High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director Name | Andrew Graham Stewart McCallum |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 March 2013) |
Role | Property Consultant |
Correspondence Address | Medleys Farm High Hurstwood Uckfield East Sussex TN22 4AA |
Director Name | Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 March 2013) |
Role | Property Consultant |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Andrew Graham Stewart McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 March 2013) |
Role | Company Director |
Correspondence Address | Medleys Farm High Hurstwood Uckfield East Sussex TN22 4AA |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | A.h. Mccallum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,833 |
Cash | £6,812 |
Current Liabilities | £2,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
20 September 1985 | Delivered on: 23 September 1985 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 29, st john's avenue, putney, london. SW15.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 June 1985 | Delivered on: 29 June 1985 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 3 liver road, london SW6 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 1985 | Delivered on: 28 June 1985 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 16 cortayne road london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 January 1985 | Delivered on: 21 January 1985 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: 28 liver road, fulham london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1984 | Delivered on: 8 May 1984 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: 58 st maur road, fulham, S.W.6 tn-ln 210171 and / or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
12 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
10 January 2023 | Director's details changed for Mr Andrew Hugh Mccallum on 1 December 2022 (2 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
18 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
2 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr Andrew Hugh Mccallum on 13 December 2012 (2 pages) |
17 December 2013 | Director's details changed for Mr Andrew Hugh Mccallum on 13 December 2012 (2 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 April 2013 | Termination of appointment of Andrew Mccallum as a secretary (1 page) |
29 April 2013 | Termination of appointment of Andrew Mccallum as a director (1 page) |
29 April 2013 | Registered office address changed from Medleys Farm High Hurstwood Uckfield East Sussex, TN22 4AA on 29 April 2013 (2 pages) |
29 April 2013 | Termination of appointment of Gordon Mccallum as a director (1 page) |
29 April 2013 | Termination of appointment of Gordon Mccallum as a director (1 page) |
29 April 2013 | Termination of appointment of Andrew Mccallum as a secretary (1 page) |
29 April 2013 | Registered office address changed from Medleys Farm High Hurstwood Uckfield East Sussex, TN22 4AA on 29 April 2013 (2 pages) |
29 April 2013 | Termination of appointment of Andrew Mccallum as a director (1 page) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (15 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (15 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 12 December 2011 (15 pages) |
18 January 2012 | Annual return made up to 12 December 2011 (15 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 (15 pages) |
6 January 2011 | Annual return made up to 12 December 2010 (15 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
16 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Return made up to 12/12/08; no change of members (10 pages) |
20 January 2009 | Return made up to 12/12/08; no change of members (10 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2007 | Return made up to 12/12/07; no change of members (7 pages) |
31 December 2007 | Return made up to 12/12/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 12/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 12/12/06; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members
|
17 December 1998 | Return made up to 31/12/98; full list of members
|
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members
|
5 January 1998 | Return made up to 31/12/97; no change of members
|
2 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 December 1983 | Certificate of incorporation (1 page) |
6 December 1983 | Certificate of incorporation (1 page) |
6 December 1983 | Incorporation (17 pages) |
6 December 1983 | Incorporation (17 pages) |