Billingshurst
West Sussex
RH14 9DF
Secretary Name | Mrs Sarah Salter |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 May 1996(8 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Coneyhurst Road Billingshurst West Sussex RH14 9DF |
Director Name | Mrs Sarah Salter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Coneyhurst Road Billingshurst West Sussex RH14 9DF |
Secretary Name | Michael Christian Bertelsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Buckingham Place London SW1E 6HX |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Andrew James Henry Salter 50.00% Ordinary B |
---|---|
100 at £1 | Colin Burns & Peter Beverly Sanders 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,446,425 |
Cash | £27,053 |
Current Liabilities | £389,160 |
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
18 November 2011 | Delivered on: 22 November 2011 Satisfied on: 19 August 2015 Persons entitled: Nationwide Building Society Classification: Third party charge over shares Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee as a continuing security for the payment and discharge of the indebtedness charge to nationwide by way of first fixed charge its entire right title and interestin and to the shares and their proceeds of sale. Number of shares 2 ordinary shares of £1.00 each see image for full details. Fully Satisfied |
---|---|
11 October 2006 | Delivered on: 18 October 2006 Satisfied on: 28 July 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from fewhurst investments limited and the company or any subsidiary undertaking to the chargee or any memeber of the bank group on any account whatsoever. Particulars: The shares and securities and the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
26 November 2002 | Delivered on: 7 December 2002 Satisfied on: 28 July 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. 50% of the issued share capital in fewhurst investments limited. 2. the chargor with full title guarantee and as a continuing security for payment and discharge of all liabilities of the company and the chargor to the bank charges the shares referred to above. Fully Satisfied |
28 November 2023 | Amended total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
12 January 2017 | Resolutions
|
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 August 2015 | Satisfaction of charge 3 in full (4 pages) |
19 August 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
17 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Return made up to 30/04/05; full list of members (2 pages) |
28 October 2005 | Return made up to 30/04/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page) |
13 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
3 November 2001 | Ad 18/10/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Ad 18/10/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members
|
19 May 2000 | Return made up to 30/04/00; full list of members
|
18 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (7 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |