Seaford
East Sussex
BN25 1JJ
Director Name | John Lee Meats |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 121 Beresford Avenue Surbiton Surrey KT5 9LW |
Director Name | David Christopher Pettit |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 The Esplanade Seaford East Sussex BN25 1JJ |
Director Name | Mr Stephen Grint |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Director Name | Dawn Richens |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Flat 3 34 Esplanade Seaford BN25 1JJ |
Secretary Name | Mr John Meates |
---|---|
Status | Current |
Appointed | 29 May 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 121 Beresford Avenue Surbiton KT5 9LW |
Director Name | Lawrence Arnold Jackson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Hon. Director/Secretary. Non Profit Charity |
Country of Residence | United Kingdom |
Correspondence Address | Apatado De Correos 50 18600 Motrill Provincia De Granada Spain |
Director Name | Robert Arthur Leverick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Dane Road Seaford East Sussex BN25 1DU |
Secretary Name | Carol Meats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a The Esplanade Seaford East Sussex BN25 1JJ |
Director Name | Mrs Joanne Ellen Ayres |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 July 2019) |
Role | Human Resources Assistant |
Country of Residence | England |
Correspondence Address | 3 Camden Cottages Church Walk Weybridge KT13 8JT |
Secretary Name | Mrs Ellen Hall |
---|---|
Status | Resigned |
Appointed | 21 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 May 2021) |
Role | Company Director |
Correspondence Address | 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Registered Address | 121beresfod Avenue Surbiton Surrey 121beresford Avenue Surbiton Surrey KT5 9LW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
1 at £1 | David Christopher Pettit 20.00% Ordinary |
---|---|
1 at £1 | Joanne Ellen Hall 20.00% Ordinary |
1 at £1 | John Lee Meats 20.00% Ordinary |
1 at £1 | Lawrence Arnold Jackson 20.00% Ordinary |
1 at £1 | Pamela May James 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
31 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
1 June 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
13 February 2023 | Accounts for a dormant company made up to 29 March 2022 (2 pages) |
3 May 2022 | Registered office address changed from 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG England to 121Beresfod Avenue Surbiton Surrey 121Beresford Avenue Surbiton Surrey KT5 9LW on 3 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 May 2021 | Director's details changed for Mr Stephen Grint on 19 May 2021 (2 pages) |
29 May 2021 | Termination of appointment of Ellen Hall as a secretary on 29 May 2021 (1 page) |
29 May 2021 | Appointment of Mr John Meates as a secretary on 29 May 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 May 2020 | Appointment of Dawn Richens as a director on 31 July 2019 (2 pages) |
2 May 2020 | Termination of appointment of Joanne Ellen Ayres as a director on 30 July 2019 (1 page) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mrs Joanne Ellen Ayres on 14 August 2017 (2 pages) |
10 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS to 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 13 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mrs Joanne Ellen Ayres on 11 March 2015 (2 pages) |
13 May 2016 | Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS to 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 13 May 2016 (1 page) |
13 May 2016 | Secretary's details changed for Mrs Ellen Hall on 1 April 2016 (1 page) |
13 May 2016 | Director's details changed for Mrs Joanne Ellen Ayres on 11 March 2015 (2 pages) |
13 May 2016 | Secretary's details changed for Mrs Ellen Hall on 1 April 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 August 2015 | Appointment of Mr Stephen Grint as a director on 1 July 2015 (2 pages) |
30 August 2015 | Appointment of Mr Stephen Grint as a director on 1 July 2015 (2 pages) |
30 August 2015 | Appointment of Mr Stephen Grint as a director on 1 July 2015 (2 pages) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 May 2014 | Registered office address changed from 25 Peatmore Avenue Pyrford Woking Surrey GU22 8TG United Kingdom on 25 May 2014 (1 page) |
25 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS England on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS England on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from 25 Peatmore Avenue Pyrford Woking Surrey GU22 8TG United Kingdom on 25 May 2014 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Director's details changed for Miss Joanne Ellen Hall on 26 May 2012 (2 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Director's details changed for Miss Joanne Ellen Hall on 26 May 2012 (2 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
18 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Registered office address changed from 121 Beresford Avenue Surbiton Surrey KT5 9LW United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 121 Beresford Avenue Surbiton Surrey KT5 9LW United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Registered office address changed from 121 Beresford Avenue Surbiton Surrey KT5 9LW United Kingdom on 4 May 2011 (1 page) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Lawrence Arnold Jackson on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Pamela May James on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Lee Meats on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Pamela May James on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for David Christopher Pettit on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for David Christopher Pettit on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Miss Joanne Ellen Hall on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Lee Meats on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Lee Meats on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Miss Joanne Ellen Hall on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Lawrence Arnold Jackson on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Lawrence Arnold Jackson on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Pamela May James on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Miss Joanne Ellen Hall on 2 May 2010 (2 pages) |
5 July 2010 | Director's details changed for David Christopher Pettit on 2 May 2010 (2 pages) |
3 July 2010 | Termination of appointment of Carol Meats as a secretary (1 page) |
3 July 2010 | Appointment of Mrs Ellen Hall as a secretary (1 page) |
3 July 2010 | Termination of appointment of Carol Meats as a secretary (1 page) |
3 July 2010 | Appointment of Mrs Ellen Hall as a secretary (1 page) |
2 July 2010 | Termination of appointment of Lawrence Jackson as a director (1 page) |
2 July 2010 | Termination of appointment of Lawrence Jackson as a director (1 page) |
9 May 2010 | Appointment of Miss Joanne Ellen Hall as a director (1 page) |
9 May 2010 | Termination of appointment of Robert Leverick as a director (1 page) |
9 May 2010 | Termination of appointment of Robert Leverick as a director (1 page) |
9 May 2010 | Appointment of Miss Joanne Ellen Hall as a director (1 page) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 July 2009 | Registered office changed on 05/07/2009 from 34A the esplanade seaford east sussex BN25 1JJ (1 page) |
5 July 2009 | Registered office changed on 05/07/2009 from 34A the esplanade seaford east sussex BN25 1JJ (1 page) |
5 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
5 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
5 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
5 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
11 June 2008 | Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
11 June 2008 | Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
12 May 2008 | Appointment terminated secretary bristol legal services LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary bristol legal services LIMITED (1 page) |
2 May 2008 | Incorporation (24 pages) |
2 May 2008 | Incorporation (24 pages) |