Angmering
West Sussex
BN16 4GA
Secretary Name | Cathryn Jane Glover |
---|---|
Status | Resigned |
Appointed | 15 April 2010(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 31 Bramley Way Angmering Littlehampton West Sussex BN16 4GA |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Glover 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,097 |
Current Liabilities | £934,038 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
22 September 2011 | Delivered on: 27 September 2011 Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 September 2011 | Delivered on: 27 September 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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 45-47 warwick gardens, worthing t/no WSX38008. Outstanding |
20 May 2011 | Delivered on: 25 May 2011 Persons entitled: Fbse Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 45-47 warwick gardens worthing west sussex t/no. WSX38008 all fixtures and fittings from time to time attaching to the property see image for full details. Outstanding |
23 April 2010 | Delivered on: 26 April 2010 Persons entitled: Fbse Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 April 2010 | Delivered on: 26 April 2010 Persons entitled: Fbse Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45-47 warwick gardens worthing t/n WSX38008, fixtures and fittings, insurance, rents, goodwill, see image for full details. Outstanding |
23 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
21 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
21 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
23 January 2022 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
23 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 May 2021 | Cessation of Nicholas Nelson Sutton as a person with significant control on 1 February 2021 (1 page) |
21 May 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 November 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
31 August 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
31 August 2019 | Change of details for David Glover as a person with significant control on 12 March 2018 (2 pages) |
31 August 2019 | Notification of Nicholas Sutton as a person with significant control on 12 March 2018 (2 pages) |
11 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
30 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Registered office address changed from 31 Bramley Way Angmering West Sussex BN16 4GA United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 31 Bramley Way Angmering West Sussex BN16 4GA United Kingdom on 15 June 2012 (1 page) |
19 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2011 | Termination of appointment of Cathryn Glover as a secretary (1 page) |
15 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Termination of appointment of Cathryn Glover as a secretary (1 page) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2010 | Appointment of Cathryn Jane Glover as a secretary (1 page) |
21 April 2010 | Appointment of Cathryn Jane Glover as a secretary (1 page) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|