Bognor Regis
West Sussex
PO21 2QW
Director Name | Mrs Medina French |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(36 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bencewell Granary Oakley Road Bromley Kent BR2 8HG |
Director Name | Mr David Emerson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(37 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bencewell Granary Oakley Road Bromley Kent BR2 8HG |
Director Name | Mr Adam Kadshaw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(37 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bencewell Granary Oakley Road Bromley Kent BR2 8HG |
Director Name | Christopher Henry Frame |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 30 June 2023) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trueman Close Blean Canterbury Kent CT2 9HB |
Director Name | Mrs Yvonne Marie Hollox |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 01 April 2024) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Redlands Wessex Avenue Bognor Regis West Sussex PO21 2QW |
Secretary Name | Mrs Yvonne Marie Hollox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 March 2008) |
Role | Company Director |
Correspondence Address | 15 Trinity Close Bromley Kent BR2 8ND |
Director Name | James Burrell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | 29 Bravington Close Shepperton Middlesex TW17 0JG |
Director Name | Roger Francis Fermor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2005) |
Role | Contracts Manager |
Correspondence Address | Slaney Cottage Headcorn Road Staplehurst Tonbridge Kent TN12 0DT |
Director Name | Philip John Tindle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 March 2021) |
Role | Irrigation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Farnborough Court High Street Farnborough Kent BR6 7AY |
Secretary Name | Gregory Patrick Ivory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 344 Croydon Road Beckenham Kent BR3 4EX |
Website | www.cityirrigation.co.uk/ |
---|---|
Telephone | 020 83158169 |
Telephone region | London |
Registered Address | Bencewell Granary Oakley Road Bromley Kent BR2 8HG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
50 at £1 | Mr Gordon Sherringham Hollox 50.00% Ordinary |
---|---|
5 at £1 | Christopher Henry Frame 5.00% Ordinary |
45 at £1 | Mrs Yvonne Marie Hollox 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,241 |
Cash | £319,685 |
Current Liabilities | £65,322 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Gregory Patrick Ivory as a secretary on 30 November 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Philip John Tindle on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Yvonne Marie Hollox on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Philip John Tindle on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Yvonne Marie Hollox on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Gordon Sherringham Hollox on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Gordon Sherringham Hollox on 16 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 March 2009 | Secretary's change of particulars / gregory ivory / 10/12/2008 (1 page) |
19 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 March 2009 | Secretary's change of particulars / gregory ivory / 10/12/2008 (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from bencewell granary oakley road bromley common kent BR2 8HG (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 344 croydon road beckenham kent BR3 4EX (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from bencewell granary oakley road bromley common kent BR2 8HG (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 344 croydon road beckenham kent BR3 4EX (1 page) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 March 2008 | Appointment terminated secretary yvonne hollox (1 page) |
19 March 2008 | Secretary appointed gregory patrick ivory (2 pages) |
19 March 2008 | Appointment terminated secretary yvonne hollox (1 page) |
19 March 2008 | Secretary appointed gregory patrick ivory (2 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
10 December 2004 | Section 394 (1 page) |
10 December 2004 | Section 394 (1 page) |
23 March 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
23 March 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 August 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
13 August 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
10 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
10 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
14 July 2002 | Re section 394 (1 page) |
14 July 2002 | Re section 394 (1 page) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 March 2002 | Return made up to 31/01/02; full list of members
|
26 March 2002 | Return made up to 31/01/02; full list of members
|
26 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
24 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
14 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
22 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
22 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
22 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
22 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |