Rye
East Sussex
TN31 7DD
Director Name | Mrs Patricia Chapman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Forge Mews Rye East Sussex TN31 7DD |
Director Name | Mr Anthony Corniluis Lenihan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltcote Cottage New England Lane Playden East Sussex TN31 7NT |
Director Name | Ms Gillian Nicola Edwards |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Belmont Avenue Palmers Green London N13 4HD |
Secretary Name | Mr Anthony Cornelius Lenihan |
---|---|
Status | Current |
Appointed | 10 September 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 45b Windsor Drive Chelsfield Orpington Kent BR6 6EY |
Director Name | Ms Anna-Marie Gear |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45b Windsor Drive Orpington BR6 6EY |
Director Name | Mrs Hildegard Maria Hayley-Barker |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 August 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45b Windsor Drive Orpington BR6 6EY |
Director Name | Derek John Hanwell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | Bridge Point St Margarets Terrace Rye East Sussex TN31 7DE |
Director Name | Pamela Ann Hanwell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Developer |
Correspondence Address | Bridge Point St. Margarets Terrace Rye East Sussex TN31 7DE |
Secretary Name | Derek John Hanwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | Bridge Point St Margarets Terrace Rye East Sussex TN31 7DE |
Director Name | Mr Nicholas John Street |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 November 2019) |
Role | Supply Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forge Mews Wish Street Rye East Sussex TN31 7DD |
Director Name | Stephen Anthony Eldridge |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2009) |
Role | Co Director |
Correspondence Address | 6 Forge Mews Rye East Sussex TN31 7DD |
Director Name | Mr Robert Michael Evans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 January 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield House Tintagel Road Finchampstead Wokingham Berkshire RG40 3JH |
Director Name | Mr Raymond Hugh Hayley-Barker |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 29 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Landgate Chambers Rye East Sussex TN31 7LJ |
Secretary Name | Mr Raymond Hugh Hayley-Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 29 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Landgate Chambers Rye East Sussex TN31 7LJ |
Director Name | Mrs Valerie Ida Edwards |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 2018) |
Role | Secretary/Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Cottage Coopers Lane Northaw Herts EN6 4NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45b Windsor Drive Orpington BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
1 at £1 | Danielle Tournes 16.67% Ordinary |
---|---|
1 at £1 | L.v. LTD 16.67% Ordinary |
1 at £1 | Nicholas John Street & Anna Marie Gear 16.67% Ordinary |
1 at £1 | Patricia Ann Chapman 16.67% Ordinary |
1 at £1 | Raymond Hugh Hayley-barker 16.67% Ordinary |
1 at £1 | Wendy Irene Wright 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
24 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
28 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
30 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
9 March 2022 | Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 45B Windsor Drive Orpington BR6 6EY on 9 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
19 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
16 August 2021 | Appointment of Mrs Hildegard Maria Hayley-Barker as a director on 10 August 2021 (2 pages) |
14 April 2021 | Change of details for Mr Tony Lenihan as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Change of details for Lv Limited as a person with significant control on 14 April 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
25 March 2021 | Appointment of Ms Anna-Marie Gear as a director on 1 February 2021 (2 pages) |
9 November 2020 | Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 9 November 2020 (1 page) |
2 October 2020 | Appointment of Mr Anthony Cornelius Lenihan as a secretary on 10 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Raymond Hugh Hayley-Barker as a director on 29 May 2020 (1 page) |
11 September 2020 | Termination of appointment of Raymond Hugh Hayley-Barker as a secretary on 29 May 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
9 December 2019 | Termination of appointment of Nicholas John Street as a director on 10 November 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
5 February 2019 | Termination of appointment of Valerie Ida Edwards as a director on 17 September 2018 (1 page) |
4 February 2019 | Appointment of Ms Gillian Nicola Edwards as a director on 17 September 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 April 2017 | Appointment of Mr Anthony Cornelius Lenihan as a director on 22 March 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 April 2017 | Appointment of Mr Anthony Cornelius Lenihan as a director on 22 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 26 November 2016 with updates (11 pages) |
30 January 2017 | Confirmation statement made on 26 November 2016 with updates (11 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 December 2014 | Director's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (1 page) |
22 December 2014 | Secretary's details changed for Mr Raymond Hugh Hayley-Barker on 22 December 2014 (1 page) |
17 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 June 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
18 June 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
28 January 2014 | Termination of appointment of Robert Evans as a director (1 page) |
28 January 2014 | Termination of appointment of Robert Evans as a director (1 page) |
2 December 2013 | Annual return made up to 26 November 2013 Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 Statement of capital on 2013-12-02
|
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Appointment of Valerie Ida Edwards as a director (3 pages) |
17 October 2012 | Appointment of Valerie Ida Edwards as a director (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 February 2011 | Termination of appointment of Stephen Eldridge as a director (1 page) |
21 February 2011 | Termination of appointment of Stephen Eldridge as a director (1 page) |
7 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 22 March 2010 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (7 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 February 2008 | Return made up to 26/11/07; full list of members (7 pages) |
26 February 2008 | Return made up to 26/11/07; full list of members (7 pages) |
25 February 2008 | Director's change of particulars / pamela chapman / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / pamela chapman / 22/02/2008 (1 page) |
13 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
1 February 2007 | Ad 23/06/06--------- £ si 3@1 (2 pages) |
1 February 2007 | Ad 23/06/06--------- £ si 1@1 (2 pages) |
1 February 2007 | Ad 23/06/06--------- £ si 1@1 (2 pages) |
1 February 2007 | Ad 23/06/06--------- £ si 1@1 (2 pages) |
1 February 2007 | Ad 23/06/06--------- £ si 3@1 (2 pages) |
1 February 2007 | Ad 23/06/06--------- £ si 1@1 (2 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
4 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
22 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
8 December 2004 | Return made up to 26/11/04; full list of members
|
8 December 2004 | Return made up to 26/11/04; full list of members
|
7 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members
|
22 December 2003 | Return made up to 26/11/03; full list of members
|
30 December 2002 | Total exemption full accounts made up to 30 November 2002 (5 pages) |
30 December 2002 | Total exemption full accounts made up to 30 November 2002 (5 pages) |
18 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
26 November 2001 | Incorporation (17 pages) |
26 November 2001 | Incorporation (17 pages) |