Shoreham By Sea
West Sussex
BN43 5LY
Secretary Name | Jenny Belinda Brotherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(8 years 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 | 13 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2002) |
Role | Company Director |
Correspondence Address | Hill House Glengorse Estate Glengorse Battle East Sussex TN33 9BU |
Director Name | Tammie Michaela Campbell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 1998) |
Role | Financial Manager |
Correspondence Address | 51 Parkstone Road Hastings East Sussex TN34 2NT |
Director Name | Peter James Olden Holgate |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2000) |
Role | Property Manager |
Correspondence Address | 114a High Street Whitstable Kent CT5 1AZ |
Director Name | Robert Louis Wenz |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2001) |
Role | Property Investor |
Correspondence Address | 114a High Street Whitstable Kent CT5 1AZ |
Secretary Name | Peter James Olden Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 114a High Street Whitstable Kent CT5 1AZ |
Secretary Name | Jennifer Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2002) |
Role | Company Director |
Correspondence Address | 6 Bulrush Place St Leonards On Sea East Sussex TN38 9TR |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Mr Philip Anthony Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Beach Shoreham By Sea West Sussex BN43 5LY |
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Secretary Name | Mr Michael Paul Jameson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South View Somerhill Avenue Hove East Sussex BN3 1RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newtyle.angus.sch.uk |
---|
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 |
100 at £1 | Maxiwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,568 |
Net Worth | £635,160 |
Cash | £26,578 |
Current Liabilities | £114,265 |
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 | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
27 February 2002 | Delivered on: 4 March 2002 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 Satisfied on: 27 June 2001 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: 10 forest road enfield middlesex; 20 poynter road enfield middlesex; 31 canning road croydon surrey and the 55 other properties as further defined on the form 395, with the benefit of all rights, licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 5 October 1996 Satisfied on: 27 June 2001 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 |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
---|---|
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 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) |
23 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
27 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
6 September 2010 | Annual return made up to 29 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) |
24 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
19 February 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 29/08/08; full list of members (5 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (5 pages) |
27 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
6 September 2006 | Return made up to 29/08/06; full list of members (5 pages) |
17 August 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
26 June 2006 | Return made up to 29/08/05; full list of members (7 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
22 September 2004 | New secretary appointed (2 pages) |
26 January 2004 | Total exemption full accounts made up to 30 June 2003 (20 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
14 August 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (3 pages) |
20 December 2002 | Return made up to 29/08/02; full list of members (5 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
6 December 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
12 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 65A high street whitstable kent CT5 1BB (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
26 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 January 2000 | Full accounts made up to 30 June 1998 (11 pages) |
15 November 1999 | Return made up to 29/08/99; no change of members (4 pages) |
13 November 1998 | Return made up to 29/08/98; no change of members
|
20 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
22 July 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Memorandum and Articles of Association (13 pages) |
11 October 1996 | New director appointed (2 pages) |
7 October 1996 | Company name changed effectaero LIMITED\certificate issued on 08/10/96 (2 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (5 pages) |
4 October 1996 | New director appointed (2 pages) |
3 October 1996 | Resolutions
|
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 1996 | Incorporation (9 pages) |