Bosham Lane
Bosham
West Sussex
PO18 8HG
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | Mr Stephen Morris |
---|---|
Status | Current |
Appointed | 11 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Lower Third Floor, Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
Director Name | Mr Julian Charles Oliver Pilling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kirkdale Manore Highfield Lane Nawton York YO62 7TL |
Secretary Name | Mr Jonathan Guy Brudenell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale Lodge Highfield Lane Nawton York YO62 7TU |
Director Name | Mr Jonathan Guy Brudenell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale Lodge Highfield Lane Nawton York YO62 7TU |
Director Name | Mr Richard George McLane |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House 8 Kirkdale Manor Nawton York North Yorkshire YO62 7TL |
Director Name | Mr John Revell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slough Farm Slough Lane Headley Surrey KT18 6NZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | PMK Associates Llp Lower Third Floor, Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Dr Colin Edward Collino 15.15% Ordinary A |
---|---|
100 at £1 | Jonathan Guy Brudenell 15.15% Ordinary A |
100 at £1 | Julian Charles Oliver Pilling 15.15% Ordinary A |
100 at £1 | Mr John Revell 15.15% Ordinary A |
100 at £1 | Richard George Mclane 15.15% Ordinary A |
100 at £1 | Stephen John Michael Morris 15.15% Ordinary A |
10 at £1 | Colin Edward Collino 1.52% Ordinary E |
10 at £1 | Jonathan Guy Brudenell 1.52% Ordinary D |
10 at £1 | Julian Charles Oliver Pilling 1.52% Ordinary B |
10 at £1 | Mr John Revell 1.52% Ordinary F |
10 at £1 | Richard George Mclane 1.52% Ordinary C |
10 at £1 | Stephen John Michael Morris 1.52% Ordinary G |
Year | 2014 |
---|---|
Net Worth | -£933,173 |
Cash | £3,251 |
Current Liabilities | £1,302,815 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 20 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
7 April 2011 | Delivered on: 9 April 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kirkdale manor nawton north yorkshire, see image for full details. Outstanding |
---|---|
8 June 2005 | Delivered on: 16 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The joinery works, kirby misperton, malton, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2004 | Delivered on: 3 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
23 January 2004 | Delivered on: 20 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage vicarage farm, bondgate, helmsley, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 February 2004 | Delivered on: 17 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a west farm buildings, pockley, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2004 | Delivered on: 29 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kirkdale manor nawton north yorkshire t/nos NYK236094 and NYK270349. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 March 2017 | Termination of appointment of John Revell as a director on 7 March 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 August 2016 | Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Lower Third Floor, Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 August 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 March 2015 | Registered office address changed from Teeside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Teeside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mr Julian Charles Oliver Pilling on 6 May 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Julian Charles Oliver Pilling on 6 May 2013 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
19 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Appointment of Mr Stephen Morris as a secretary (1 page) |
28 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Termination of appointment of Jonathan Brudenell as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Registered office address changed from Apartment 3 Kirkdale Manor Highfield Lane Nawton York North Yorkshire YO62 7TN on 11 June 2010 (2 pages) |
10 February 2010 | Termination of appointment of Jonathan Brudenell as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Return made up to 05/08/09; full list of members (8 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o bisca LTD sawmill lane helmsley york north yorkshire YO62 5DG (1 page) |
5 May 2009 | Appointment terminated director richard mclane (1 page) |
11 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 October 2008 | Return made up to 05/08/08; full list of members (8 pages) |
21 February 2008 | Director's particulars changed (1 page) |
10 January 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
4 September 2007 | Return made up to 05/08/07; full list of members (6 pages) |
21 August 2006 | Return made up to 05/08/06; full list of members (13 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 December 2005 | Ad 10/12/05--------- £ si 30@1=30 £ ic 630/660 (2 pages) |
21 December 2005 | Ad 10/12/05--------- £ si 30@1=30 £ ic 600/630 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | £ nc 1000/1060 10/12/05 (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 3 fairview court fairview road cheltenham gloucestershire GL52 2EX (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Return made up to 05/08/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
2 November 2004 | Return made up to 05/08/04; full list of members (10 pages) |
2 November 2004 | Director's particulars changed (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Company name changed hothammer developments LIMITED\certificate issued on 28/05/04 (2 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 conduit street london W1S 2XA (1 page) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Ad 23/08/03--------- £ si 598@1=598 £ ic 2/600 (3 pages) |
16 December 2003 | Resolutions
|
10 September 2003 | New secretary appointed (2 pages) |
27 August 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Incorporation (16 pages) |
5 August 2003 | Director resigned (1 page) |