Rye
East Sussex
TN31 7PZ
Director Name | Keith Graham Isted |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | Dr James Lorimer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | John Edward Stembridge |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | Ian Carysfort Buckley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | Christopher Jack Bristowe Rowe |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Sarah Walsh |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 October 2023(23 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Simon Bevan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Jarretts Close Rye E Sussex TN31 7PZ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Christopher Rowlandson Lambourne |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Mount Fetcham Surrey KT22 9EB |
Director Name | Mr Clive Alexander Richardson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottage On The Bend Pennypot Lane Chobham Woking Surrey GU24 8DG |
Secretary Name | Mr Christopher Rowlandson Lambourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Mount Fetcham Surrey KT22 9EB |
Director Name | Peter Genower |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2007) |
Role | Editorial Consultant |
Correspondence Address | 9 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | Elizabeth Anne Seal |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2006) |
Role | Choreographer Actress Teacher |
Correspondence Address | Chatsby Udimore Rye East Sussex TN31 6AY |
Director Name | Joan Vivienne Mussett |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | Eleanor Kurrein |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 23 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | Doreen Austen |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2005) |
Role | Retired |
Correspondence Address | 4 Jarretts Close Rye East Sussex TN31 7PZ |
Director Name | Margaret Woodham Jones |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jarretts Close Rye East Sussex TN31 7PZ |
Secretary Name | Peter McCalum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 5 Exeter Close Emsworth Hampshire PO10 7QG |
Secretary Name | Kevin Antonia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Grange 51 Fishbourne Road Chichester West Sussex PO10 7QG |
Secretary Name | Affinity Sutton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2011) |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
27 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
23 February 2023 | Termination of appointment of Eleanor Kurrein as a director on 23 February 2023 (1 page) |
3 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
23 February 2018 | Termination of appointment of Joan Vivienne Mussett as a director on 4 October 2017 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
5 December 2016 | Appointment of Christopher Jack Bristowe Rowe as a director on 17 November 2016 (2 pages) |
5 December 2016 | Appointment of Christopher Jack Bristowe Rowe as a director on 17 November 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 October 2014 | Termination of appointment of Margaret Woodham Jones as a director on 24 May 2014 (1 page) |
29 October 2014 | Termination of appointment of Margaret Woodham Jones as a director on 24 May 2014 (1 page) |
20 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 20 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (12 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (12 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (12 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (12 pages) |
2 November 2011 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
2 November 2011 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
2 November 2011 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2 November 2011 (1 page) |
10 October 2011 | Registered office address changed from Level 6 6 More London Place London SE1 2DA on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Level 6 6 More London Place London SE1 2DA on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page) |
10 October 2011 | Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (13 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (13 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
24 March 2010 | Director's details changed for John Edward Stembridge on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Affinity Sutton Group Limited on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Keith Graham Isted on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Carysfort Buckley on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Margaret Woodham Jones on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Director's details changed for John Edward Stembridge on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Margaret Woodham Jones on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gerald Edward Harvey on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Director's details changed for Dr James Lorimer on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Eleanor Kurrein on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Eleanor Kurrein on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Affinity Sutton Group Limited on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Joan Vivienne Mussett on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gerald Edward Harvey on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Carysfort Buckley on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Keith Graham Isted on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Joan Vivienne Mussett on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr James Lorimer on 24 March 2010 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (11 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (11 pages) |
23 March 2009 | Appointment terminated director peter genower (1 page) |
23 March 2009 | Appointment terminated director peter genower (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 June 2008 | Return made up to 21/03/08; full list of members (13 pages) |
9 June 2008 | Return made up to 21/03/08; full list of members (13 pages) |
6 June 2008 | Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page) |
6 June 2008 | Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 July 2007 | Return made up to 21/03/07; full list of members (13 pages) |
9 July 2007 | Return made up to 21/03/07; full list of members (13 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: downland place 51 fishbourne road chichester west sussex PO19 3HZ (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: downland place 51 fishbourne road chichester west sussex PO19 3HZ (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 21/03/06; full list of members
|
9 June 2006 | Return made up to 21/03/06; full list of members
|
9 June 2006 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
21 November 2005 | New secretary appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 April 2005 | Return made up to 21/03/05; full list of members (17 pages) |
20 April 2005 | Return made up to 21/03/05; full list of members (17 pages) |
12 April 2005 | Return made up to 21/03/04; full list of members (17 pages) |
12 April 2005 | Return made up to 21/03/04; full list of members (17 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page) |
13 August 2003 | New director appointed (4 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (4 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page) |
13 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members (12 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members (12 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (11 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (11 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
21 March 2000 | Incorporation (14 pages) |
21 March 2000 | Incorporation (14 pages) |