Eastbourne
East Sussex
BN21 1DL
Secretary Name | Mr Gary Robert Hamblyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 31 years, 7 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Arlington Road Eastbourne East Sussex BN21 1DL |
Director Name | Mr Michael Paul Jameson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 February 1993) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1 South View Somerhill Avenue Hove East Sussex BN3 1RJ |
Director Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Scott James Baker |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1999) |
Role | Property Manager |
Correspondence Address | 33 St Mary's Road Eastbourne East Sussex BN21 1QD |
Director Name | Claire Glenn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1998) |
Role | Surveyor |
Correspondence Address | 15 Churchfield Road Reigate Surrey RH2 9RH |
Director Name | Alan Hoppen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 13 Madresfield Court Shenley Herts WD7 9RJ |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gary Robert Hamblyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,203 |
Cash | £1,578 |
Current Liabilities | £8,375 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 March 1999 | Delivered on: 29 March 1999 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aggregation of any and all money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property. Outstanding |
---|---|
1 March 1995 | Delivered on: 2 March 1995 Satisfied on: 2 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London NW7 2AS on 28 September 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (1 page) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
9 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Secretary's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Termination of appointment of Alan Hoppen as a director (1 page) |
13 November 2009 | Termination of appointment of Alan Hoppen as a director (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 13 October 2009 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 25/09/06; full list of members (2 pages) |
31 January 2007 | Return made up to 25/09/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
18 December 2001 | Return made up to 25/09/01; full list of members
|
18 December 2001 | Return made up to 25/09/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 63A ship street brighton BN1 1AE (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 63A ship street brighton BN1 1AE (1 page) |
4 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
4 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Return made up to 25/09/98; full list of members (8 pages) |
10 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Return made up to 25/09/98; full list of members (8 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: pavilon view 19 new road brighton east sussex BN1 1UF (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: pavilon view 19 new road brighton east sussex BN1 1UF (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
6 March 1998 | Company name changed st mary's estates (properties) l imited\certificate issued on 09/03/98 (2 pages) |
6 March 1998 | Company name changed st mary's estates (properties) l imited\certificate issued on 09/03/98 (2 pages) |
19 February 1998 | Company name changed property connection LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed property connection LIMITED\certificate issued on 20/02/98 (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
22 October 1997 | Return made up to 25/09/97; no change of members (6 pages) |
22 October 1997 | Return made up to 25/09/97; no change of members (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
22 December 1996 | Amended accounts made up to 31 December 1995 (9 pages) |
22 December 1996 | Amended accounts made up to 31 December 1995 (9 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
15 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
13 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Director's particulars changed (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 September 1995 | Return made up to 25/09/95; full list of members (10 pages) |
18 September 1995 | Return made up to 25/09/95; full list of members (10 pages) |
8 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 April 1995 | Memorandum and Articles of Association (6 pages) |
4 April 1995 | Memorandum and Articles of Association (6 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |