Company NameGreencroft (Eastbourne) Limited
Company StatusActive
Company Number02205004
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Beryl Ann Papper
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleRetd Pensions Officer
Country of ResidenceEngland
Correspondence AddressGreencroft Trinity Place
Eastbourne
East Sussex
BN21 3DA
Director NameMrs Deborah Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleOptomestrist
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Louise Frances Alleyne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Greencroft
Trinity Place
Eastbourne
BN21 3DA
Director NameMr Richard Du Plessis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Greencroft
Trinity Place
Eastbourne
BN21 3DA
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed01 May 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Evelyn Silk
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 1999)
RoleRetired
Correspondence Address6 Green Croft
Eastbourne
East Sussex
BN21 3DA
Director NameMr Thomas Wilfred Duffelen
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 December 1997)
RoleRetired
Correspondence Address1 Green Croft
Eastbourne
East Sussex
BN21 3DA
Director NameMrs Dorothy Evelyn Crossman
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1996)
RoleRetired
Correspondence Address27 Green Croft
Eastbourne
East Sussex
BN21 3DA
Secretary NameEdith Florence Dermina Ivy Mary Gray
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 October 2002)
RoleCompany Director
Correspondence Address23 Green Croft
Trinity Place
Eastbourne
East Sussex
BN21 3DA
Director NameEdith Florence Dermina Ivy Mary Gray
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 October 2002)
RoleCompany Director
Correspondence Address23 Green Croft
Trinity Place
Eastbourne
East Sussex
BN21 3DA
Director NameEvan Royston Morgan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 1999)
RoleSocial Work
Correspondence Address25 Greencroft
Trinity Place
Eastbourne
East Sussex
BN21 3DA
Director NameGeorgina Wood
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(11 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2008)
RoleRetired
Correspondence Address8 Greencroft
Trinity Place
Eastbourne
East Sussex
BN21 3DA
Director NameEdward Arthur Strudwick
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2004)
RoleRetired
Correspondence Address30 Greencroft
Trinity Place
Eastbourne
East Sussex
BN21 3DA
Director NameSally Anne Bennion
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 October 2009)
RoleHousewife
Correspondence Address16 Greencroft
Trinity Place
Eastbourne
East Sussex
BN21 3DA
Secretary NameSally Anne Bennion
NationalityBritish
StatusResigned
Appointed15 October 2002(14 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 October 2008)
RoleHousewife
Correspondence Address16 Greencroft
Trinity Place
Eastbourne
East Sussex
BN21 3DA
Director NameJohn Bennion
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RolePostman
Correspondence Address16 Greencroft
Eastbourne
East Sussex
BN21 3DA
Director NameMr Andrew Walter Treagus
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(18 years after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 2014)
RoleTheatrical Manager
Country of ResidenceUnited Kingdom
Correspondence Address11a Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NameDoreen Mary Smith
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOne Jubilee Street
Brighton
East Sussex
BN1 1GE
Secretary NameMr Robert Stephen Paterson
NationalityBritish
StatusResigned
Appointed10 October 2008(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2012)
RoleChartered Surveyor
Correspondence AddressOne Jubilee Street
Brighton
East Sussex
BN1 1GE
Secretary NameMr Robert Stephen Paterson
StatusResigned
Appointed06 August 2013(25 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2014)
RoleCompany Director
Correspondence Address11a Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NameMr Stephen Philip Rice
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Gildredge Road Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Director NameMr John Frederick Sadler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(25 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 October 2022)
RoleRetired Engineering Manager
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameMr Anton Gerard Kudlacek Bree
StatusResigned
Appointed25 June 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address11a Gildredge Road Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Director NameMr John Richard William Cardall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 2021)
RoleSemi-Retired Auditor
Country of ResidenceEngland
Correspondence AddressC/O Ross & Co Unit 1 Sovereign Harbour Innovation
Eastbourne
BN23 6FA
Director NameMr Paul Michael Forte
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(29 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 2018)
RoleEnergy Assessor
Country of ResidenceEngland
Correspondence Address11a Gildredge Road Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameStiles Harold Williams Limited (Corporation)
StatusResigned
Appointed17 February 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2013)
Correspondence AddressOne Jubilee Street
Brighton
East Sussex
BN1 1GE
Secretary NameHavelock Estates Limited (Corporation)
StatusResigned
Appointed01 April 2016(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2017)
Correspondence Address11a Gildredge Road Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed24 October 2017(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2022)
Correspondence Address11a Gildredge Road
Eastbourne
BN21 4RB

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Adam York & Margaret York
3.33%
Ordinary
1 at £1Anita Gardiner
3.33%
Ordinary
1 at £1Anne Mary Reaveley & Mark David Reaveley
3.33%
Ordinary
1 at £1Colin Edward Wharton
3.33%
Ordinary
1 at £1David Ellis & Janet Paula Ellis
3.33%
Ordinary
1 at £1Diana Ruth Marsh
3.33%
Ordinary
1 at £1Doreen Mary Smith
3.33%
Ordinary
1 at £1Eric Boniface
3.33%
Ordinary
1 at £1Georgina Marie Wood
3.33%
Ordinary
1 at £1John Bryan Thornton
3.33%
Ordinary
1 at £1June Bertha Charney
3.33%
Ordinary
1 at £1Kathleen Nellie Blow
3.33%
Ordinary
1 at £1Margaret Ann Mizen
3.33%
Ordinary
1 at £1Marjorie Lilian Sturt & Andrew Henry Sturt
3.33%
Ordinary
1 at £1Michelina Angelini-green
3.33%
Ordinary
1 at £1Michelle Marie Woodward
3.33%
Ordinary
1 at £1Miss Beryl Ann Papper
3.33%
Ordinary
1 at £1Miss Jennifer Lee Easey
3.33%
Ordinary
1 at £1Miss Linda Oram
3.33%
Ordinary
1 at £1Miss Louise Elsa Simpson
3.33%
Ordinary
1 at £1Mr David Edward Hallett
3.33%
Ordinary
1 at £1Mr Rice & Mrs Rice
3.33%
Ordinary
1 at £1Mrs M. Mcmanus & Ms L. Sadler
3.33%
Ordinary
1 at £1Mrs Thereasa Delea
3.33%
Ordinary
1 at £1Patricia Bushell
3.33%
Ordinary
1 at £1Paul Michael Forte
3.33%
Ordinary
1 at £1Sandra Treagus
3.33%
Ordinary
1 at £1Sirisha Kanala & Krishna Reddy Kanala
3.33%
Ordinary
1 at £1William George Wenham & Molly Jean Brenda Wenham
3.33%
Ordinary
1 at £1Yanhau Ma
3.33%
Ordinary

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

15 February 2021Accounts for a dormant company made up to 24 June 2020 (3 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 24 June 2019 (4 pages)
18 December 2019Registered 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 2019Registered 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 2019Confirmation statement made on 10 October 2019 with updates (6 pages)
20 March 2019Micro company accounts made up to 24 June 2018 (3 pages)
4 December 2018Notification of Deborah Brown as a person with significant control on 9 November 2018 (2 pages)
4 December 2018Appointment of Mrs Deborah Brown as a director on 9 November 2018 (2 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (6 pages)
24 April 2018Notification of John Richard William Cardall as a person with significant control on 25 November 2016 (2 pages)
24 April 2018Cessation of Stephen Phillip Rice as a person with significant control on 15 May 2017 (1 page)
23 January 2018Cessation of Paul Michael Forte as a person with significant control on 22 January 2018 (1 page)
23 January 2018Termination of appointment of Paul Michael Forte as a director on 22 January 2018 (1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 30
(5 pages)
13 November 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 20/10/2017
(1 page)
13 November 2017Statement by Directors (1 page)
13 November 2017Solvency Statement dated 06/10/17 (1 page)
13 November 2017Statement by Directors (1 page)
13 November 2017Solvency Statement dated 06/10/17 (1 page)
13 November 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 20/10/2017
(1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 30
(5 pages)
2 November 2017Total exemption full accounts made up to 24 June 2017 (3 pages)
2 November 2017Total exemption full accounts made up to 24 June 2017 (3 pages)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 24 October 2017 (2 pages)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 24 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
31 May 2017Appointment of Mr Paul Michael Forte as a director on 15 May 2017 (2 pages)
31 May 2017Appointment of Mr Paul Michael Forte as a director on 15 May 2017 (2 pages)
31 May 2017Termination of appointment of Stephen Philip Rice as a director on 15 May 2017 (1 page)
31 May 2017Termination of appointment of Stephen Philip Rice as a director on 15 May 2017 (1 page)
17 May 2017Termination of appointment of Paul Michael Forte as a director on 15 May 2017 (1 page)
17 May 2017Termination of appointment of Paul Michael Forte as a director on 15 May 2017 (1 page)
11 April 2017Appointment of Mr John Richard William Cardall as a director on 25 November 2016 (2 pages)
11 April 2017Appointment of Mr John Richard William Cardall as a director on 25 November 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 24 June 2016 (7 pages)
30 December 2016Accounts for a dormant company made up to 24 June 2016 (7 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (11 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (11 pages)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
19 December 2015Accounts for a dormant company made up to 24 June 2015 (7 pages)
19 December 2015Accounts for a dormant company made up to 24 June 2015 (7 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 30
(8 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 30
(8 pages)
5 March 2015Accounts for a dormant company made up to 24 June 2014 (8 pages)
5 March 2015Accounts for a dormant company made up to 24 June 2014 (8 pages)
27 January 2015Appointment of Mr Paul Michael Forte as a director on 7 November 2014 (2 pages)
27 January 2015Appointment of Mr Paul Michael Forte as a director on 7 November 2014 (2 pages)
27 January 2015Appointment of Mr Paul Michael Forte as a director on 7 November 2014 (2 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30
(7 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30
(7 pages)
21 October 2014Registered 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 2014Registered 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 2014Termination of appointment of Robert Paterson as a secretary (1 page)
9 July 2014Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (2 pages)
9 July 2014Termination of appointment of Robert Paterson as a secretary (1 page)
9 July 2014Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (2 pages)
24 June 2014Termination of appointment of Andrew Treagus as a director (1 page)
24 June 2014Termination of appointment of Andrew Treagus as a director (1 page)
10 December 2013Accounts for a dormant company made up to 24 June 2013 (13 pages)
10 December 2013Accounts for a dormant company made up to 24 June 2013 (13 pages)
8 December 2013Appointment of Mr Stephen Philip Rice as a director (2 pages)
8 December 2013Appointment of Mr John Frederick Sadler as a director (2 pages)
8 December 2013Appointment of Mr John Frederick Sadler as a director (2 pages)
8 December 2013Appointment of Mr Stephen Philip Rice as a director (2 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30
(7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30
(7 pages)
10 October 2013Registered 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 2013Appointment of Mr Robert Stephen Paterson as a secretary (1 page)
10 October 2013Registered 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 2013Appointment of Mr Robert Stephen Paterson as a secretary (1 page)
5 August 2013Termination of appointment of Stiles Harold Williams Limited as a secretary (1 page)
5 August 2013Termination of appointment of Stiles Harold Williams Limited as a secretary (1 page)
19 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
16 April 2012Termination of appointment of Doreen Smith as a director (1 page)
16 April 2012Termination of appointment of Doreen Smith as a director (1 page)
17 February 2012Registered 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 2012Appointment of Stiles Harold Williams Limited as a secretary (2 pages)
17 February 2012Termination of appointment of Robert Paterson as a secretary (1 page)
17 February 2012Secretary's details changed for Stiles Harold Williams Limited on 17 February 2012 (1 page)
17 February 2012Accounts for a dormant company made up to 24 June 2011 (8 pages)
17 February 2012Registered 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 2012Accounts for a dormant company made up to 24 June 2011 (8 pages)
17 February 2012Termination of appointment of Robert Paterson as a secretary (1 page)
17 February 2012Secretary's details changed for Stiles Harold Williams Limited on 17 February 2012 (1 page)
17 February 2012Appointment of Stiles Harold Williams Limited as a secretary (2 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
28 July 2011Secretary's details changed for Mr Robert Stephen Paterson on 1 July 2011 (1 page)
28 July 2011Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Mr Robert Stephen Paterson on 1 July 2011 (1 page)
28 July 2011Secretary's details changed for Mr Robert Stephen Paterson on 1 July 2011 (1 page)
13 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
13 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
28 October 2010Accounts for a dormant company made up to 24 June 2010 (8 pages)
28 October 2010Accounts for a dormant company made up to 24 June 2010 (8 pages)
18 May 2010Termination of appointment of John Bennion as a director (1 page)
18 May 2010Termination of appointment of John Bennion as a director (1 page)
11 May 2010Director's details changed for Doreen Mary Smith on 10 October 2009 (1 page)
11 May 2010Director's details changed for Andrew Walter Treagus on 10 October 2009 (1 page)
11 May 2010Director's details changed for Beryl Ann Papper on 10 October 2009 (1 page)
11 May 2010Director's details changed for Beryl Ann Papper on 10 October 2009 (1 page)
11 May 2010Director's details changed for Doreen Mary Smith on 10 October 2009 (1 page)
11 May 2010Director's details changed for Andrew Walter Treagus on 10 October 2009 (1 page)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
20 October 2009Termination of appointment of Sally Bennion as a director (1 page)
20 October 2009Termination of appointment of Sally Bennion as a director (1 page)
28 September 2009Accounts for a dormant company made up to 24 June 2009 (9 pages)
28 September 2009Accounts for a dormant company made up to 24 June 2009 (9 pages)
26 March 2009Location of debenture register (1 page)
26 March 2009Registered office changed on 26/03/2009 from 7 gildredge road eastbourne east sussex BN21 4RB (1 page)
26 March 2009Return made up to 10/10/08; full list of members (18 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Appointment terminated secretary sally bennion (1 page)
26 March 2009Registered office changed on 26/03/2009 from 7 gildredge road eastbourne east sussex BN21 4RB (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Appointment terminated secretary sally bennion (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Return made up to 10/10/08; full list of members (18 pages)
6 November 2008Appointment terminated director georgina wood (1 page)
6 November 2008Director appointed beryl ann papper (2 pages)
6 November 2008Appointment terminated director georgina wood (1 page)
6 November 2008Director appointed beryl ann papper (2 pages)
29 October 2008Secretary appointed robert stephen paterson (2 pages)
29 October 2008Secretary appointed robert stephen paterson (2 pages)
21 October 2008Registered office changed on 21/10/2008 from 28 hyde gardens eastbourne east sussex BN21 4PX (1 page)
21 October 2008Registered office changed on 21/10/2008 from 28 hyde gardens eastbourne east sussex BN21 4PX (1 page)
2 September 2008Total exemption full accounts made up to 24 June 2008 (8 pages)
2 September 2008Total exemption full accounts made up to 24 June 2008 (8 pages)
17 December 2007Return made up to 10/10/07; full list of members (9 pages)
17 December 2007Return made up to 10/10/07; full list of members (9 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Total exemption full accounts made up to 24 June 2007 (8 pages)
18 September 2007Total exemption full accounts made up to 24 June 2007 (8 pages)
20 December 2006Return made up to 10/10/06; full list of members (9 pages)
20 December 2006Return made up to 10/10/06; full list of members (9 pages)
9 August 2006Total exemption full accounts made up to 24 June 2006 (8 pages)
9 August 2006Total exemption full accounts made up to 24 June 2006 (8 pages)
22 February 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
22 February 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
23 December 2005Return made up to 10/10/05; full list of members (8 pages)
23 December 2005Return made up to 10/10/05; full list of members (8 pages)
23 December 2004Return made up to 10/10/04; full list of members (8 pages)
23 December 2004Return made up to 10/10/04; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 24 June 2004 (8 pages)
31 October 2004Total exemption full accounts made up to 24 June 2004 (8 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
21 October 2003Total exemption full accounts made up to 24 June 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 24 June 2003 (8 pages)
16 October 2003Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2003Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2003Return made up to 10/10/02; full list of members (8 pages)
9 February 2003Return made up to 10/10/02; full list of members (8 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Total exemption full accounts made up to 24 June 2002 (8 pages)
6 September 2002Total exemption full accounts made up to 24 June 2002 (8 pages)
25 October 2001Return made up to 10/10/01; no change of members (7 pages)
25 October 2001Return made up to 10/10/01; no change of members (7 pages)
28 September 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
28 September 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
11 April 2001Full accounts made up to 24 June 2000 (8 pages)
11 April 2001Full accounts made up to 24 June 2000 (8 pages)
17 November 2000Return made up to 10/10/00; change of members (7 pages)
17 November 2000Return made up to 10/10/00; change of members (7 pages)
10 May 2000Full accounts made up to 24 June 1999 (10 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Full accounts made up to 24 June 1999 (10 pages)
10 May 2000New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Return made up to 10/10/99; full list of members (7 pages)
14 December 1999Return made up to 10/10/99; full list of members (7 pages)
14 December 1999Director resigned (1 page)
24 March 1999Full accounts made up to 24 June 1998 (10 pages)
24 March 1999Full accounts made up to 24 June 1998 (10 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
27 October 1998Return made up to 10/10/98; full list of members (6 pages)
27 October 1998Return made up to 10/10/98; full list of members (6 pages)
24 March 1998Full accounts made up to 24 June 1997 (10 pages)
24 March 1998Full accounts made up to 24 June 1997 (10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
22 January 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1996Director resigned (1 page)
14 October 1996Return made up to 10/10/96; full list of members (6 pages)
14 October 1996Return made up to 10/10/96; full list of members (6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
7 October 1996Full accounts made up to 24 June 1996 (10 pages)
7 October 1996Full accounts made up to 24 June 1996 (10 pages)
14 April 1996Full accounts made up to 24 June 1995 (14 pages)
14 April 1996Full accounts made up to 24 June 1995 (14 pages)
9 November 1995Return made up to 10/10/95; full list of members (6 pages)
9 November 1995Return made up to 10/10/95; full list of members (6 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1989Memorandum and Articles of Association (14 pages)
3 February 1989Memorandum and Articles of Association (14 pages)
23 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1987Incorporation (17 pages)
11 December 1987Incorporation (17 pages)