Chequer Lane, Bosham
Chichester
West Sussex
PO18 8EJ
Director Name | Christine Giselle Dixon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2004(10 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Olivers Court, Main Road Fishbourne Chichester West Sussex PO18 8AU |
Director Name | Ms Gemma Harding |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Secretary Name | Bishop And Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Peter Willis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Ashwell House Southbrook Road, West Ashling Chichester West Sussex PO18 8DH |
Secretary Name | Matthew Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wendron Close Woking Surrey GU21 3PB |
Director Name | Mr James David Fearn |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Barn Yapton Nr Arundel West Sussex BN18 0DX |
Secretary Name | Rashpal Kaur Sarkaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 February 2008) |
Role | Solicitor |
Correspondence Address | 14 Victoria Gardens Heston Middlesex TW5 9DE |
Director Name | Anne Christine Strachan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 June 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Olivers Court Main Road Fishbourne Chichester West Sussex PO18 8AU |
Telephone | 01493 332552 |
---|---|
Telephone region | Great Yarmouth |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carol Anne Bishop 50.00% Ordinary |
---|---|
1 at £1 | Christine Giselle Dixon 25.00% Ordinary |
1 at £1 | James David Fearn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,616 |
Cash | £3,241 |
Current Liabilities | £4,125 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
9 June 2023 | Appointment of Ms Gemma Harding as a director on 9 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of Anne Christine Strachan as a director on 9 June 2023 (1 page) |
13 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 May 2021 | Director's details changed for Anne Christine Strachan on 30 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
12 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 October 2019 | Director's details changed for Carol Anne Bishop on 7 October 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
11 June 2019 | Appointment of Anne Christine Strachan as a director on 16 July 2018 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 September 2018 | Termination of appointment of James David Fearn as a director on 19 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Mr James David Fearn on 16 April 2018 (2 pages) |
16 April 2018 | Change of details for Mrs Carol Anne Bishop as a person with significant control on 16 April 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 May 2015 | Director's details changed for Mr James David Fearn on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr James David Fearn on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr James David Fearn on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Secretary's details changed for Bishop and Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop and Sewell Secretaries Limited on 10 December 2010 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for James David Fearn on 6 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christine Giselle Dixon on 6 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Bishop and Sewell Secretaries Limited on 6 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Bishop and Sewell Secretaries Limited on 6 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for James David Fearn on 6 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Carol Anne Bishop on 6 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Carol Anne Bishop on 6 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Bishop and Sewell Secretaries Limited on 6 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christine Giselle Dixon on 6 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christine Giselle Dixon on 6 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Carol Anne Bishop on 6 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James David Fearn on 6 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / james fearn / 06/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / james fearn / 06/04/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Secretary's change of particulars james david fearn logged form (1 page) |
16 April 2008 | Secretary's change of particulars james david fearn logged form (1 page) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / james fearn / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / james fearn / 10/04/2008 (1 page) |
9 April 2008 | Appointment terminated secretary rashpal sarkaria (1 page) |
9 April 2008 | Secretary appointed bishop and sewell secretaries LIMITED (1 page) |
9 April 2008 | Appointment terminated secretary rashpal sarkaria (1 page) |
9 April 2008 | Secretary appointed bishop and sewell secretaries LIMITED (1 page) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 May 2007 | Return made up to 06/04/07; no change of members
|
11 May 2007 | Return made up to 06/04/07; no change of members
|
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members
|
10 May 2006 | Return made up to 06/04/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
16 April 2004 | Return made up to 06/04/04; full list of members
|
16 April 2004 | Return made up to 06/04/04; full list of members
|
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
6 April 2003 | Incorporation (18 pages) |
6 April 2003 | Incorporation (18 pages) |