Eastbourne
East Sussex
BN21 1DL
Secretary Name | Jane Marie Hamblyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2008(2 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Arlington Road Eastbourne East Sussex BN21 1DL |
Director Name | Peter Puplett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Church Road Herstmonceux East Sussex BN27 1RJ |
Secretary Name | Mr Gary Robert Hamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Church Street Willingdon Eastbourne East Sussex BN22 0HU |
Secretary Name | Peter Puplett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Church Road Herstmonceux East Sussex BN27 1RJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gary Robert Hamblyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,242 |
Cash | £695 |
Current Liabilities | £96,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
25 February 2020 | Delivered on: 6 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
2 October 2018 | Delivered on: 18 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
2 October 2018 | Delivered on: 5 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 7 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX174285. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX159959. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 2 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX159958. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number EB12906. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 3 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX161161. Outstanding |
19 September 2006 | Delivered on: 21 September 2006 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: 122/124 pevensey road, eastbourne, 142 langney road, eastbourne, flat 1 1, 122 pevensey road, eastbourne and flat 2, 122 pevensey road, eastbourne. 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 |
25 February 2020 | Delivered on: 13 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
25 February 2020 | Delivered on: 12 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 122-124 pevensey road, eastbourne, BN22 8AE. Title numbers : freehold EB12906 and leasehold ESX159959, ESX159958, ESX161161, ESX174285. Outstanding |
7 July 2006 | Delivered on: 13 July 2006 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 |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 March 2020 | Registration of charge 057584290011, created on 25 February 2020 (40 pages) |
12 March 2020 | Registration of charge 057584290010, created on 25 February 2020 (8 pages) |
6 March 2020 | Registration of charge 057584290009, created on 25 February 2020 (40 pages) |
27 February 2020 | Satisfaction of charge 057584290008 in full (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 29 March 2019 (1 page) |
29 November 2018 | Satisfaction of charge 1 in full (1 page) |
29 November 2018 | Satisfaction of charge 2 in full (2 pages) |
18 October 2018 | Registration of charge 057584290008, created on 2 October 2018 (20 pages) |
5 October 2018 | Registration of charge 057584290007, created on 2 October 2018 (18 pages) |
3 October 2018 | Registration of charge 057584290004, created on 2 October 2018 (18 pages) |
3 October 2018 | Registration of charge 057584290005, created on 2 October 2018 (18 pages) |
3 October 2018 | Registration of charge 057584290006, created on 2 October 2018 (18 pages) |
3 October 2018 | Registration of charge 057584290003, created on 2 October 2018 (18 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page) |
16 April 2014 | Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page) |
16 April 2014 | Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
11 April 2008 | Appointment terminated secretary gary hamblyn (1 page) |
11 April 2008 | Secretary appointed jane marie hamblyn (2 pages) |
11 April 2008 | Appointment terminated director peter puplett (1 page) |
11 April 2008 | Appointment terminated director peter puplett (1 page) |
11 April 2008 | Appointment terminated secretary gary hamblyn (1 page) |
11 April 2008 | Secretary appointed jane marie hamblyn (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members
|
2 May 2007 | Return made up to 27/03/07; full list of members
|
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (3 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (3 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 March 2006 | Incorporation (16 pages) |
27 March 2006 | Incorporation (16 pages) |