Hailsham
East Sussex
BN27 3FN
Director Name | Ms Fiona Jane Donaghy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2000(4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Solent Crescent Hailsham East Sussex BN27 3FN |
Director Name | Janet Whitman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chrystals Road Hornsea East Riding HU18 1PJ |
Secretary Name | Janet Whitman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chrystals Road Hornsea East Riding HU18 1PJ |
Director Name | Mr Mark Jonathan Robert Honess |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 13 Newman Road Horley Surrey RH6 9HU |
Director Name | Mr Stuart Alan Scruton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 50 Meadow Walk Ewell Epsom Surrey KT17 2ED |
Director Name | Andrew Whitman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2001) |
Role | Sales Manager |
Correspondence Address | 34 Harbury Road Carshalton Beeche Surrey SM5 4LA |
Secretary Name | Andrew Whitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2001) |
Role | Sales Manager |
Correspondence Address | 34 Harbury Road Carshalton Beeche Surrey SM5 4LA |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(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 | 19 July 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | panacherecruitment.co.uk |
---|
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Mrs Fiona Jane Aldridge 5.56% Ordinary F |
---|---|
6 at £1 | Mrs Janet Whitman 5.56% Ordinary A |
6 at £1 | Mrs Janette Andrea Scruton 5.56% Ordinary H |
6 at £1 | Mrs Valerie Ann Honess 5.56% Ordinary G |
21 at £1 | Mr Andrew Whitman 19.44% Ordinary E |
21 at £1 | Mr Mark Jonathan Robert Honess 19.44% Ordinary C |
21 at £1 | Mr Stuart Alan Scruton 19.44% Ordinary D |
21 at £1 | Mrs Fiona Jane Aldridge 19.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,710 |
Cash | £14,583 |
Current Liabilities | £431,222 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 July 2005 | Delivered on: 20 July 2005 Persons entitled: Property and Investment Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,333.33. Outstanding |
21 January 2003 | Delivered on: 4 February 2003 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
4 April 2023 | Director's details changed for Ms Fiona Jane Donaghy on 3 April 2023 (2 pages) |
3 April 2023 | Director's details changed for Ms Fiona Jane Aldridge on 3 April 2023 (2 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 September 2021 | Registration of charge 040364160003, created on 8 September 2021 (22 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
22 April 2020 | Secretary's details changed for Janet Whitman on 17 April 2020 (1 page) |
22 April 2020 | Director's details changed for Janet Whitman on 17 April 2020 (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 July 2016 | Director's details changed for Mr Mark Jonathan Robert Honess on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Mark Jonathan Robert Honess on 26 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Fiona Jane Aldridge on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Fiona Jane Aldridge on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Fiona Jane Aldridge on 9 July 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
24 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Director's details changed for Fiona Jane Aldridge on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Director's details changed for Mark Jonathan Robert Honess on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mark Jonathan Robert Honess on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Fiona Jane Aldridge on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Stuart Alan Scruton on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mark Jonathan Robert Honess on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Janet Whitman on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Janet Whitman on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Janet Whitman on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Fiona Jane Aldridge on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Director's details changed for Stuart Alan Scruton on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Stuart Alan Scruton on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (9 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (9 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (9 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (9 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (12 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (12 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
22 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Ad 13/12/05--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
14 March 2006 | Ad 13/12/05--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
9 August 2005 | Return made up to 19/07/05; full list of members
|
9 August 2005 | Return made up to 19/07/05; full list of members
|
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 5@1=5 £ ic 85/90 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 18@1=18 £ ic 29/47 (2 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Ad 14/02/05--------- £ si 18@1=18 £ ic 47/65 (2 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Ad 14/02/05--------- £ si 18@1=18 £ ic 11/29 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 18@1=18 £ ic 47/65 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 5@1=5 £ ic 85/90 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 20@1=20 £ ic 65/85 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 20@1=20 £ ic 65/85 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 18@1=18 £ ic 11/29 (2 pages) |
5 April 2005 | Ad 14/02/05--------- £ si 18@1=18 £ ic 29/47 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
11 September 2003 | Return made up to 19/07/03; full list of members
|
11 September 2003 | Return made up to 19/07/03; full list of members
|
28 August 2003 | Ad 01/07/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
28 August 2003 | Ad 01/07/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
4 February 2003 | Particulars of mortgage/charge (11 pages) |
4 February 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
22 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 August 2002 | Amended accounts made up to 31 July 2001 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
1 August 2002 | Amended accounts made up to 31 July 2001 (1 page) |
1 August 2002 | Return made up to 19/07/02; full list of members
|
1 August 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
1 August 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
1 August 2002 | Return made up to 19/07/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
15 June 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
15 June 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 20 west farm close ashtead surrey KT21 2LJ (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 20 west farm close ashtead surrey KT21 2LJ (1 page) |
26 January 2002 | Return made up to 19/07/01; full list of members; amend
|
26 January 2002 | Ad 30/11/00-14/01/02 £ si 2@1 (2 pages) |
26 January 2002 | Ad 30/11/00-14/01/02 £ si 2@1 (2 pages) |
26 January 2002 | Return made up to 19/07/01; full list of members; amend
|
19 December 2001 | New secretary appointed;new director appointed (3 pages) |
19 December 2001 | New secretary appointed;new director appointed (3 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 34 harbury road carshalton beeches surrey SM5 4LA (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 34 harbury road carshalton beeches surrey SM5 4LA (1 page) |
16 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
28 December 2000 | Ad 30/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 December 2000 | Ad 30/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: wellesley house business centre 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: wellesley house business centre 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
19 July 2000 | Incorporation (15 pages) |
19 July 2000 | Incorporation (15 pages) |