Horsham
West Sussex
RH12 1HE
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 21 February 2022(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Michael John Bostelmann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5BA |
Director Name | Anthony Stephen Brown |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Secretary Name | Kenneth Richard Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | May House Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QX |
Director Name | Delia Joan Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1995) |
Role | Chartered Accountant |
Correspondence Address | First Floor Branksome House Filmer House Godalming Surrey GU7 3AB |
Director Name | Mr William Douglas Hole |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 March 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Fig Tree Cottage Cross Colwood Lane Bolney Haywards Heath West Sussex RH17 5RY |
Director Name | Mr Bernard Gordon Brookfield Slade |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Howards Nursery Handcross Road Plummers Plain Horsham West Sussex RH13 6NX |
Secretary Name | Mr William Douglas Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 March 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Fig Tree Cottage Cross Colwood Lane Bolney Haywards Heath West Sussex RH17 5RY |
Director Name | Claire-Louise Antonia Slade |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Howards Nusery Handcross Road Plummers Plain Horsham West Sussex RH13 6NX |
Director Name | Julien Creighton Brookfield Slade |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 November 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Howards Nursery Handcross Road Plummers Plain Horsham West Sussex RH13 6NX |
Secretary Name | Claire-Louise Antonia Slade |
---|---|
Status | Resigned |
Appointed | 29 March 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | Estate Office Howards Nursery Handcross Road Plummers Plain Horsham West Sussex RH13 6NX |
Secretary Name | Julien Creighton Brookfield Slade |
---|---|
Status | Resigned |
Appointed | 26 September 2017(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2021) |
Role | Company Director |
Correspondence Address | Estate Office Howards Nursery Handcross Road Plummers Plain. Horsham West Sussex RH13 6NX |
Secretary Name | Claire-Louise Antonia Slade |
---|---|
Status | Resigned |
Appointed | 23 November 2021(38 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | Bolters 15 Causeway Horsham West Sussex RH12 1HE |
Registered Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15 at £1 | Towerstile PLC 78.95% Ordinary |
---|---|
1 at £1 | Barbara Shirley Lenarth & David Edward Pitts 5.26% Ordinary |
1 at £1 | Celia Ann Kaye & Jeffrey Malcolm Kaye 5.26% Ordinary |
1 at £1 | Christian William Melgar 5.26% Ordinary |
1 at £1 | Roy Walter Foster & Brenda Foster 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £19 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
21 February 2022 | Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 21 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Mark Peter Fuller as a secretary on 21 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 February 2022 | Termination of appointment of Claire-Louise Antonia Slade as a secretary on 21 February 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 November 2021 | Appointment of Claire-Louise Antonia Slade as a director on 23 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Julien Creighton Brookfield Slade as a secretary on 23 November 2021 (1 page) |
26 November 2021 | Appointment of Claire-Louise Antonia Slade as a secretary on 23 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Bernard Gordon Brookfield Slade as a director on 23 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Julien Creighton Brookfield Slade as a director on 23 November 2021 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
16 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Termination of appointment of Claire-Louise Antonia Slade as a director on 26 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Claire-Louise Antonia Slade as a secretary on 26 September 2017 (1 page) |
29 September 2017 | Appointment of Julien Creighton Brookfield Slade as a secretary on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Julien Creighton Brookfield Slade as a secretary on 26 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Claire-Louise Antonia Slade as a director on 26 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Claire-Louise Antonia Slade as a secretary on 26 September 2017 (1 page) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Director's details changed for Mr Bernard Gordon Brookfield Slade on 29 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Julien Creighton Brookfield Slade on 29 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Bernard Gordon Brookfield Slade on 29 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Claire-Louise Antonia Slade on 29 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Claire-Louise Antonia Slade on 29 January 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Claire-Louise Antonia Slade on 29 January 2016 (1 page) |
16 February 2016 | Secretary's details changed for Claire-Louise Antonia Slade on 29 January 2016 (1 page) |
16 February 2016 | Director's details changed for Julien Creighton Brookfield Slade on 29 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Termination of appointment of William Hole as a director (1 page) |
4 April 2012 | Termination of appointment of William Hole as a director (1 page) |
4 April 2012 | Appointment of Claire-Louise Antonia Slade as a secretary (2 pages) |
4 April 2012 | Termination of appointment of William Hole as a secretary (1 page) |
4 April 2012 | Appointment of Julien Creighton Brookfield Slade as a director (2 pages) |
4 April 2012 | Appointment of Claire-Louise Antonia Slade as a secretary (2 pages) |
4 April 2012 | Termination of appointment of William Hole as a secretary (1 page) |
4 April 2012 | Appointment of Claire-Louise Antonia Slade as a director (2 pages) |
4 April 2012 | Appointment of Julien Creighton Brookfield Slade as a director (2 pages) |
4 April 2012 | Appointment of Claire-Louise Antonia Slade as a director (2 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 March 2010 | Director's details changed for William Douglas Hole on 12 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Bernard Gordon Brookfield Slade on 12 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Mr Bernard Gordon Brookfield Slade on 12 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for William Douglas Hole on 12 February 2010 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members
|
12 February 2008 | Return made up to 31/01/08; full list of members
|
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members
|
24 July 2006 | Return made up to 17/07/06; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
13 December 2004 | Return made up to 17/07/04; full list of members; amend (8 pages) |
13 December 2004 | Return made up to 17/07/04; full list of members; amend (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 48 station road redhill surrey RH1 1PH (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 48 station road redhill surrey RH1 1PH (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 July 1999 | Return made up to 17/07/99; full list of members (12 pages) |
23 July 1999 | Return made up to 17/07/99; full list of members (12 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 July 1998 | Return made up to 17/07/98; full list of members (9 pages) |
24 July 1998 | Return made up to 17/07/98; full list of members (9 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 July 1997 | Return made up to 17/07/97; full list of members
|
31 July 1997 | Return made up to 17/07/97; full list of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 July 1996 | Return made up to 17/07/96; full list of members (9 pages) |
28 July 1996 | Return made up to 17/07/96; full list of members (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Return made up to 26/07/95; full list of members
|
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Return made up to 26/07/95; full list of members
|
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Director resigned (4 pages) |
28 June 1995 | Auditor's resignation (2 pages) |
28 June 1995 | Auditor's resignation (2 pages) |
9 March 1983 | Memorandum and Articles of Association (11 pages) |
9 March 1983 | Memorandum and Articles of Association (11 pages) |