Doomsday Garden
Horsham
West Sussex
RH13 6LB
Director Name | Mrs Susan Amanda Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Brian John Dawson Raincock |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Ancton Manor Ancton Lane Middleton On Sea Bognor Regis West Sussex PO22 6NJ |
Director Name | John Granville Woolfenden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Sandyway Monkmead Lane West Chiltington Pulborough West Sussex RH20 2PF |
Secretary Name | Mr Peter Hampton Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Strand Bideford Devon EX39 2ND |
Director Name | Mr David Arthur Cooper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Offham House Offham, South Stoke Arundel West Sussex BN18 9PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Great Tower Street London EC3R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
36k at £1 | Brian John Hall 37.89% Ordinary A |
---|---|
23.8k at £1 | Brian Raincock 25.00% Ordinary A |
20.9k at £1 | Brown Consulting Uk LTD 21.97% Ordinary A |
2.5k at £1 | Peter Blackmore 2.63% Ordinary A |
11.9k at £1 | Flower Consultancy LTD 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£153,312 |
Cash | £38,371 |
Current Liabilities | £189,561 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
26 July 2013 | Delivered on: 27 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 July 1999 | Delivered on: 29 July 1999 Satisfied on: 7 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
23 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
23 January 2023 | Confirmation statement made on 17 January 2023 with updates (6 pages) |
9 January 2023 | Appointment of Mr Michael David Simon Edgeley as a director on 9 January 2023 (2 pages) |
9 January 2023 | Appointment of Mr Philip John Williams as a director on 9 January 2023 (2 pages) |
9 January 2023 | Appointment of Mr Timothy John Money as a director on 9 January 2023 (2 pages) |
5 January 2023 | Current accounting period extended from 25 August 2023 to 31 October 2023 (1 page) |
8 December 2022 | Notification of Clear Group (Holdings) Ltd as a person with significant control on 15 September 2022 (4 pages) |
6 December 2022 | Change of share class name or designation (2 pages) |
21 November 2022 | Consolidation of shares on 15 September 2022 (6 pages) |
21 November 2022 | Cessation of Brian John Hall as a person with significant control on 15 September 2022 (3 pages) |
21 November 2022 | Resolutions
|
21 November 2022 | Memorandum and Articles of Association (37 pages) |
21 November 2022 | Cessation of Brown Consulting Uk Limited as a person with significant control on 15 September 2022 (3 pages) |
21 November 2022 | Cessation of Susan Amanda Brown as a person with significant control on 15 September 2022 (3 pages) |
15 November 2022 | Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN to 1 Great Tower Street London EC3R 5AA on 15 November 2022 (1 page) |
12 July 2022 | Change of details for Mr Brian John Hall as a person with significant control on 26 August 2021 (2 pages) |
27 June 2022 | Satisfaction of charge 033040720002 in full (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
17 February 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
17 February 2022 | Change of details for Mrs Susan Amanda Brown as a person with significant control on 26 August 2021 (2 pages) |
17 February 2022 | Change of details for Mr Brian John Hall as a person with significant control on 26 August 2021 (2 pages) |
19 December 2021 | Memorandum and Articles of Association (37 pages) |
19 December 2021 | Resolutions
|
14 December 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
19 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
26 May 2021 | Previous accounting period shortened from 26 August 2020 to 25 August 2020 (1 page) |
18 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 August 2019 | Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page) |
28 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
31 March 2019 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 February 2019 | Termination of appointment of Peter Hampton Blackmore as a secretary on 21 June 2018 (1 page) |
8 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
8 February 2019 | Change of details for Mr Brian John Hall as a person with significant control on 31 December 2018 (2 pages) |
23 November 2018 | Current accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
22 November 2018 | Current accounting period extended from 29 August 2018 to 31 January 2019 (1 page) |
24 August 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 September 2014 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
30 September 2014 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
25 May 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 May 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 December 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
2 December 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
31 October 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
31 October 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
27 July 2013 | Registration of charge 033040720002 (25 pages) |
27 July 2013 | Registration of charge 033040720002 (25 pages) |
12 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Change of share class name or designation (2 pages) |
12 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
5 October 2012 | Accounts made up to 31 December 2011 (11 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (11 pages) |
10 May 2012 | Registered office address changed from Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Registered office address changed from Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
4 October 2011 | Accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (9 pages) |
6 April 2011 | Accounts made up to 31 December 2009 (9 pages) |
6 April 2011 | Accounts made up to 31 December 2009 (9 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 March 2011 | Statement of company's objects (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 March 2011 | Statement of company's objects (2 pages) |
8 March 2011 | Resolutions
|
22 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
31 December 2010 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
30 September 2010 | Appointment of Ms Susan Amanda Brown as a director (2 pages) |
30 September 2010 | Appointment of Ms Susan Amanda Brown as a director (2 pages) |
29 September 2010 | Termination of appointment of David Cooper as a director (1 page) |
29 September 2010 | Termination of appointment of David Cooper as a director (1 page) |
3 March 2010 | Director's details changed for Mr Brian John Hall on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Brian John Hall on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr Brian John Hall on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
27 July 2009 | Memorandum and Articles of Association (18 pages) |
27 July 2009 | Nc inc already adjusted 16/07/09 (1 page) |
27 July 2009 | Ad 16/07/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages) |
27 July 2009 | Ad 16/07/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Nc inc already adjusted 16/07/09 (1 page) |
27 July 2009 | Memorandum and Articles of Association (18 pages) |
27 July 2009 | Resolutions
|
24 July 2009 | Director appointed mr brian john hall (2 pages) |
24 July 2009 | Director appointed mr brian john hall (2 pages) |
24 July 2009 | Appointment terminated director brian raincock (1 page) |
24 July 2009 | Appointment terminated director brian raincock (1 page) |
16 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (11 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from arundel court park bottom arundel west sussex BN18 0AA (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from arundel court park bottom arundel west sussex BN18 0AA (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
27 November 2007 | Accounts made up to 31 March 2007 (11 pages) |
27 November 2007 | Accounts made up to 31 March 2007 (11 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (12 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (13 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
25 February 2003 | Return made up to 17/01/03; full list of members (5 pages) |
25 February 2003 | Return made up to 17/01/03; full list of members (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 April 2001 | Company name changed lawassure LIMITED\certificate issued on 13/04/01 (2 pages) |
17 April 2001 | Company name changed lawassure LIMITED\certificate issued on 13/04/01 (2 pages) |
9 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
29 July 1999 | Particulars of mortgage/charge (5 pages) |
29 July 1999 | Particulars of mortgage/charge (5 pages) |
5 July 1999 | Company name changed dawson granville marketing limit ed\certificate issued on 06/07/99 (3 pages) |
5 July 1999 | Company name changed dawson granville marketing limit ed\certificate issued on 06/07/99 (3 pages) |
21 April 1999 | Return made up to 17/01/99; no change of members
|
21 April 1999 | Return made up to 17/01/99; no change of members
|
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
17 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
29 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 October 1997 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Incorporation (22 pages) |
17 January 1997 | Incorporation (22 pages) |