Holbury
Southampton
Hampshire
SO45 2GZ
Director Name | Mr Frederic Joseph Raffray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(11 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Barrister |
Country of Residence | Guernsey |
Correspondence Address | Bonespoir Rue De La Mare Vazon Guernsey Channel Isles GY5 7AT |
Director Name | Mr Didier Marcel Joseph Raffray |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(11 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wentworth Wentworth Gardens Holbury Southampton SO45 2GR |
Director Name | Mr Nicholas Peter Hutley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Street Farm House Bramley Surrey GU5 0LR |
Secretary Name | Brian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1999) |
Role | Accountant |
Correspondence Address | Inholms Inholms Lane North Holmwood Dorking Surrey RH5 4JH |
Director Name | Mr Peter William Hutley |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wintershall Estate Bramley Guildford Surrey GU5 0LR |
Secretary Name | Pamela Cheryl Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Mews Prices Lane Reigate Surrey RH2 8BG |
Director Name | Mr Edward Thomas William Hutley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Slades Farm House Thorncombe Street Bramley Surrey GU5 0LT |
Secretary Name | Angela Coleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 24 Leavesden Road Weybridge Surrey KT13 9BX |
Director Name | Georges Joseph Raffray |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | Woodside Exbury Southampton Hampshire SO45 1AF |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Greensea Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,804 |
Cash | £103,248 |
Current Liabilities | £901,397 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
17 March 2016 | Delivered on: 26 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Westmarch business centre river way andover t/no UP410478. Outstanding |
---|---|
17 March 2016 | Delivered on: 26 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 March 2016 | Delivered on: 26 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 July 2002 | Delivered on: 13 July 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 |
3 July 2002 | Delivered on: 13 July 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal and other interests in the leasehold land and buildings at westmarch business centre, river way, andover t/no: HP410478. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 1998 | Delivered on: 31 July 1998 Satisfied on: 9 July 2002 Persons entitled: Charterhouse Bank Limited 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 |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
11 June 2018 | Secretary's details changed for Maria Amelie Jacqueline Raffray on 11 June 2018 (1 page) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 March 2016 | Registration of charge 035702130005, created on 17 March 2016 (35 pages) |
26 March 2016 | Registration of charge 035702130004, created on 17 March 2016 (32 pages) |
26 March 2016 | Registration of charge 035702130005, created on 17 March 2016 (35 pages) |
26 March 2016 | Registration of charge 035702130006, created on 17 March 2016 (32 pages) |
26 March 2016 | Registration of charge 035702130004, created on 17 March 2016 (32 pages) |
26 March 2016 | Registration of charge 035702130006, created on 17 March 2016 (32 pages) |
23 March 2016 | Satisfaction of charge 2 in full (2 pages) |
23 March 2016 | Satisfaction of charge 2 in full (2 pages) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
5 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (14 pages) |
28 January 2010 | Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages) |
28 January 2010 | Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page) |
28 January 2010 | Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages) |
28 January 2010 | Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page) |
11 July 2009 | Director appointed frederic joseph raffray (2 pages) |
11 July 2009 | Director appointed frederic joseph raffray (2 pages) |
11 July 2009 | Appointment terminated director georges raffray (1 page) |
11 July 2009 | Appointment terminated director georges raffray (1 page) |
8 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 March 2005 (11 pages) |
7 June 2007 | Full accounts made up to 31 March 2005 (11 pages) |
7 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
7 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
30 March 2006 | Full accounts made up to 31 March 2004 (11 pages) |
30 March 2006 | Full accounts made up to 31 March 2004 (11 pages) |
1 September 2005 | Full accounts made up to 31 March 2003 (15 pages) |
1 September 2005 | Full accounts made up to 31 March 2003 (15 pages) |
24 August 2005 | Full accounts made up to 31 March 2002 (14 pages) |
24 August 2005 | Full accounts made up to 31 March 2002 (14 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
2 June 2005 | Return made up to 26/05/05; full list of members
|
2 June 2005 | Return made up to 26/05/05; full list of members
|
24 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 35 paul street london EC2A 4UQ (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 35 paul street london EC2A 4UQ (1 page) |
24 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
8 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
15 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
15 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2002 | Aud res - sec 394 (1 page) |
14 July 2002 | Aud res - sec 394 (1 page) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: wintershall estate bramley surrey GU5 0LR (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: wintershall estate bramley surrey GU5 0LR (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
24 May 2001 | New secretary appointed (3 pages) |
24 May 2001 | New secretary appointed (3 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
16 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
10 June 1999 | New director appointed (3 pages) |
10 June 1999 | New director appointed (3 pages) |
16 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
16 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
31 July 1998 | Particulars of mortgage/charge (9 pages) |
31 July 1998 | Particulars of mortgage/charge (9 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
15 July 1998 | Director resigned (1 page) |
26 May 1998 | Incorporation (20 pages) |
26 May 1998 | Incorporation (20 pages) |