Shoreham-By-Sea
West Sussex
BN43 5HL
Director Name | Mr Warwick Basil Baker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Old Fort Road Shoreham-By-Sea West Sussex BN43 5HL |
Director Name | Mr Benjamin Paul Grant |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Director Name | Mr Ian Douglas Grant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Director Name | Mr Roger Lloyd Jamie Grant |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Director Name | Mr Darren Warwick Ellman Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creek Cottage Coombes Road Lancing West Sussex BN15 0RJ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Benjamin Paul Grant 16.67% Ordinary |
---|---|
1 at £1 | Darren Warwick Baker 16.67% Ordinary |
1 at £1 | Ian Douglas Grant 16.67% Ordinary |
1 at £1 | Roger Lloyd Jamie Grant 16.67% Ordinary |
1 at £1 | Susan Ellman Baker 16.67% Ordinary |
1 at £1 | Warwick Basil Baker 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,436 |
Cash | £10,364 |
Current Liabilities | £755,540 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
4 January 2019 | Delivered on: 11 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 56 high street shoreham-by-sea west sussex BN43 5DB. Outstanding |
---|---|
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First and second floor 6-8 high street shoreham-by-sea BN43 5DA (title number WSX373304), including any part of the property and the other assets charged by clause 2 of the instruments. Outstanding |
8 February 2013 | Delivered on: 20 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ship street, shoreham by sea, west sussex, t/no: WSX79704 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 2013 | Delivered on: 20 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 high street, shoreham by sea, west sussex, t/no: SX12399 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 November 2012 | Delivered on: 21 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £271,000 due or to become due from the company to the chargee. Particulars: 5 ship street shoreham by sea west sussex. Outstanding |
14 November 2012 | Delivered on: 21 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £271,000 due or to become due from the company to the chargee. Particulars: 58 high street shoreham by sea. Outstanding |
21 October 2011 | Delivered on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, 7A and 9 brunswick road shoreham by sea t/n WSX85321 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 October 2011 | Delivered on: 20 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-6 east street shoreham t/n WSX94731 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2023 | Delivered on: 20 July 2023 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Property known as 4-6 east street, shoreham BN43 5ZE registered at hm land registry under title number WSX94731. Outstanding |
14 July 2023 | Delivered on: 17 July 2023 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: All that property known as:. 1. 4-6 east street, shoreham BN435ZE registered with title number WSX94731;. 2. 56-58 high street, shoreham, BN43 5DB registered with title number WSX199500 an SX12399;. 3. 6-8 high street, shoreham BN43 5DA registered with title number WSX373304. Outstanding |
14 July 2023 | Delivered on: 17 July 2023 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Property known as 56 high street, shoreham BN43 5BD registered at hm land registry under title number WSX199500. Outstanding |
14 July 2023 | Delivered on: 17 July 2023 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Property known as 6-8 high street, shoreham, BN43 5DA registered at the land registry under title number WSX373304. Outstanding |
17 April 2019 | Delivered on: 18 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 96 st james's street, brighton BN2 1TP. Outstanding |
5 October 2011 | Delivered on: 7 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 brunswick road shoreham by sea by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 May 2020 | Confirmation statement made on 6 May 2020 with updates (6 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
7 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2019 | Change of share class name or designation (2 pages) |
4 October 2019 | Resolutions
|
5 September 2019 | Satisfaction of charge 072446340010 in full (1 page) |
14 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
18 April 2019 | Registration of charge 072446340010, created on 17 April 2019 (7 pages) |
16 April 2019 | Sub-division of shares on 1 April 2019 (4 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 January 2019 | Registration of charge 072446340009, created on 4 January 2019 (7 pages) |
7 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Director's details changed for Darren Warwick Baker on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Darren Warwick Baker on 14 January 2016 (2 pages) |
26 October 2015 | Registration of charge 072446340008, created on 19 October 2015 (8 pages) |
26 October 2015 | Registration of charge 072446340008, created on 19 October 2015 (8 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Director's details changed for Roger Lloyd Jamie Grant on 6 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Director's details changed for Roger Lloyd Jamie Grant on 6 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Roger Lloyd Jamie Grant on 6 May 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
6 May 2010 | Incorporation (49 pages) |
6 May 2010 | Incorporation (49 pages) |