Shoreham By Sea
West Sussex
BN43 5LY
Secretary Name | Jenny Belinda Brotherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 17 April 2018) |
Role | Clerical |
Correspondence Address | 2 South Beach Shoreham By Sea Sussex BN43 5LY |
Director Name | Mr Mark Christopher Stones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 1993) |
Role | Property Developer |
Correspondence Address | 56 Tivoli Crescent Brighton East Sussex BN1 5ND |
Secretary Name | Philip Anthony Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 52 The Green Southwick West Sussex BN42 4FS |
Secretary Name | Mr Kenneth Austin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Goughacre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,009 |
Gross Profit | £17,284 |
Net Worth | £156,113 |
Cash | £7,218 |
Current Liabilities | £4,105 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 June 1999 | Delivered on: 1 July 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 6, 40 clarendon villas hove. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
30 June 1999 | Delivered on: 1 July 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 2, 40 westbourne villas hove t/n ESX152465. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 June 1999 | Delivered on: 1 July 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 40 clarendon villas hove. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 February 1996 | Delivered on: 3 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 59,kingsway court,kingsway,hove,east sussex with all buildings/fixtures thereon................all other monies.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 August 1989 | Delivered on: 12 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3, 1 wilbury avenue hove east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1988 | Delivered on: 3 November 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat a, 53 brunswick place, hove, east sussex. And assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 1988 | Delivered on: 6 June 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1,3,6 and 7, 53 brunswick place hove east sussex and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1988 | Delivered on: 25 May 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 53 brunswick place hove east sussex. Floating charge for all money & matters due or owing or incurred assignment of goodwill of the business. Outstanding |
31 January 2000 | Delivered on: 14 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3, 52-54 the drive hove east sussex t/n-ESX207932. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 November 1999 | Delivered on: 24 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a basement flat 1 25 waterloo street hove esx 97328. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 May 1988 | Delivered on: 25 May 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 brunswick place hove east sussex floating charge for all money & matters due owing or incurred assignment of the goodwill of the business. Outstanding |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
---|---|
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 January 2013 | Annual return made up to 31 December 2012 (14 pages) |
13 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
13 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (5 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
16 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
23 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
14 February 2000 | Particulars of mortgage/charge (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |