Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Director Name | Mr Ronald Edward Johnson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 2 Johnston Place Sovereign Harbour North Eastbourne East Sussex BN23 5AS |
Secretary Name | Mr Ronald Edward Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 2 Johnston Place Sovereign Harbour North Eastbourne East Sussex BN23 5AS |
Director Name | Richard Edward Johnson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2001) |
Role | Investment Consultant |
Correspondence Address | 8 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Mr David Robin Simpson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 January 2003) |
Role | Conveyancing Executive |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Mr John Richard Simpson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 January 2003) |
Role | Conveyancing Executive |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 83353773 |
---|---|
Telephone region | London |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Ronald Edward Johnson 51.00% Ordinary |
---|---|
49 at £1 | Margaret Christina Johnson 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,139 |
Gross Profit | £44,139 |
Net Worth | £804,414 |
Cash | £98,560 |
Current Liabilities | £87,162 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
22 January 2010 | Delivered on: 6 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 2A central road worcester park surrey t/n SGL649732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
3 March 2003 | Delivered on: 8 March 2003 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: All property and assets present and future. See the mortgage charge document for full details. Outstanding |
3 March 2003 | Delivered on: 8 March 2003 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 4, 6, 8, 10, 12 and 14 central road worcester park l/b of sutton. 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. Outstanding |
27 March 2001 | Delivered on: 31 March 2001 Satisfied on: 6 March 2003 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: F/H property and land k/a 4 central road worcester park surrey t/no.SY5035, 6 central road worcester park surrey t/no.SGL476505, 8 central road worcester park surrey t/no.SY5080, 10 central road worcester park surrey t/no.SY5036, 12 central road worcester park surrey and garage t/no.P149439 and 14 central road worcester park surrey t/no.SGL144547 and all present and future goodwill uncalled capital. Floating charge over all undertaking and all assets rights and income both present and future. See the mortgage charge document for full details. Fully Satisfied |
16 December 2023 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
28 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
5 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
11 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Ronald Edward Johnson as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Margaret Christina Johnson as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Ronald Edward Johnson as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Margaret Christina Johnson as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 November 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
27 November 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 December 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
16 December 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
6 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
6 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
11 December 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
16 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
3 June 2008 | Director and secretary's change of particulars / ronald johnson / 01/10/2006 (1 page) |
3 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / margaret johnson / 01/10/2006 (1 page) |
3 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / margaret johnson / 01/10/2006 (1 page) |
3 June 2008 | Director and secretary's change of particulars / ronald johnson / 01/10/2006 (1 page) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
6 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
6 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
7 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 February 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 February 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
27 May 2004 | Return made up to 15/04/04; full list of members
|
27 May 2004 | Return made up to 15/04/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 lincolns inn fields london WC2A 3AH (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 lincolns inn fields london WC2A 3AH (1 page) |
7 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
7 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (5 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (5 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
16 May 2001 | Director resigned (1 page) |
31 March 2001 | Particulars of mortgage/charge (5 pages) |
31 March 2001 | Particulars of mortgage/charge (5 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
13 March 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 June 2000 | Return made up to 15/04/00; full list of members
|
8 June 2000 | Return made up to 15/04/00; full list of members
|
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 June 1998 | Return made up to 15/04/98; no change of members (4 pages) |
17 June 1998 | Return made up to 15/04/98; no change of members (4 pages) |
13 August 1997 | Return made up to 15/04/97; full list of members (6 pages) |
13 August 1997 | Return made up to 15/04/97; full list of members (6 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | New director appointed (3 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
3 September 1996 | Director resigned (3 pages) |
3 September 1996 | Director resigned (3 pages) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | Secretary resigned;director resigned (3 pages) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Memorandum and Articles of Association (6 pages) |
3 September 1996 | New director appointed (3 pages) |
3 September 1996 | Secretary resigned;director resigned (3 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Memorandum and Articles of Association (6 pages) |
2 May 1996 | Company name changed mytone LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed mytone LIMITED\certificate issued on 03/05/96 (2 pages) |
15 April 1996 | Incorporation (16 pages) |
15 April 1996 | Incorporation (16 pages) |