Rudgwick
Horsham
West Sussex
RH12 3DE
Secretary Name | Jonathan Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House Cox Green Rudgwick Horsham West Sussex RH12 3DE |
Director Name | Mark Killick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2001) |
Role | Biotechnologist |
Correspondence Address | 45 Keymer Road Hassocks West Sussex BN6 8AG |
Director Name | Derek Pretty |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 1997) |
Role | Company Director |
Correspondence Address | Villa 56 A La Manga Club 30385 Los Belones Murcia Spain |
Secretary Name | Mark Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 2 Wyndham Street Brighton East Sussex BN2 1AF |
Director Name | Mr Paul Martin Killick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 14 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highdown 26 The Brow Friston Eastbourne East Sussex BN20 0ES |
Director Name | Yvonne Robinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 43 Sandringham Road Fareham Hampshire PO14 3DN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.lamanga.co.uk/ |
---|---|
Telephone | 01444 872200 |
Telephone region | Haywards Heath |
Registered Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | P. Killick 50.00% Ordinary |
---|---|
1.5k at £1 | R. Robinson 5.00% Ordinary |
7.5k at £1 | Jonathan H. Barr 25.00% Ordinary |
3k at £1 | L. Rains 10.00% Ordinary |
3k at £1 | Mark Killick 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,193 |
Cash | £423,007 |
Current Liabilities | £337,937 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
31 March 2004 | Delivered on: 8 April 2004 Persons entitled: Barclays Bank 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. Outstanding |
---|
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
23 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
22 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (6 pages) |
1 November 2013 | Secretary's details changed for Jonathan Barr on 7 December 2012 (2 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (6 pages) |
1 November 2013 | Director's details changed for Paul Martin Killick on 23 February 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Jonathan Barr on 7 December 2012 (2 pages) |
1 November 2013 | Director's details changed for Jonathan Barr on 7 December 2012 (2 pages) |
1 November 2013 | Director's details changed for Jonathan Barr on 7 December 2012 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2012 | Director's details changed for Jonathan Barr on 5 July 2012 (2 pages) |
26 November 2012 | Director's details changed for Jonathan Barr on 5 July 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Jonathan Barr on 5 July 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Jonathan Barr on 5 July 2012 (2 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
17 July 2012 | Registered office address changed from 103 High Street Esher Surrey KT10 9QE on 17 July 2012 (1 page) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
14 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Paul Martin Killick on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul Martin Killick on 1 October 2009 (2 pages) |
4 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
24 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
26 June 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
18 June 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
8 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
22 March 2006 | Director resigned (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
16 August 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Return made up to 22/11/04; full list of members
|
15 October 2004 | Full accounts made up to 28 February 2004 (10 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
17 March 2004 | Return made up to 22/11/03; full list of members (8 pages) |
25 July 2003 | Full accounts made up to 28 February 2003 (11 pages) |
11 December 2002 | Return made up to 22/11/02; full list of members
|
2 December 2002 | Registered office changed on 02/12/02 from: old bank chambers high street handcross sussex RH17 6BJ (1 page) |
17 July 2002 | Full accounts made up to 28 February 2002 (9 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
29 November 2001 | Return made up to 22/11/01; full list of members
|
25 April 2001 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
16 November 2000 | Return made up to 22/11/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 November 1999 | Return made up to 22/11/99; full list of members
|
24 April 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 March 1999 | New director appointed (2 pages) |
4 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
11 June 1998 | New director appointed (2 pages) |
26 February 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 February 1998 | Return made up to 22/11/97; no change of members (4 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 28 February 1996 (9 pages) |
8 October 1996 | Return made up to 22/11/95; full list of members
|
22 November 1995 | Registered office changed on 22/11/95 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
1 November 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
24 April 1995 | Ad 05/04/95--------- £ si 1250@1=1250 £ ic 2/1252 (2 pages) |
9 January 1995 | Company name changed la manga connexions LIMITED\certificate issued on 10/01/95 (2 pages) |
5 December 1994 | Company name changed broomco (841) LIMITED\certificate issued on 05/12/94 (2 pages) |
22 November 1994 | Incorporation (18 pages) |