Billingshurst
West Sussex
RH14 9DF
Director Name | Mrs Sarah Salter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 April 2016(21 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Coneyhurst Road Billingshurst West Sussex RH14 9DF |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Mrs Sarah Salter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Coneyhurst Road Billingshurst West Sussex RH14 9DF |
Director Name | Rodney Michael Westlake |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | Blue Doors South Stoke Arundel West Sussex BN18 9PE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Godetia Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,377 |
Cash | £1,683 |
Current Liabilities | £88,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
18 November 2011 | Delivered on: 22 November 2011 Satisfied on: 15 August 2015 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent account means. Account number 10341339. fewhurst investments LTD no. 2 account. Barclays bank PLC. Sort code 20-65-63 see image for full details. Fully Satisfied |
---|---|
18 November 2011 | Delivered on: 22 November 2011 Satisfied on: 15 August 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 62 west street horsham t/no WSX259898 see image for full details. Fully Satisfied |
17 May 2007 | Delivered on: 22 May 2007 Satisfied on: 15 August 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62 west street horsham west sussex T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
17 May 2007 | Delivered on: 22 May 2007 Satisfied on: 15 August 2015 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets. Fully Satisfied |
11 October 2006 | Delivered on: 18 October 2006 Satisfied on: 11 July 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the deposit and all entitlements to interest the right to repayment and other rights accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Fully Satisfied |
26 November 2002 | Delivered on: 3 December 2002 Satisfied on: 11 July 2007 Persons entitled: Anglo Irish Bank Corporation 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 |
15 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
5 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Appointment of Mrs Sarah Salter as a director on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Sarah Salter as a secretary on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Sarah Salter as a secretary on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mrs Sarah Salter as a director on 7 April 2016 (2 pages) |
15 August 2015 | Satisfaction of charge 5 in full (4 pages) |
15 August 2015 | Satisfaction of charge 4 in full (4 pages) |
15 August 2015 | Satisfaction of charge 3 in full (4 pages) |
15 August 2015 | Satisfaction of charge 3 in full (4 pages) |
15 August 2015 | Satisfaction of charge 6 in full (4 pages) |
15 August 2015 | Satisfaction of charge 5 in full (4 pages) |
15 August 2015 | Satisfaction of charge 4 in full (4 pages) |
15 August 2015 | Satisfaction of charge 6 in full (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Particulars of mortgage/charge (5 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 harley street london W1N 2BR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 harley street london W1N 2BR (1 page) |
27 May 2005 | Return made up to 27/02/05; full list of members (2 pages) |
27 May 2005 | Return made up to 27/02/05; full list of members (2 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
24 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
3 December 2002 | Particulars of mortgage/charge (4 pages) |
3 December 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
22 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
28 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
22 December 1995 | Memorandum and Articles of Association (26 pages) |
22 December 1995 | Memorandum and Articles of Association (26 pages) |
6 December 1995 | Company name changed modcom properties LIMITED\certificate issued on 07/12/95 (4 pages) |
6 December 1995 | Company name changed modcom properties LIMITED\certificate issued on 07/12/95 (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Location of register of members (1 page) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Location of register of members (1 page) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 83 leonard street london EC2A 4QS (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
7 March 1995 | Director resigned;new director appointed (6 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 83 leonard street london EC2A 4QS (1 page) |
7 March 1995 | Director resigned;new director appointed (6 pages) |