Shoreham By Sea
West Sussex
BN43 5LY
Director Name | Mr Roger Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oak House Warren Road Kingston Surrey KT2 7HU |
Secretary Name | Jenny Belinda Brotherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 2 South Beach Shoreham By Sea Sussex BN43 5LY |
Director Name | Mr Philip Thomas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Medlar Cottage Poling Arundel West Sussex BN18 9PT |
Director Name | Mrs Gabrielle Sarah Drew Sharpe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(31 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BJ |
Secretary Name | Philip Anthony Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 52 The Green Southwick West Sussex BN42 4FS |
Secretary Name | Mr Michael Paul Jameson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 1993(8 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South View Somerhill Avenue Hove East Sussex BN3 1RJ |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Director Name | Yatecross Limited (Corporation) |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 22 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 January 2006) |
Correspondence Address | Peckhams The Street, Poling Arundel West Sussex BN18 9PT |
Website | newtyle.angus.sch.uk |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6k at £1 | Decker Settlement 12.50% Ordinary |
---|---|
6k at £1 | Gabrielle Sharpe 12.50% Ordinary |
6k at £1 | Graeme Alistair Pritchard-smith 12.50% Ordinary |
6k at £1 | Jane Helen Back 12.50% Ordinary |
6k at £1 | Kenneth Austin Smith 12.50% Ordinary |
6k at £1 | Philip Thomas & Heather Patricia Thomas 12.50% Ordinary |
6k at £1 | Roger Taylor 12.50% Ordinary |
5.9k at £1 | Crestcourt Properties LTD 12.29% Ordinary |
100 at £1 | Philip Anthony Brotherton 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,645,101 |
Cash | £262,231 |
Current Liabilities | £386,049 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
19 March 1987 | Delivered on: 26 March 1987 Satisfied on: 17 August 1994 Persons entitled: Midland 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: 53 waterlos street hove east sussex. Fully Satisfied |
---|---|
18 February 1987 | Delivered on: 25 February 1987 Satisfied on: 17 August 1994 Persons entitled: Midland 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: 12 russell square brighton east sussex. Fully Satisfied |
9 January 1987 | Delivered on: 14 January 1987 Satisfied on: 17 August 1994 Persons entitled: Midland 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: 12 goldsmid road hove. Fully Satisfied |
10 November 1986 | Delivered on: 13 November 1986 Satisfied on: 17 August 1994 Persons entitled: Midland 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: 19 lansdowns street hove, east sussex. Fully Satisfied |
23 July 1986 | Delivered on: 28 July 1986 Satisfied on: 17 August 1994 Persons entitled: Midland 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: F/H 11 compton avenue brighton, east sussex. Fully Satisfied |
22 May 1986 | Delivered on: 30 May 1986 Satisfied on: 17 August 1994 Persons entitled: Midland 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: F/Hold 108 queens park road, brighton east sussex. Fully Satisfied |
18 April 1986 | Delivered on: 29 April 1986 Satisfied on: 17 August 1994 Persons entitled: Midland 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: 108A lewes road brighton est sussex. Fully Satisfied |
10 February 1986 | Delivered on: 12 February 1986 Satisfied on: 17 August 1994 Persons entitled: Midland 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: F/Hold 7 chesham road vemp tewn brightoneast sussex. Fully Satisfied |
29 November 1995 | Delivered on: 5 December 1995 Satisfied on: 18 December 1997 Persons entitled: The Royal Bank of Scotland 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 |
19 February 1991 | Delivered on: 21 February 1991 Satisfied on: 17 August 1994 Persons entitled: M 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: Fixed and floating charge undertaking and all property and assets presend and future including book debts uncalled capital. Fully Satisfied |
17 June 1988 | Delivered on: 23 June 1988 Satisfied on: 17 August 1994 Persons entitled: Midland 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: L/H flat 1 lynton court 40 st aubyns hove each sussex. Fully Satisfied |
14 March 1988 | Delivered on: 28 March 1988 Satisfied on: 17 August 1994 Persons entitled: Midland 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: Lynton court, 40 st auleyns hove east sussex. Fully Satisfied |
16 November 1987 | Delivered on: 27 November 1987 Satisfied on: 17 August 1994 Persons entitled: Midland 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: F/H 84 ditchling road brighton east sussex. Fully Satisfied |
2 June 1987 | Delivered on: 4 June 1987 Satisfied on: 15 January 1993 Persons entitled: Midland 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: 43 clarendon villas hove east sussex. Fully Satisfied |
10 January 1986 | Delivered on: 15 January 1986 Satisfied on: 17 August 1994 Persons entitled: Midland 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: F/Hold 35 sillwood road brighton east sussex. Fully Satisfied |
24 June 2003 | Delivered on: 10 July 2003 Persons entitled: National Westminster 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: Flat 4 22 waterloo street hove east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2003 | Delivered on: 21 June 2003 Persons entitled: National Westminster 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: Flat 4, 3 kenilworth road st leonards ons ea TN38 0JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2003 | Delivered on: 21 June 2003 Persons entitled: National Westminster 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: Flat 3, 3 kenilworth road st leonards on sea TN38 ojd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2003 | Delivered on: 21 June 2003 Persons entitled: National Westminster 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: 141 london road st leonards on sea east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 February 2002 | Delivered on: 28 February 2002 Persons entitled: National Westminster 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. Outstanding |
8 October 1998 | Delivered on: 14 October 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known at 8 milton road title number WSX103341. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 July 1998 | Delivered on: 17 July 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bishops courtyard chichester west sussex t/n WSX214364 glenmore court st winefrides road littlehampton t/n WSX28280 8 kettering street wandsworth t/n SGL81249 for further details of property charged refer to form 395 fixed plant machinery equipment all right title interest in any proceeds of insurance goodwill all moveable plant machinery implements utensils furniture equipment. See the mortgage charge document for full details. Outstanding |
12 May 1998 | Delivered on: 15 May 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a dolphin court hove street hove east sussex t/n SX111750 and the proceeds of any insurance the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1997 | Delivered on: 3 May 1997 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 burlington road, fulham; 126 harbord st, fulham, 54 lysia st, fulham t/nos: NGL228103 LN166944 and LN161247 (including trade fixtures). 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. See the mortgage charge document for full details. Outstanding |
20 October 2017 | Director's details changed for Mr Philip Thomas on 21 September 2017 (2 pages) |
---|---|
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (8 pages) |
2 September 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
3 November 2008 | Return made up to 20/09/08; full list of members (8 pages) |
4 September 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (8 pages) |
8 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 20/09/06; full list of members (8 pages) |
1 November 2006 | Total exemption full accounts made up to 30 December 2005 (10 pages) |
17 August 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
12 April 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 June 2005 | Return made up to 20/09/04; full list of members (8 pages) |
24 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 September 2004 | New secretary appointed (2 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 20/09/02; full list of members (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 20/09/01; full list of members; amend (9 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 20/09/01; full list of members (9 pages) |
30 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
28 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | Director's particulars changed (1 page) |
6 October 2000 | Return made up to 20/09/00; full list of members (9 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (9 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (9 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1997 | Return made up to 20/09/97; full list of members (9 pages) |
3 May 1997 | Particulars of mortgage/charge (8 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 October 1996 | Return made up to 20/09/96; full list of members (9 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (22 pages) |
12 September 1995 | Ad 22/09/94--------- £ si 47700@1=47700 £ ic 300/48000 (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: cavendish & co 18 queen anne street london W1M 9LB (1 page) |
22 May 1995 | Resolutions
|
19 May 1995 | £ nc 1000/100000 22/09/94 (1 page) |
30 September 1985 | Certificate of incorporation (1 page) |
30 September 1985 | Incorporation (16 pages) |