Etchingham Road
Burwash
East Sussex
TN19 7BG
Director Name | Mr Medwyn Hughes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Secretary Name | Mr Medwyn Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Director Name | Mr Robert Michael Parson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Charlton Road Singleton West Sussex PO18 0HA |
Secretary Name | Mr Robert Michael Parson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Charlton Road Singleton West Sussex PO18 0HA |
Secretary Name | Mr Medwyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Director Name | Mr Gareth David Powell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Admington Drive Hatton Park Warwick Warwickshire CV35 7TZ |
Director Name | Mr Michael William Weaver Kidd |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage Astrop Road Kings Sutton Oxfordshire OX17 3PS |
Secretary Name | Mr Gareth David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Admington Drive Hatton Park Warwick Warwickshire CV35 7TZ |
Secretary Name | Mr Peter Alan Geobey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alderminster Grove Hatton Park Warwick Warwickshire CV35 7TB |
Registered Address | 63-66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
375 at £1 | Medwyn Lloyd Hughes 50.00% Ordinary |
---|---|
375 at £1 | Ms Catherine Elizabeth Parson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
7 August 2006 | Delivered on: 14 August 2006 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 May 2012 | Registered office address changed from 8 the Arena Enfield Middlesex EN3 7NL on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Registered office address changed from 8 the Arena Enfield Middlesex EN3 7NL on 25 May 2012 (1 page) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 June 2007 | Return made up to 28/02/07; no change of members (8 pages) |
29 June 2007 | Return made up to 28/02/07; no change of members (8 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: unit b bicester park charbridge way bicester oxfordshire OX26 4ST (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: unit b bicester park charbridge way bicester oxfordshire OX26 4ST (1 page) |
14 August 2006 | Particulars of mortgage/charge (16 pages) |
14 August 2006 | Particulars of mortgage/charge (16 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
2 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
24 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 May 2004 | Auditor's resignation (1 page) |
13 May 2004 | Auditor's resignation (1 page) |
23 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 October 2003 | Return made up to 01/06/03; full list of members
|
4 October 2003 | Return made up to 01/06/03; full list of members
|
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 37 fawnbrake avenue london SE24 0BE (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 37 fawnbrake avenue london SE24 0BE (1 page) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
5 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 March 1997 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
17 March 1997 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
27 June 1996 | Return made up to 01/06/96; full list of members
|
27 June 1996 | Return made up to 01/06/96; full list of members
|
22 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
22 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
28 June 1995 | Full accounts made up to 30 November 1994 (9 pages) |
28 June 1995 | Full accounts made up to 30 November 1994 (9 pages) |
5 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
5 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 June 1992 | Incorporation (13 pages) |
1 June 1992 | Incorporation (13 pages) |