Brighton Road
Mannings Heath
Sussex
RH13 6HZ
Secretary Name | Esther Penelope Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Chulmleigh Brighton Road Mannings Heath West Sussex RH13 6HZ |
Director Name | Imad Salaheddine Chebaro |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years after company formation) |
Appointment Duration | 1 year (resigned 24 January 1993) |
Role | Company Director |
Correspondence Address | Collingwood 4 Claremont End Esher Surrey KT10 9LZ |
Director Name | Ronald Howson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 November 2004) |
Role | Salesman |
Correspondence Address | 9 Glasseys Lane Rayleigh Essex SS6 7SN |
Secretary Name | Caswell Burns Quarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 January 1995) |
Role | Company Director |
Correspondence Address | 22 Belvoir Avenue Emerson Valley Milton Keynes Buckinghamshire MK4 2AB |
Director Name | Peter David Morgan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 4 Mount Pleasant Avenue Hutton Brentwood Essex CM13 1PW |
Secretary Name | John Leslie Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(12 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chulmleigh Brighton Road Mannings Heath Sussex RH13 6HZ |
Website | hunterpenrose.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37511102 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
120k at £0.1 | John Leslie Sewell 9.60% Ordinary B |
---|---|
10.6k at £1 | Mybridge LTD 8.44% Ordinary A |
10.1k at £1 | David Arnold 8.11% Ordinary A |
7.7k at £1 | Peter David Morgan 6.14% Ordinary A |
500k at £0.1 | David Arnold 40.00% Ordinary B |
3.4k at £1 | Osiris Trustees LTD 2.73% Ordinary A |
14.6k at £1 | John Leslie Sewell 11.64% Ordinary A |
130k at £0.1 | Peter David Morgan 10.40% Ordinary B |
1.5k at £1 | Ronald Howson 1.20% Ordinary A |
937 at £1 | Eileen Cochrane 0.75% Ordinary A |
938 at £1 | William Thomas Cochrane 0.75% Ordinary A |
300 at £1 | Jeffrey Lee 0.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £188,692 |
Cash | £17,097 |
Current Liabilities | £464,777 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2003 | Delivered on: 8 October 2003 Persons entitled: Grayshot Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 June 1994 | Delivered on: 17 June 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 13TH february 1989. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
13 February 1989 | Delivered on: 23 February 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
14 November 1994 | Delivered on: 19 November 1994 Satisfied on: 3 June 2003 Persons entitled: Du Pont (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in relation to goods sold and delivered. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 1994 | Delivered on: 19 November 1994 Satisfied on: 3 June 2003 Persons entitled: Horsell Graphic Industries Limited Ilford Anitec Nv/Sa Classification: Debenture Secured details: All moneys due or to become due from the company to horsell graphic industries limited and ilford anitec nv/sa in relation to goods sold and delivered. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 1988 | Delivered on: 28 January 1988 Satisfied on: 21 November 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 1987 | Delivered on: 23 March 1987 Satisfied on: 21 November 1989 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 1983 | Delivered on: 11 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with floating charge on (please see doc m 17). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
3 November 2021 | Liquidators' statement of receipts and payments to 30 August 2021 (26 pages) |
23 July 2021 | Registered office address changed from 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 (2 pages) |
2 December 2020 | Liquidators' statement of receipts and payments to 30 August 2020 (27 pages) |
4 November 2019 | Liquidators' statement of receipts and payments to 30 August 2019 (25 pages) |
24 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 September 2018 | Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to 239 Regents Park Road London N3 3LF on 18 September 2018 (2 pages) |
14 September 2018 | Statement of affairs (9 pages) |
14 September 2018 | Appointment of a voluntary liquidator (3 pages) |
14 September 2018 | Resolutions
|
9 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
5 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
17 December 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
22 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for John Leslie Sewell on 24 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for John Leslie Sewell on 24 January 2010 (2 pages) |
20 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
24 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Return made up to 24/01/07; full list of members (4 pages) |
25 April 2007 | Return made up to 24/01/07; full list of members (4 pages) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Return made up to 24/01/06; full list of members (4 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 24/01/06; full list of members (4 pages) |
7 August 2006 | New secretary appointed (1 page) |
20 June 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 December 2005 | Return made up to 24/01/05; full list of members
|
15 December 2005 | Return made up to 24/01/05; full list of members
|
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
1 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Return made up to 24/01/03; full list of members (10 pages) |
28 March 2003 | Return made up to 24/01/03; full list of members (10 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
5 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
5 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 10 tewkesbury avenue, forest hill, london, SE23 3DQ (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 10 tewkesbury avenue, forest hill, london, SE23 3DQ (1 page) |
6 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Return made up to 24/01/96; full list of members
|
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Return made up to 24/01/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 01/05/95--------- £ si [email protected]=75000 £ ic 50000/125000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Nc inc already adjusted 06/01/95 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 01/05/95--------- £ si [email protected]=75000 £ ic 50000/125000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Nc inc already adjusted 06/01/95 (1 page) |
3 January 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 February 1983 | Company name changed\certificate issued on 18/02/83 (2 pages) |
18 February 1983 | Company name changed\certificate issued on 18/02/83 (2 pages) |
25 January 1983 | Incorporation (18 pages) |
25 January 1983 | Incorporation (18 pages) |