 2018 | Registered office address changed from 9 the Waldrons Oxted Surrey RH8 9DY to Lower Ground Floor, One George Yard London EC3V 9DF on 24 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Richard William Pye as a secretary on 18 May 2018 (1 page) |
24 May 2018 | Notification of Hacking Property Investments 17 Ltd as a person with significant control on 18 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr David Malcolm Kaye as a director on 18 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Christopher John Pye as a director on 18 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Richard William Pye as a director on 18 May 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Cessation of Richard William Pye as a person with significant control on 6 April 2016 (1 page) |
10 May 2018 | Cessation of Christopher John Pye as a person with significant control on 6 April 2016 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 March 2018 | Satisfaction of charge 2 in full (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Director's details changed for Mr Richard William Pye on 1 October 2015 (2 pages) |
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Christopher John Pye on 1 October 2015 (2 pages) |
28 April 2016 | Director's details changed for Christopher John Pye on 1 October 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mr Richard William Pye on 1 October 2015 (1 page) |
28 April 2016 | Secretary's details changed for Mr Richard William Pye on 1 October 2015 (1 page) |
28 April 2016 | Director's details changed for Mr Richard William Pye on 1 October 2015 (2 pages) |
11 December 2015 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 9 the Waldrons Oxted Surrey RH8 9DY on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 9 the Waldrons Oxted Surrey RH8 9DY on 11 December 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Director's details changed for Mr Richard William Pye on 19 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Richard William Pye on 19 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Christopher John Pye on 1 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Christopher John Pye on 1 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Christopher John Pye on 1 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Christopher John Pye on 29 August 2009 (1 page) |
5 May 2010 | Director's details changed for Christopher John Pye on 29 August 2009 (1 page) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 January 2009 | Return made up to 11/04/08; full list of members (4 pages) |
20 January 2009 | Return made up to 11/04/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Secretary appointed richard william pye (2 pages) |
5 March 2008 | Appointment terminated director and secretary john pye (1 page) |
5 March 2008 | Appointment terminated director and secretary john pye (1 page) |
5 March 2008 | Appointment terminated director brian pitts (1 page) |
5 March 2008 | Appointment terminated director brian pitts (1 page) |
5 March 2008 | Secretary appointed richard william pye (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 11/04/06; full list of members (7 pages) |
7 August 2006 | Return made up to 11/04/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
13 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (5 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
9 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (5 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (5 pages) |
30 May 1995 | Return made up to 14/05/95; full list of members (12 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 May 1995 | Return made up to 14/05/95; full list of members (12 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: gable house 239 regents park road london N3 3LF (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: gable house 239 regents park road london N3 3LF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
15 December 1980 | Company name changed\certificate issued on 15/12/80 (2 pages) |
15 December 1980 | Company name changed\certificate issued on 15/12/80 (2 pages) |
17 September 1980 | Incorporation (16 pages) |
17 September 1980 | Incorporation (16 pages) |
17 September 1980 | Certificate of incorporation (1 page) |
17 September 1980 | Certificate of incorporation (1 page) |