Off Straight Lane, Hooe
Battle
East Sussex
TN33 9HU
Secretary Name | Sheila Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1995(4 years after company formation) |
Appointment Duration | 23 years, 8 months (closed 13 November 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Akehurst Oast Straight Lane, Hooe Battle East Sussex TN33 9HU |
Director Name | Sheila Clifford |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(5 years after company formation) |
Appointment Duration | 22 years, 8 months (closed 13 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Akehurst Oast Straight Lane, Hooe Battle East Sussex TN33 9HU |
Secretary Name | Valerie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 04 March 1995) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 82 Wandle Road London SW17 7DW |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Andrew Clifford 50.00% Ordinary |
---|---|
50 at £1 | Sheila Clifford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,528 |
Current Liabilities | £20,878 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 December 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2011 | Director's details changed for Sheila Collier on 22 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Secretary's details changed for Sheila Collier on 1 March 2010 (1 page) |
10 May 2010 | Secretary's details changed for Sheila Collier on 1 March 2010 (1 page) |
9 April 2010 | Director's details changed for Sheila Collier on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Andrew Paul Clifford on 1 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Andrew Paul Clifford on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Sheila Collier on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2009 | Return made up to 24/01/09; full list of members (9 pages) |
6 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
25 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 February 2005 | Return made up to 01/03/05; full list of members (7 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page) |
11 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 June 2003 (19 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members
|
3 September 2001 | Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (1 page) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 March 2001 | Accounts made up to 30 June 2000 (10 pages) |
3 March 2000 | Return made up to 01/03/00; full list of members (5 pages) |
25 November 1999 | Secretary's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
1 October 1999 | Accounts made up to 30 June 1999 (10 pages) |
26 March 1999 | Accounts made up to 30 June 1998 (9 pages) |
18 March 1999 | Return made up to 01/03/99; full list of members (5 pages) |
19 March 1998 | Accounts made up to 30 June 1997 (10 pages) |
2 March 1998 | Return made up to 01/03/98; full list of members (5 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
4 February 1997 | Accounts made up to 30 June 1996 (10 pages) |
19 April 1996 | Accounts made up to 30 June 1995 (10 pages) |
19 March 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
21 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |