Bramber
Steyning
West Sussex
BH44 3WE
Secretary Name | Shelagh Elizabeth Staton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 26 years, 7 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | Riverside The Street Bramber Steyning West Sussex BH44 3WE |
Director Name | Miss Jessica Chloe Staton |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 June 2018(29 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 23 October 2018) |
Role | Marketing Assistant |
Country of Residence | England |
Correspondence Address | Riverside The Street Bramber Steyning BN44 3WE |
Website | re-active.net |
---|
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Jon Herbert Staton 99.00% Ordinary |
---|---|
1 at £1 | Shelagh Staton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,465 |
Cash | £1,727 |
Current Liabilities | £128,703 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2001 | Delivered on: 25 April 2001 Persons entitled: Stanway Investments Limited and Wickham Investments Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: The tenant's interest in the deposit being £10,000.00. Outstanding |
---|---|
12 March 1998 | Delivered on: 13 March 1998 Persons entitled: Tbi PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 12TH march 1998. Particulars: £13,000 on deposit account with howard kennedy, solicitors. Outstanding |
19 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
---|---|
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 May 2012 | Secretary's details changed for Shelagh Elizabeth Staton on 20 March 2012 (2 pages) |
31 May 2012 | Director's details changed for Jon Herbert Staton on 20 March 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 June 2010 | Director's details changed for Jon Herbert Staton on 20 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 June 2009 | Return made up to 20/03/08; full list of members (3 pages) |
3 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 May 2008 | Return made up to 20/03/07; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 June 2006 | Return made up to 20/03/05; full list of members (6 pages) |
5 June 2006 | Return made up to 20/03/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o william evans and partners 35 davies street london W1Y 1FN (1 page) |
8 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
7 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 April 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 20/03/97; full list of members (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |