St Leonards On Sea
East Sussex
TN38 0PG
Director Name | Amanda Jane Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Property Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Mashefoldes Farm Cottage Lane Westfield Hastings East Sussex TN35 4RP |
Director Name | Sallie Styles |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Warrior Square St Leonard On Sea East Sussex TN37 6BA |
Director Name | Mr Stephen William Rosebury Turner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lower Shuckers Copsale Road Copsale Road Maplehurst Horsham RH13 6QY |
Secretary Name | Mr Matthew Taylor |
---|---|
Status | Current |
Appointed | 05 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Wimborne Close London SE12 8PH |
Director Name | Dr John Clare |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 April 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Barge Studio Benbow Waye Uxbridge Middlesex UB8 2HD |
Director Name | Rowland William Obbard |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | Flat 3 1 Warrior Square St. Leonards On Sea East Sussex TN37 6BA |
Secretary Name | Dr John Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 February 2004) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Barge Studio Benbow Waye Uxbridge Middlesex UB8 2HD |
Director Name | Mr Stephen William Rosebury Turner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 October 2010) |
Role | Security Consultancy |
Country of Residence | England |
Correspondence Address | Shuckers Farm Maplehurst Horsham West Sussex RH13 6QY |
Director Name | Miss Danielle Elizabeth French |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Shuckers Farmhouse Copsale Road Maplehurst Horsham RH13 6QY |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | Drawflight Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 2009) |
Correspondence Address | Central House Clifftown Road Southend On Sea Essex SS1 1AB |
Registered Address | 8 Wimborne Close London SE12 8PH |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
1 at £1 | Amanda Jane Smith 12.50% Ordinary |
---|---|
1 at £1 | Anita Newman 12.50% Ordinary |
1 at £1 | Darren Streeton & Rebecca Hale 12.50% Ordinary |
1 at £1 | Dr John Clare 12.50% Ordinary |
1 at £1 | Paul Bower 12.50% Ordinary |
1 at £1 | Philip Newman 12.50% Ordinary |
1 at £1 | Sallie Stiles 12.50% Ordinary |
1 at £1 | Stephen William Turner 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,670 |
Cash | £1,670 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
---|---|
20 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
6 February 2018 | Appointment of Mr Matthew Taylor as a secretary on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 1 December 2010
|
30 January 2018 | Appointment of Mr Stephen William Rosebury Turner as a director on 20 January 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (2 pages) |
6 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
7 June 2015 | Termination of appointment of Danielle Elizabeth French as a director on 10 April 2015 (1 page) |
7 June 2015 | Termination of appointment of Danielle Elizabeth French as a director on 10 April 2015 (1 page) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Amanda Jane Smith on 14 June 2013 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Amanda Jane Smith on 14 June 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 November 2013 | Director's details changed for Sallie Stiles on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Sallie Stiles on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Sallie Stiles on 5 November 2013 (2 pages) |
15 August 2013 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom on 15 August 2013 (1 page) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
15 May 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
8 April 2011 | Termination of appointment of John Clare as a director (1 page) |
8 April 2011 | Termination of appointment of John Clare as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Director's details changed for Sallie Stiles on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Philip Newman on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Sallie Stiles on 4 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Director's details changed for Philip Newman on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Sallie Stiles on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Amanda Jane Smith on 4 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Director's details changed for Amanda Jane Smith on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Philip Newman on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Amanda Jane Smith on 4 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 14 February 2011 (1 page) |
22 October 2010 | Termination of appointment of Stephen Turner as a director (1 page) |
22 October 2010 | Termination of appointment of Stephen Turner as a director (1 page) |
20 October 2010 | Appointment of Miss Danielle Elizabeth French as a director (2 pages) |
20 October 2010 | Appointment of Miss Danielle Elizabeth French as a director (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Appointment terminated secretary drawflight estates LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary drawflight estates LIMITED (1 page) |
11 March 2009 | Return made up to 04/02/09; full list of members (9 pages) |
11 March 2009 | Return made up to 04/02/09; full list of members (9 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (9 pages) |
29 February 2008 | Secretary's change of particulars / drawflight estates LIMITED / 22/08/2007 (1 page) |
29 February 2008 | Return made up to 04/02/08; full list of members (9 pages) |
29 February 2008 | Secretary's change of particulars / drawflight estates LIMITED / 22/08/2007 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (10 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (10 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members
|
8 March 2006 | Return made up to 04/02/06; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 May 2005 | Ad 31/03/04--------- £ si 6@1 (3 pages) |
5 May 2005 | Ad 31/03/04--------- £ si 6@1 (3 pages) |
5 May 2005 | Return made up to 04/02/05; full list of members (9 pages) |
5 May 2005 | Return made up to 04/02/05; full list of members (9 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 04/02/04; full list of members
|
20 May 2004 | Return made up to 04/02/04; full list of members
|
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: the barge studio benbow bridge uxbridge UB8 2HD (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: the barge studio benbow bridge uxbridge UB8 2HD (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
25 July 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 July 2002 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
25 July 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 July 2002 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
22 May 2002 | Return made up to 04/02/02; full list of members
|
22 May 2002 | Return made up to 04/02/02; full list of members
|
12 July 2001 | Return made up to 04/02/01; full list of members
|
12 July 2001 | Return made up to 04/02/01; full list of members
|
10 February 2000 | Return made up to 04/02/00; full list of members
|
10 February 2000 | Return made up to 04/02/00; full list of members
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (14 pages) |
4 February 1999 | Incorporation (14 pages) |