Chichester
West Sussex
PO18 0FJ
Director Name | Glyn John Cleaton Roberts |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow Close Chichester West Sussex PO18 0FJ |
Director Name | Mr George Collas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Meadow Close Lavant Chichester West Sussex PO18 0FJ |
Secretary Name | M&N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Christopher Coates |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Chiltern House Maltmans Lane Gerrards Cross Buckinghamshire SL9 8RS |
Director Name | Mr Sebastian Alexander Kemp |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bridge Street Berkhamsted Hertfordshire HP4 2EB |
Secretary Name | Mr Sebastian Kemp |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Bridge Street Berkhamsted Hertfordshire HP4 2EB |
Director Name | Brian Farley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Meadow Close Lavant Chichester West Sussex PO18 0FJ |
Director Name | Jessica Luisella Reed |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadow Close Lavant Chichester West Sussex PO18 0FJ |
Director Name | Mr Robin Alexander Levy Jarvis |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2012) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 3 Meadow Close Lavant Chichester West Sussex PO18 0FJ |
Director Name | Gillian Margaret Livingstone |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meadow Close Lavant Chichester West Sussex PO18 0FJ |
Director Name | Philip Charles Paine |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadow Close Chichester West Sussex PO18 0FJ |
Director Name | Louis Fitzgerald |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Meadow Close Chichester West Sussex PO18 0FJ |
Director Name | Penelope Marina Yendell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Meadow Close Chichester West Sussex PO18 0FJ |
Secretary Name | Affinity Sutton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2010(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2011) |
Correspondence Address | 6 More London Place Tooley Street London SE1 2DA |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
5 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 November 2016 | Appointment of Glyn John Cleaton Roberts as a director on 1 October 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
27 August 2015 | Termination of appointment of Louis Fitzgerald as a director on 25 August 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
14 August 2014 | Secretary's details changed for M&N Secretaries Limited on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
10 April 2014 | Termination of appointment of Jessica Reed as a director (1 page) |
10 April 2014 | Termination of appointment of Brian Farley as a director (1 page) |
30 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 June 2013 | Termination of appointment of Philip Paine as a director (1 page) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (8 pages) |
15 March 2013 | Appointment of Mr Julian Peter Todd as a director (2 pages) |
15 March 2013 | Appointment of Louis Fitzgerald as a director (2 pages) |
15 March 2013 | Appointment of Philip Charles Paine as a director (2 pages) |
15 March 2013 | Appointment of Penelope Marina Yendell as a director (2 pages) |
2 January 2013 | Termination of appointment of Gillian Livingstone as a director (1 page) |
16 November 2012 | Appointment of Gillian Margaret Livingstone as a director (3 pages) |
22 October 2012 | Termination of appointment of Robin Jarvis as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 no member list (5 pages) |
5 March 2012 | Appointment of Brian Farley as a director (3 pages) |
28 February 2012 | Appointment of Robin Jarvis as a director (3 pages) |
28 February 2012 | Appointment of Jessica Luisella Reed as a director (3 pages) |
24 February 2012 | Termination of appointment of Christopher Coates as a director (1 page) |
24 February 2012 | Termination of appointment of Sebastian Kemp as a director (1 page) |
28 October 2011 | Appointment of M&N Secretaries Limited as a secretary (2 pages) |
28 October 2011 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 28 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 6 More London Place Tooley Street London SE1 2DA United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page) |
29 June 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Resolutions
|
20 May 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 July 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
29 July 2010 | Termination of appointment of Sebastian Kemp as a secretary (1 page) |
29 July 2010 | Registered office address changed from the Old Forge Village Road Denham Village Uxbridge UB9 5BE on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Affinity Sutton Group Limited as a secretary (2 pages) |
19 May 2009 | Incorporation (10 pages) |