Eastbourne
East Sussex
BN21 3DA
Director Name | Mrs Deborah Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Optomestrist |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mrs Louise Frances Alleyne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Greencroft Trinity Place Eastbourne BN21 3DA |
Director Name | Mr Richard Du Plessis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Greencroft Trinity Place Eastbourne BN21 3DA |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mrs Evelyn Silk |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 1999) |
Role | Retired |
Correspondence Address | 6 Green Croft Eastbourne East Sussex BN21 3DA |
Director Name | Mr Thomas Wilfred Duffelen |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 December 1997) |
Role | Retired |
Correspondence Address | 1 Green Croft Eastbourne East Sussex BN21 3DA |
Director Name | Mrs Dorothy Evelyn Crossman |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 1996) |
Role | Retired |
Correspondence Address | 27 Green Croft Eastbourne East Sussex BN21 3DA |
Secretary Name | Edith Florence Dermina Ivy Mary Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 23 Green Croft Trinity Place Eastbourne East Sussex BN21 3DA |
Director Name | Edith Florence Dermina Ivy Mary Gray |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 23 Green Croft Trinity Place Eastbourne East Sussex BN21 3DA |
Director Name | Evan Royston Morgan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 1999) |
Role | Social Work |
Correspondence Address | 25 Greencroft Trinity Place Eastbourne East Sussex BN21 3DA |
Director Name | Georgina Wood |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2008) |
Role | Retired |
Correspondence Address | 8 Greencroft Trinity Place Eastbourne East Sussex BN21 3DA |
Director Name | Edward Arthur Strudwick |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 2004) |
Role | Retired |
Correspondence Address | 30 Greencroft Trinity Place Eastbourne East Sussex BN21 3DA |
Director Name | Sally Anne Bennion |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(14 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 October 2009) |
Role | Housewife |
Correspondence Address | 16 Greencroft Trinity Place Eastbourne East Sussex BN21 3DA |
Secretary Name | Sally Anne Bennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 October 2008) |
Role | Housewife |
Correspondence Address | 16 Greencroft Trinity Place Eastbourne East Sussex BN21 3DA |
Director Name | John Bennion |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Postman |
Correspondence Address | 16 Greencroft Eastbourne East Sussex BN21 3DA |
Director Name | Mr Andrew Walter Treagus |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(18 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 June 2014) |
Role | Theatrical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11a Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Doreen Mary Smith |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | One Jubilee Street Brighton East Sussex BN1 1GE |
Secretary Name | Mr Robert Stephen Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2012) |
Role | Chartered Surveyor |
Correspondence Address | One Jubilee Street Brighton East Sussex BN1 1GE |
Secretary Name | Mr Robert Stephen Paterson |
---|---|
Status | Resigned |
Appointed | 06 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | 11a Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Mr Stephen Philip Rice |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB |
Director Name | Mr John Frederick Sadler |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 October 2022) |
Role | Retired Engineering Manager |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Secretary Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Status | Resigned |
Appointed | 25 June 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB |
Director Name | Mr John Richard William Cardall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 March 2021) |
Role | Semi-Retired Auditor |
Country of Residence | England |
Correspondence Address | C/O Ross & Co Unit 1 Sovereign Harbour Innovation Eastbourne BN23 6FA |
Director Name | Mr Paul Michael Forte |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(29 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 January 2018) |
Role | Energy Assessor |
Country of Residence | England |
Correspondence Address | 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Stiles Harold Williams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2013) |
Correspondence Address | One Jubilee Street Brighton East Sussex BN1 1GE |
Secretary Name | Havelock Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2017) |
Correspondence Address | 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Ross & Co (Agency) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2017(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2022) |
Correspondence Address | 11a Gildredge Road Eastbourne BN21 4RB |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Adam York & Margaret York 3.33% Ordinary |
---|---|
1 at £1 | Anita Gardiner 3.33% Ordinary |
1 at £1 | Anne Mary Reaveley & Mark David Reaveley 3.33% Ordinary |
1 at £1 | Colin Edward Wharton 3.33% Ordinary |
1 at £1 | David Ellis & Janet Paula Ellis 3.33% Ordinary |
1 at £1 | Diana Ruth Marsh 3.33% Ordinary |
1 at £1 | Doreen Mary Smith 3.33% Ordinary |
1 at £1 | Eric Boniface 3.33% Ordinary |
1 at £1 | Georgina Marie Wood 3.33% Ordinary |
1 at £1 | John Bryan Thornton 3.33% Ordinary |
1 at £1 | June Bertha Charney 3.33% Ordinary |
1 at £1 | Kathleen Nellie Blow 3.33% Ordinary |
1 at £1 | Margaret Ann Mizen 3.33% Ordinary |
1 at £1 | Marjorie Lilian Sturt & Andrew Henry Sturt 3.33% Ordinary |
1 at £1 | Michelina Angelini-green 3.33% Ordinary |
1 at £1 | Michelle Marie Woodward 3.33% Ordinary |
1 at £1 | Miss Beryl Ann Papper 3.33% Ordinary |
1 at £1 | Miss Jennifer Lee Easey 3.33% Ordinary |
1 at £1 | Miss Linda Oram 3.33% Ordinary |
1 at £1 | Miss Louise Elsa Simpson 3.33% Ordinary |
1 at £1 | Mr David Edward Hallett 3.33% Ordinary |
1 at £1 | Mr Rice & Mrs Rice 3.33% Ordinary |
1 at £1 | Mrs M. Mcmanus & Ms L. Sadler 3.33% Ordinary |
1 at £1 | Mrs Thereasa Delea 3.33% Ordinary |
1 at £1 | Patricia Bushell 3.33% Ordinary |
1 at £1 | Paul Michael Forte 3.33% Ordinary |
1 at £1 | Sandra Treagus 3.33% Ordinary |
1 at £1 | Sirisha Kanala & Krishna Reddy Kanala 3.33% Ordinary |
1 at £1 | William George Wenham & Molly Jean Brenda Wenham 3.33% Ordinary |
1 at £1 | Yanhau Ma 3.33% Ordinary |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 February 2021 | Accounts for a dormant company made up to 24 June 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 24 June 2019 (4 pages) |
18 December 2019 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page) |
18 November 2019 | Registered office address changed from 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (6 pages) |
20 March 2019 | Micro company accounts made up to 24 June 2018 (3 pages) |
4 December 2018 | Notification of Deborah Brown as a person with significant control on 9 November 2018 (2 pages) |
4 December 2018 | Appointment of Mrs Deborah Brown as a director on 9 November 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (6 pages) |
24 April 2018 | Notification of John Richard William Cardall as a person with significant control on 25 November 2016 (2 pages) |
24 April 2018 | Cessation of Stephen Phillip Rice as a person with significant control on 15 May 2017 (1 page) |
23 January 2018 | Cessation of Paul Michael Forte as a person with significant control on 22 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Paul Michael Forte as a director on 22 January 2018 (1 page) |
13 November 2017 | Statement of capital on 13 November 2017
|
13 November 2017 | Resolutions
|
13 November 2017 | Statement by Directors (1 page) |
13 November 2017 | Solvency Statement dated 06/10/17 (1 page) |
13 November 2017 | Statement by Directors (1 page) |
13 November 2017 | Solvency Statement dated 06/10/17 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Statement of capital on 13 November 2017
|
2 November 2017 | Total exemption full accounts made up to 24 June 2017 (3 pages) |
2 November 2017 | Total exemption full accounts made up to 24 June 2017 (3 pages) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 24 October 2017 (2 pages) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 24 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
31 May 2017 | Appointment of Mr Paul Michael Forte as a director on 15 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Paul Michael Forte as a director on 15 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Stephen Philip Rice as a director on 15 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Stephen Philip Rice as a director on 15 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Paul Michael Forte as a director on 15 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Paul Michael Forte as a director on 15 May 2017 (1 page) |
11 April 2017 | Appointment of Mr John Richard William Cardall as a director on 25 November 2016 (2 pages) |
11 April 2017 | Appointment of Mr John Richard William Cardall as a director on 25 November 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 24 June 2016 (7 pages) |
30 December 2016 | Accounts for a dormant company made up to 24 June 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (11 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (11 pages) |
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
19 December 2015 | Accounts for a dormant company made up to 24 June 2015 (7 pages) |
19 December 2015 | Accounts for a dormant company made up to 24 June 2015 (7 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 March 2015 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
5 March 2015 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
27 January 2015 | Appointment of Mr Paul Michael Forte as a director on 7 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Michael Forte as a director on 7 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Michael Forte as a director on 7 November 2014 (2 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Registered office address changed from 11a Jevington Gardens Eastbourne East Sussex BN21 4HN England to 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 11a Jevington Gardens Eastbourne East Sussex BN21 4HN England to 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB on 21 October 2014 (1 page) |
9 July 2014 | Termination of appointment of Robert Paterson as a secretary (1 page) |
9 July 2014 | Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Robert Paterson as a secretary (1 page) |
9 July 2014 | Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Andrew Treagus as a director (1 page) |
24 June 2014 | Termination of appointment of Andrew Treagus as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 24 June 2013 (13 pages) |
10 December 2013 | Accounts for a dormant company made up to 24 June 2013 (13 pages) |
8 December 2013 | Appointment of Mr Stephen Philip Rice as a director (2 pages) |
8 December 2013 | Appointment of Mr John Frederick Sadler as a director (2 pages) |
8 December 2013 | Appointment of Mr John Frederick Sadler as a director (2 pages) |
8 December 2013 | Appointment of Mr Stephen Philip Rice as a director (2 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2013 | Registered office address changed from C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE England on 10 October 2013 (1 page) |
10 October 2013 | Appointment of Mr Robert Stephen Paterson as a secretary (1 page) |
10 October 2013 | Registered office address changed from C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE England on 10 October 2013 (1 page) |
10 October 2013 | Appointment of Mr Robert Stephen Paterson as a secretary (1 page) |
5 August 2013 | Termination of appointment of Stiles Harold Williams Limited as a secretary (1 page) |
5 August 2013 | Termination of appointment of Stiles Harold Williams Limited as a secretary (1 page) |
19 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Termination of appointment of Doreen Smith as a director (1 page) |
16 April 2012 | Termination of appointment of Doreen Smith as a director (1 page) |
17 February 2012 | Registered office address changed from C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England on 17 February 2012 (1 page) |
17 February 2012 | Appointment of Stiles Harold Williams Limited as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Robert Paterson as a secretary (1 page) |
17 February 2012 | Secretary's details changed for Stiles Harold Williams Limited on 17 February 2012 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 24 June 2011 (8 pages) |
17 February 2012 | Registered office address changed from C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England on 17 February 2012 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 24 June 2011 (8 pages) |
17 February 2012 | Termination of appointment of Robert Paterson as a secretary (1 page) |
17 February 2012 | Secretary's details changed for Stiles Harold Williams Limited on 17 February 2012 (1 page) |
17 February 2012 | Appointment of Stiles Harold Williams Limited as a secretary (2 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Secretary's details changed for Mr Robert Stephen Paterson on 1 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Mr Robert Stephen Paterson on 1 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Mr Robert Stephen Paterson on 1 July 2011 (1 page) |
13 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
13 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Accounts for a dormant company made up to 24 June 2010 (8 pages) |
28 October 2010 | Accounts for a dormant company made up to 24 June 2010 (8 pages) |
18 May 2010 | Termination of appointment of John Bennion as a director (1 page) |
18 May 2010 | Termination of appointment of John Bennion as a director (1 page) |
11 May 2010 | Director's details changed for Doreen Mary Smith on 10 October 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Walter Treagus on 10 October 2009 (1 page) |
11 May 2010 | Director's details changed for Beryl Ann Papper on 10 October 2009 (1 page) |
11 May 2010 | Director's details changed for Beryl Ann Papper on 10 October 2009 (1 page) |
11 May 2010 | Director's details changed for Doreen Mary Smith on 10 October 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Walter Treagus on 10 October 2009 (1 page) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
20 October 2009 | Termination of appointment of Sally Bennion as a director (1 page) |
20 October 2009 | Termination of appointment of Sally Bennion as a director (1 page) |
28 September 2009 | Accounts for a dormant company made up to 24 June 2009 (9 pages) |
28 September 2009 | Accounts for a dormant company made up to 24 June 2009 (9 pages) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 7 gildredge road eastbourne east sussex BN21 4RB (1 page) |
26 March 2009 | Return made up to 10/10/08; full list of members (18 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Appointment terminated secretary sally bennion (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 7 gildredge road eastbourne east sussex BN21 4RB (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Appointment terminated secretary sally bennion (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Return made up to 10/10/08; full list of members (18 pages) |
6 November 2008 | Appointment terminated director georgina wood (1 page) |
6 November 2008 | Director appointed beryl ann papper (2 pages) |
6 November 2008 | Appointment terminated director georgina wood (1 page) |
6 November 2008 | Director appointed beryl ann papper (2 pages) |
29 October 2008 | Secretary appointed robert stephen paterson (2 pages) |
29 October 2008 | Secretary appointed robert stephen paterson (2 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 28 hyde gardens eastbourne east sussex BN21 4PX (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 28 hyde gardens eastbourne east sussex BN21 4PX (1 page) |
2 September 2008 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
2 September 2008 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
17 December 2007 | Return made up to 10/10/07; full list of members (9 pages) |
17 December 2007 | Return made up to 10/10/07; full list of members (9 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
18 September 2007 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
20 December 2006 | Return made up to 10/10/06; full list of members (9 pages) |
20 December 2006 | Return made up to 10/10/06; full list of members (9 pages) |
9 August 2006 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
9 August 2006 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
22 February 2006 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
22 February 2006 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
23 December 2005 | Return made up to 10/10/05; full list of members (8 pages) |
23 December 2005 | Return made up to 10/10/05; full list of members (8 pages) |
23 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
23 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 24 June 2004 (8 pages) |
31 October 2004 | Total exemption full accounts made up to 24 June 2004 (8 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
21 October 2003 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members
|
16 October 2003 | Return made up to 10/10/03; full list of members
|
9 February 2003 | Return made up to 10/10/02; full list of members (8 pages) |
9 February 2003 | Return made up to 10/10/02; full list of members (8 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
6 September 2002 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
25 October 2001 | Return made up to 10/10/01; no change of members (7 pages) |
25 October 2001 | Return made up to 10/10/01; no change of members (7 pages) |
28 September 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
28 September 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
11 April 2001 | Full accounts made up to 24 June 2000 (8 pages) |
11 April 2001 | Full accounts made up to 24 June 2000 (8 pages) |
17 November 2000 | Return made up to 10/10/00; change of members (7 pages) |
17 November 2000 | Return made up to 10/10/00; change of members (7 pages) |
10 May 2000 | Full accounts made up to 24 June 1999 (10 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Full accounts made up to 24 June 1999 (10 pages) |
10 May 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 December 1999 | Director resigned (1 page) |
24 March 1999 | Full accounts made up to 24 June 1998 (10 pages) |
24 March 1999 | Full accounts made up to 24 June 1998 (10 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 24 June 1997 (10 pages) |
24 March 1998 | Full accounts made up to 24 June 1997 (10 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 10/10/97; full list of members
|
22 January 1998 | Return made up to 10/10/97; full list of members
|
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 24 June 1996 (10 pages) |
7 October 1996 | Full accounts made up to 24 June 1996 (10 pages) |
14 April 1996 | Full accounts made up to 24 June 1995 (14 pages) |
14 April 1996 | Full accounts made up to 24 June 1995 (14 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
9 March 1990 | Resolutions
|
9 March 1990 | Resolutions
|
3 February 1989 | Memorandum and Articles of Association (14 pages) |
3 February 1989 | Memorandum and Articles of Association (14 pages) |
23 December 1987 | Resolutions
|
23 December 1987 | Resolutions
|
11 December 1987 | Incorporation (17 pages) |
11 December 1987 | Incorporation (17 pages) |