Lancing
West Sussex
BN15 8QA
Director Name | Mr Ian Andrew Billett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2000(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Mr Lee Osborn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | David James Ramsay |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 March 1992) |
Role | Plumbing Heating |
Correspondence Address | 12 Cedar Close Lancing West Sussex BN15 8PY |
Director Name | Derek Charles William Garten |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 23 Cedar Close Lancing West Sussex BN15 8PY |
Secretary Name | Mr Richard John Stutchbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Redcot 3 Steep Lane Findon Worthing West Sussex BN14 0UF |
Director Name | Melvin Peter Scott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1994) |
Role | Motor Vehicle Technician |
Correspondence Address | 6 Cedar Close Lancing West Sussex BN15 8PY |
Director Name | Mr Donald Hooper |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Chargehand |
Correspondence Address | 23 Laburnum Close Lancing West Sussex BN15 8QA |
Director Name | Mr Ian Paul Gilbert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 1994) |
Role | Mechanical Design Engineer |
Correspondence Address | 5 Birch Close Lancing West Sussex BN15 8PX |
Director Name | John Brian Vanner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 July 1999) |
Role | Garage Service Engineer |
Correspondence Address | 1 Cedar Close Lancing West Sussex BN15 8PY |
Director Name | Thomas Francis Pugh |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 1995) |
Role | Retired |
Correspondence Address | 5 Cedar Close Lancing West Sussex BN15 8PY |
Director Name | Ms Ruth Doreen Sarah Hooper |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 1995) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 23 Laburnum Close Lancing West Sussex BN15 8QA |
Director Name | David Ward |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 7 Birch Close Lancing West Sussex BN15 8PX |
Director Name | Ann Irene Burtenshaw |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 July 2006) |
Role | NHS Receptionist |
Correspondence Address | 21 Birch Close Lancing West Sussex BN15 8PX |
Director Name | Raymond John Kelleway |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2002) |
Role | Garden Contractor |
Correspondence Address | 4 Laburnum Close Lancing West Sussex BN15 8QA |
Director Name | Pauline Lilian Morley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2000) |
Role | Senior Administrator |
Correspondence Address | 26 Cedar Close Lancing West Sussex BN15 8PY |
Director Name | Michael Frank Onslow |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 1999) |
Role | Airport Security Admin |
Correspondence Address | 21 Laburnum Close Lancing West Sussex BN15 8QA |
Director Name | William Hughes |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 1 Cedar Close Lancing West Sussex BN15 8PY |
Director Name | Diana M Sharpe |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(17 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 October 2000) |
Role | Hca |
Correspondence Address | 26 Laburnum Close Lancing West Sussex BN15 8QA |
Director Name | William James Olliver |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2002) |
Role | Retired |
Correspondence Address | 25 Laburnum Close Lancing West Sussex BN15 8QA |
Director Name | David Christopher Cary |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2003) |
Role | Machine Operator |
Correspondence Address | 11 Cedar Close Lancing BN15 8PY |
Director Name | Mr Andrew White |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 September 2014) |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | 9 Birch Close Lancing West Sussex BN15 8PX |
Director Name | Simon Druce |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2007) |
Role | Financial Ombodsman Service |
Correspondence Address | 7 Cedar Close Lancing West Sussex BN15 8PY |
Director Name | Melanie Frances Clayton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2006) |
Role | Local Govt Mgr |
Correspondence Address | 7 Birch Close Lancing West Sussex BN15 8PX |
Director Name | Cyril Frederick Vinter |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2006) |
Role | Retired |
Correspondence Address | 22 Laburnum Close Lancing West Sussex BN15 8QA |
Director Name | Mr Ben Cunningham |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 May 2022) |
Role | Pharmacutical Technician |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Stutchbury Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | County Estate Management Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2014) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 68.57% - |
---|---|
2 at £1 | Mr D. Shaw 2.86% Ordinary |
2 at £1 | N.g. Ridpath 2.86% Ordinary |
1 at £1 | D. Cunningham 1.43% Ordinary |
1 at £1 | E.j. Blacklee 1.43% Ordinary |
1 at £1 | I.a.t.w. Billett 1.43% Ordinary |
1 at £1 | Mr A.i. Delpadado & Mrs A.i. Delpadado 1.43% Ordinary |
1 at £1 | Mr B.j. Mcmillan 1.43% Ordinary |
1 at £1 | Mr J.p. Warburton & Mrs J.p. Warburton 1.43% Ordinary |
1 at £1 | Mr K.e. Crawford & Mrs K.e. Crawford 1.43% Ordinary |
1 at £1 | Mr M.r. Harris & Ms K.j. Mcpherson 1.43% Ordinary |
1 at £1 | Mr S.w. Bromley & Mrs S.w. Bromley 1.43% Ordinary |
1 at £1 | Mr Timothy James Harlow 1.43% Ordinary |
1 at £1 | Mrs B.e. Berridge 1.43% Ordinary |
1 at £1 | Mrs J. Rulewska 1.43% Ordinary |
1 at £1 | Ms B.a.m. Mcmullan & R.t. Bachelor 1.43% Ordinary |
1 at £1 | Ms D. Messer 1.43% Ordinary |
1 at £1 | Ms E.r. Zoutewelle 1.43% Ordinary |
1 at £1 | Ms S.d. Matthews 1.43% Ordinary |
1 at £1 | Sharon Louise Davis 1.43% Ordinary |
1 at £1 | Vanessa Jane Ranger 1.43% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
16 February 1989 | Delivered on: 28 February 1989 Satisfied on: 28 March 2003 Persons entitled: Barclays 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: The elm grove estate, lancing, west sussex. Fully Satisfied |
---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 1 June 2023 with updates (8 pages) |
8 May 2023 | Confirmation statement made on 8 May 2023 with updates (8 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (8 pages) |
29 August 2022 | Confirmation statement made on 29 August 2022 with updates (8 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (8 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (9 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 May 2022 | Termination of appointment of Ben Cunningham as a director on 11 May 2022 (1 page) |
30 July 2021 | Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 30 July 2021 (1 page) |
30 July 2021 | Appointment of Westbury Residential Limited as a secretary on 30 July 2021 (2 pages) |
21 July 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
21 July 2021 | Director's details changed for Mr Ian Andrew Billett on 21 July 2021 (2 pages) |
21 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
16 April 2021 | Confirmation statement made on 3 April 2021 with updates (8 pages) |
17 November 2020 | Registered office address changed from C/O Westbury Residential Limited Suite 2 De Walden Court 82 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (8 pages) |
10 February 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 3 April 2019 with updates (8 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (8 pages) |
13 February 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (10 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (10 pages) |
9 November 2016 | Termination of appointment of Ruth Doreen Sarah Hooper as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Ruth Doreen Sarah Hooper as a director on 1 November 2016 (1 page) |
23 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
21 April 2016 | Accounts for a dormant company made up to 30 November 2015 (12 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 November 2015 (12 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 October 2014 | Termination of appointment of Andrew White as a director on 17 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Andrew White as a director on 17 September 2014 (1 page) |
6 August 2014 | Appointment of Mr Ben Cunningham as a director on 30 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Ben Cunningham as a director on 30 July 2014 (2 pages) |
24 June 2014 | Appointment of Mr Lee Osborn as a director (2 pages) |
24 June 2014 | Appointment of Mr Lee Osborn as a director (2 pages) |
4 April 2014 | Termination of appointment of Peverel Secretarial Limited as a secretary (1 page) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Peverel Secretarial Limited as a secretary (1 page) |
17 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
18 April 2012 | Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (11 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (11 pages) |
18 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
18 April 2012 | Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (11 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Director's details changed for Ian Andrew Billett on 2 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for County Estate Management Secretarial Services Ltd on 2 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Ian Andrew Billett on 2 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Ruth Doreen Sarah Hooper on 2 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Ruth Doreen Sarah Hooper on 2 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Ruth Doreen Sarah Hooper on 2 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Director's details changed for Andrew White on 2 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Director's details changed for Ian Andrew Billett on 2 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Andrew White on 2 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for County Estate Management Secretarial Services Ltd on 2 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for County Estate Management Secretarial Services Ltd on 2 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Andrew White on 2 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (34 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (34 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (34 pages) |
11 March 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
11 March 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
11 May 2009 | Return made up to 03/04/09; full list of members (27 pages) |
11 May 2009 | Return made up to 03/04/09; full list of members (27 pages) |
15 April 2009 | Appointment terminated secretary stutchbury estate management LTD (1 page) |
15 April 2009 | Appointment terminated secretary stutchbury estate management LTD (1 page) |
10 September 2008 | Return made up to 03/04/08; full list of members (26 pages) |
10 September 2008 | Return made up to 03/04/07; full list of members (4 pages) |
10 September 2008 | Return made up to 03/04/08; full list of members (26 pages) |
10 September 2008 | Return made up to 03/04/07; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
5 August 2008 | Secretary appointed county estate management secretarial services LTD (1 page) |
5 August 2008 | Secretary appointed county estate management secretarial services LTD (1 page) |
15 July 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
15 July 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 52 richmond road worthing BN11 1PR (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 52 richmond road worthing BN11 1PR (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 03/04/06; change of members
|
30 June 2006 | Return made up to 03/04/06; change of members
|
20 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
20 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (11 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (11 pages) |
8 February 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
8 February 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
11 May 2004 | Return made up to 03/04/04; no change of members
|
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 03/04/04; no change of members
|
2 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
2 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
30 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members
|
29 April 2003 | Return made up to 03/04/03; full list of members
|
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 03/04/02; full list of members (9 pages) |
1 May 2002 | Return made up to 03/04/02; full list of members (9 pages) |
6 March 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
2 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
21 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 03/04/00; full list of members
|
8 May 2000 | Return made up to 03/04/00; full list of members
|
13 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
13 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
2 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
12 May 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
12 May 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
9 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
9 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 April 1997 | Return made up to 03/04/97; change of members (6 pages) |
30 April 1997 | Return made up to 03/04/97; change of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
12 May 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
4 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 December 1995 | Ad 28/11/95--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
11 December 1995 | Ad 28/11/95--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
1 May 1995 | Return made up to 03/04/95; change of members
|
1 May 1995 | Return made up to 03/04/95; change of members
|
27 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
26 November 1982 | Incorporation (14 pages) |
26 November 1982 | Incorporation (14 pages) |