Company NameSussex Asset Management Limited
Company StatusDissolved
Company Number03461527
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kean George Maurice Hird
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 12 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNursery House
Bedgebury Road Goudhurst
Cranbrook
Kent
TN17 2RD
Secretary NameMr Alan Barclay Mackinnon
NationalityBritish
StatusClosed
Appointed18 December 2002(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 12 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House Cranbrook Road
Goudhurst
Kent
TN17 1DX
Director NameMr Simon Patrick Wainwright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 Alderville Road
London
SW6 3RL
Director NameHenry Marcus James Whitmore
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshmore House
Ashmore Green
Newbury
Berkshire
RG18 9HF
Secretary NameHenry Marcus James Whitmore
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshmore House
Ashmore Green
Newbury
Berkshire
RG18 9HF
Director NameIan David Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(3 months after company formation)
Appointment Duration8 years (resigned 31 January 2006)
RoleSurveyor
Correspondence Address21 Knoll Drive
Southgate
London
N14 5LU
Secretary NameMichael John Russell
NationalityBritish
StatusResigned
Appointed05 May 1998(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2002)
RoleConsultant
Correspondence Address6 Gerald Road
Worthing
West Sussex
BN11 5QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£10

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
25 May 2017Termination of appointment of Henry Marcus James Whitmore as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Henry Marcus James Whitmore as a director on 25 May 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(5 pages)
17 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(5 pages)
21 May 2014Secretary's details changed for Mr Alan Barclay Mackinnon on 7 May 2014 (1 page)
21 May 2014Secretary's details changed for Mr Alan Barclay Mackinnon on 7 May 2014 (1 page)
21 May 2014Secretary's details changed for Mr Alan Barclay Mackinnon on 7 May 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(5 pages)
13 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 November 2010 (1 page)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 November 2010 (1 page)
29 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 November 2009Director's details changed for Henry Marcus James Whitmore on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Henry Marcus James Whitmore on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Henry Marcus James Whitmore on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 December 2008Return made up to 31/10/08; full list of members (4 pages)
15 December 2008Return made up to 31/10/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2008Return made up to 31/10/07; no change of members (7 pages)
8 January 2008Return made up to 31/10/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 December 2006Return made up to 31/10/06; full list of members (7 pages)
14 December 2006Return made up to 31/10/06; full list of members (7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
16 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
15 November 2005Registered office changed on 15/11/05 from: suite 219-245 airport house purley way croydon surrey CR0 0XZ (1 page)
15 November 2005Registered office changed on 15/11/05 from: suite 219-245 airport house purley way croydon surrey CR0 0XZ (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 November 2001Return made up to 31/10/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Ad 22/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Ad 22/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 27/11/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 27/11/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 21-22 grosvenor street london W1X 9FE (1 page)
13 May 1998Registered office changed on 13/05/98 from: 21-22 grosvenor street london W1X 9FE (1 page)
13 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New director appointed (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
31 October 1997Incorporation (15 pages)
31 October 1997Incorporation (15 pages)