Cradwell
Bognor Regis
West Sussex
PO21 4DH
Secretary Name | John Ayers |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsway Cradwell Bognor Regis West Sussex PO21 4DH |
Director Name | John Thomas Ayers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 March 2018) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 The Quarterdeck Kings Parade Bognor Regis West Sussex PO21 2FZ |
Director Name | Mr Christopher Robert McFaul |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2012) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Wakefield House 32,High Street Pinner Middlesex HA5 5PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bognorpier.co.uk |
---|
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Mr John Ayers 50.00% Ordinary |
---|---|
25k at £1 | Mr John Thomas Ayers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £845,331 |
Cash | £867,950 |
Current Liabilities | £706,627 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 November 2006 | Delivered on: 25 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
23 October 1996 | Delivered on: 30 October 1996 Satisfied on: 12 February 2007 Persons entitled: The Governor & the Company of the Bank of Ireland 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 property k/a bognor pier bognor regis west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
---|---|
13 July 2020 | Change of details for Mr John Ayers as a person with significant control on 8 March 2018 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
5 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
4 June 2019 | Cessation of John Thomas Ayers as a person with significant control on 8 March 2018 (1 page) |
4 June 2019 | Termination of appointment of John Thomas Ayers as a director on 8 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
24 April 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 April 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Registered office address changed from Wakefield House 32,High Street Pinner Middlesex HA5 5PW on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Wakefield House 32,High Street Pinner Middlesex HA5 5PW on 11 February 2013 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Christopher Mcfaul as a director (1 page) |
3 February 2012 | Termination of appointment of Christopher Mcfaul as a director (1 page) |
18 January 2012 | Appointment of Mr Christopher Robert Mcfaul as a director (2 pages) |
18 January 2012 | Appointment of Mr Christopher Robert Mcfaul as a director (2 pages) |
17 May 2011 | Secretary's details changed for John Ayers on 16 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for John Ayers on 16 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for John Thomas Ayers on 16 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for John Thomas Ayers on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for John Ayers on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for John Ayers on 16 May 2011 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 May 2010 | Director's details changed for John Thomas Ayers on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for John Thomas Ayers on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Particulars of mortgage/charge (9 pages) |
25 November 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
17 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
3 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
12 February 1997 | Ad 12/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 February 1997 | Ad 12/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 November 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
27 November 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
6 November 1996 | £ nc 1000/100000 12/07/96 (1 page) |
6 November 1996 | £ nc 1000/100000 12/07/96 (1 page) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Memorandum and Articles of Association (8 pages) |
18 June 1996 | Memorandum and Articles of Association (8 pages) |
10 June 1996 | Company name changed classtycoon LIMITED\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Company name changed classtycoon LIMITED\certificate issued on 11/06/96 (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 June 1996 | Registered office changed on 08/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Registered office changed on 08/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 June 1996 | New director appointed (2 pages) |
14 May 1996 | Incorporation (9 pages) |
14 May 1996 | Incorporation (9 pages) |