Shoreham By Sea
West Sussex
BN43 5LY
Secretary Name | Jenny Belinda Brotherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 2 South Beach Shoreham By Sea Sussex BN43 5LY |
Director Name | Ronald Trevor Caine |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Hill House Glengorse Estate Glengorse Battle East Sussex TN33 9BU |
Director Name | Robert Louis Wenz |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2002) |
Role | Property Investor |
Correspondence Address | 114a High Street Whitstable Kent CT5 1AZ |
Secretary Name | Peter James Olden Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 114a High Street Whitstable Kent CT5 1AZ |
Director Name | Tammie Michaela Campbell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2000) |
Role | Financial Manager |
Correspondence Address | 51 Parkstone Road Hastings East Sussex TN34 2NT |
Secretary Name | Jennifer Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 6 Bulrush Place St Leonards On Sea East Sussex TN38 9TR |
Secretary Name | Michael Paul Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 96 Western Road Hove Sussex BN3 1FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01424 775353 |
---|---|
Telephone region | Hastings |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Maxiwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,532 |
Net Worth | £279,359 |
Cash | £77,879 |
Current Liabilities | £10,405 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
6 May 2003 | Delivered on: 13 May 2003 Persons entitled: National Westminster 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 |
---|---|
30 September 1996 | Delivered on: 5 October 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 villa road st leonard on sea; 5-8 park view lewes; 109 priory road hastings and the 70 other properties as further defined on form 395, with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
30 September 1996 | Delivered on: 5 October 1996 Satisfied on: 18 July 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
---|---|
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
10 January 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
9 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
16 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
4 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
21 September 2007 | Return made up to 08/08/07; full list of members (5 pages) |
4 May 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (5 pages) |
7 April 2006 | Return made up to 08/08/05; full list of members (5 pages) |
30 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
18 August 2005 | Secretary resigned (1 page) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
22 September 2004 | Return made up to 08/08/04; full list of members (5 pages) |
22 September 2004 | New secretary appointed (2 pages) |
31 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (5 pages) |
18 June 2003 | Auditor's resignation (1 page) |
15 May 2003 | Return made up to 08/08/02; full list of members (6 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 93 bohemia road st. Leonards on sea east sussex TN37 6RJ (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
18 June 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 7/9 wellington square hastings east sussex TN34 1PD (1 page) |
13 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members
|
10 August 2000 | Registered office changed on 10/08/00 from: 65A high street whitstable kent CT5 1BB (1 page) |
10 August 2000 | Director resigned (1 page) |
29 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
12 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
12 November 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
11 October 1996 | New director appointed (2 pages) |
5 October 1996 | Particulars of mortgage/charge (5 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Memorandum and Articles of Association (13 pages) |
27 September 1996 | Company name changed shakehalf LIMITED\certificate issued on 30/09/96 (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Memorandum and Articles of Association (6 pages) |
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 1996 | Director resigned (3 pages) |
8 August 1996 | Incorporation (9 pages) |