Chichester
West Sussex
PO19 1BE
Director Name | Mrs Christine Diane Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Metro House Northgate Chichester West Sussex PO19 1BE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
15 at £1 | Seaward Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,171 |
Net Worth | £15 |
Cash | £28,714 |
Current Liabilities | £61,130 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
16 November 2010 | Delivered on: 17 November 2010 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: Part of richmond house church square chichester west sussex t/no WSX334922 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
18 October 2017 | Cessation of Barry Hugh Dunbar as a person with significant control on 7 April 2016 (1 page) |
18 October 2017 | Cessation of Barry Hugh Dunbar as a person with significant control on 7 April 2016 (1 page) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 27 August 2016 with updates (11 pages) |
3 October 2016 | Confirmation statement made on 27 August 2016 with updates (11 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 August 2015 | Director's details changed for Mr David Michael James West on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr David Michael James West on 21 August 2015 (2 pages) |
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for David Michael James West on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for David Michael James West on 25 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Appointment of Christine Diane Brown as a director (2 pages) |
9 April 2010 | Appointment of Christine Diane Brown as a director (2 pages) |
27 August 2009 | Incorporation (22 pages) |
27 August 2009 | Incorporation (22 pages) |