High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary Name | Mr James Stuart Jeffrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE |
Secretary Name | Miranda Jane Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | 54 Fairfield Road East Grinstead West Sussex RH19 4HB |
Director Name | Stephen Mark Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Anderida Crowborough Road Nutley East Sussex TN22 3HT |
Director Name | John Robert Jeffrey |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 December 2011) |
Role | Company Director |
Correspondence Address | 19 Hudson House Hortensia Road London SW10 0QR |
Secretary Name | Ian Austen Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Church House Marsh Green Edenbridge Kent TN8 5PT |
Secretary Name | Stephen Mark Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Anderida Crowborough Road Nutley East Sussex TN22 3HT |
Secretary Name | Stephen Mark Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | Anderida Crowborough Road Nutley East Sussex TN22 3HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £118 |
Current Liabilities | £69,871 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
26 May 2022 | Change of details for Lynn Jeffrey as a person with significant control on 1 April 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 June 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Lynn Jeffrey as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Change of details for Mr James Stuart Jeffrey as a person with significant control on 4 June 2016 (2 pages) |
28 June 2017 | Notification of Lynn Jeffrey as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 June 2017 | Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 3rd Floor 12 East Passage London EC1A 7LP on 28 June 2017 (1 page) |
28 June 2017 | Change of details for Mr James Stuart Jeffrey as a person with significant control on 4 June 2016 (2 pages) |
28 June 2017 | Notification of Lynn Jeffrey as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 3rd Floor 12 East Passage London EC1A 7LP on 28 June 2017 (1 page) |
27 June 2017 | Notification of James Stuart Jeffrey as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD England to Third Floor 12 East Passage London EC1A 7LP on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD England to Third Floor 12 East Passage London EC1A 7LP on 27 June 2017 (1 page) |
27 June 2017 | Notification of James Stuart Jeffrey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Stuart Jeffrey as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 30 September 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
11 June 2013 | Registered office address changed from 1 Manor Way Crowborough East Sussex United Kingdom TN6 1LS England on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 1 Manor Way Crowborough East Sussex United Kingdom TN6 1LS England on 11 June 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of John Jeffrey as a director (1 page) |
9 March 2012 | Termination of appointment of John Jeffrey as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Registered office address changed from Floor 6 456-458 Strand London WC2R 0DZ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Floor 6 456-458 Strand London WC2R 0DZ on 14 May 2010 (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
27 February 2009 | Return made up to 03/06/08; full list of members (4 pages) |
27 February 2009 | Return made up to 03/06/08; full list of members (4 pages) |
25 February 2009 | Return made up to 03/06/07; full list of members (4 pages) |
25 February 2009 | Return made up to 03/06/07; full list of members (4 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 25 eccleston square london SW1V 1NS (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 25 eccleston square london SW1V 1NS (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
12 June 2003 | Ad 01/08/01--------- £ si 98@1 (2 pages) |
12 June 2003 | Ad 01/08/01--------- £ si 98@1 (2 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Return made up to 03/06/01; full list of members
|
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 03/06/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
3 November 2000 | Return made up to 03/06/00; full list of members
|
3 November 2000 | Return made up to 03/06/00; full list of members
|
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
23 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
3 June 1999 | Incorporation (17 pages) |
3 June 1999 | Incorporation (17 pages) |