Sea Estate
Rustington
West Sussex
BN16 2BY
Director Name | Mark Michael Matthews |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Correspondence Address | 35 Tower Place Great Park Warlingham Surrey CR6 9PW |
Secretary Name | Mark Michael Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Correspondence Address | 35 Tower Place Great Park Warlingham Surrey CR6 9PW |
Director Name | Mr Michael Vernon Matthews |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Shady Pines 25a Bushby Avenue Sea Estate Rustington West Sussex BN16 2BY |
Secretary Name | Mr Mark Michael Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Croham Road South Croydon Surrey CR2 7BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Gross Profit | £3,860,848 |
Net Worth | £1,204,697 |
Cash | £512,781 |
Current Liabilities | £1,682,405 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 13 March 2017 (overdue) |
---|
15 April 2011 | Order of court to wind up (2 pages) |
---|---|
15 April 2011 | Order of court to wind up (2 pages) |
27 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 December 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (2 pages) |
1 December 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (2 pages) |
1 December 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (2 pages) |
19 November 2010 | Notice of ceasing to act as receiver or manager (1 page) |
19 November 2010 | Notice of ceasing to act as receiver or manager (1 page) |
18 November 2010 | Receiver's abstract of receipts and payments to 10 September 2010 (2 pages) |
18 November 2010 | Receiver's abstract of receipts and payments to 10 September 2010 (2 pages) |
18 November 2010 | Receiver's abstract of receipts and payments to 10 September 2009 (3 pages) |
18 November 2010 | Receiver's abstract of receipts and payments to 10 September 2009 (3 pages) |
22 September 2010 | Receiver's abstract of receipts and payments to 10 September 2010 (2 pages) |
22 September 2010 | Receiver's abstract of receipts and payments to 10 September 2010 (2 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
18 September 2009 | Receiver's abstract of receipts and payments to 10 September 2009 (2 pages) |
18 September 2009 | Receiver's abstract of receipts and payments to 10 September 2009 (2 pages) |
27 November 2008 | Administrative Receiver's report (11 pages) |
27 November 2008 | Administrative Receiver's report (11 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 41A bell street reigate surrey RH2 7AQ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 41A bell street reigate surrey RH2 7AQ (1 page) |
17 September 2008 | Notice of appointment of receiver or manager (1 page) |
17 September 2008 | Notice of appointment of receiver or manager (1 page) |
19 August 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
19 August 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 March 2008 | Director's change of particulars / michael matthews / 25/07/2007 (1 page) |
18 March 2008 | Director and secretary's change of particulars / mark matthews / 07/02/2006 (1 page) |
18 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
18 March 2008 | Director's change of particulars / elizabeth matthews / 25/07/2007 (1 page) |
18 March 2008 | Director's change of particulars / elizabeth matthews / 25/07/2007 (1 page) |
18 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
18 March 2008 | Director and secretary's change of particulars / mark matthews / 07/02/2006 (1 page) |
18 March 2008 | Director's change of particulars / michael matthews / 25/07/2007 (1 page) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
31 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
20 October 2003 | Return made up to 10/03/03; full list of members; amend (7 pages) |
20 October 2003 | Return made up to 10/03/03; full list of members; amend (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 March 2001 | Return made up to 10/03/01; full list of members
|
14 March 2001 | Return made up to 10/03/01; full list of members
|
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: anderstead house 2-3 south parade school hill mersham surrey RH1 3EL (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: anderstead house 2-3 south parade school hill mersham surrey RH1 3EL (1 page) |
27 May 1999 | Nc inc already adjusted 16/05/99 (2 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Nc inc already adjusted 16/05/99 (2 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
26 March 1999 | Director's particulars changed (1 page) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 7 the orchard nutley uckfield east sussex TN22 3LQ (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 7 the orchard nutley uckfield east sussex TN22 3LQ (1 page) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
10 March 1997 | Incorporation (13 pages) |
10 March 1997 | Incorporation (13 pages) |