Freshwater
Isle Of Wight
PO40 9QJ
Director Name | Mr Shiraz Badrudin Alibhai Kanji |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 05 January 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Chequers Grange Forest Row East Sussex RH18 5AD |
Secretary Name | Linda Mavis Kanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 05 January 2019) |
Role | Company Director |
Correspondence Address | Farthings Chequers Grange Forest Row East Sussex RH18 5AD |
Director Name | Mr Geoffrey Ronald Van Der Walt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 05 January 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Willows, Station Road Pulborough West Sussex RH20 1RH |
Director Name | Mr Eric Peter Ware |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 January 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Barn End Sheep Pen Lane Steyning West Sussex BN44 3GP |
Director Name | Mr Michael John Harris |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Fawley,33 Roundle Avenue Felpham Bognor Regis Sussex PO22 8LL |
Director Name | Ronald Hayes Nye |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 April 2003) |
Role | Consultant |
Correspondence Address | 6 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT |
Director Name | Mr Christopher John Easton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 6 Polperro Close Ferring West Sussex BN12 5JH |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £142,019 |
Cash | £131,488 |
Current Liabilities | £6,641 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (10 pages) |
---|---|
2 June 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (11 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 22 March 2016 (11 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 22 March 2015 (12 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (12 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 22 March 2014 (12 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (12 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (8 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 22 March 2013 (8 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Declaration of solvency (5 pages) |
18 April 2012 | Declaration of solvency (5 pages) |
4 April 2012 | Registered office address changed from Redbarn Blackbridge Road Freshwater Isle of Wight PO40 9QJ United Kingdom on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Redbarn Blackbridge Road Freshwater Isle of Wight PO40 9QJ United Kingdom on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Director's details changed for Stuart John Harrower on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Eric Peter Ware on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Geoffrey Ronald Van Der Walt on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Stuart John Harrower on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Geoffrey Ronald Van Der Walt on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Eric Peter Ware on 1 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Warnham Mill Warnham Road Horsham West Sussex RH12 2QU on 16 June 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
23 March 2010 | Director's details changed for Mr Geoffrey Ronald Van Der Walt on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Shiraz Badrudin Alibhai Kanji on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Director's details changed for Mr Eric Peter Ware on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart John Harrower on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Christopher Easton as a director (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
10 April 2008 | Director's change of particulars / christopher easton / 08/11/2007 (2 pages) |
9 April 2008 | Director's change of particulars / geoffrey van der walt / 01/11/2007 (2 pages) |
9 April 2008 | Director's change of particulars / eric ware / 01/10/2007 (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 44 springfield road horsham west sussex RH12 2PD (1 page) |
12 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 April 2006 | Return made up to 22/03/06; no change of members (6 pages) |
14 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
1 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 April 2005 | Return made up to 23/03/05; full list of members
|
24 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Return made up to 23/03/03; full list of members (9 pages) |
2 May 2003 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 May 2002 | Return made up to 23/03/02; full list of members
|
1 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 March 1999 | Return made up to 23/03/99; no change of members (12 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 April 1998 | Return made up to 23/03/98; no change of members (12 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 April 1997 | Return made up to 23/03/97; full list of members (14 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 May 1996 | Return made up to 23/03/96; change of members (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 May 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 23/03/95; no change of members (6 pages) |
20 May 1994 | Ad 23/03/94--------- £ si 10000@1 (2 pages) |
2 September 1993 | Particulars of contract relating to shares (3 pages) |
2 September 1993 | Ad 05/05/93--------- £ si 22500@1=22500 £ ic 2500/25000 (2 pages) |
10 April 1989 | Wd 28/03/89 ad 13/03/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
28 February 1989 | £ nc 1000/250000 (1 page) |
2 November 1988 | Incorporation (16 pages) |