High Street, Bosham
Chichester
West Sussex
PO18 8LR
Director Name | Mrs Ann Mallet |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 09 May 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 34 Willowhayne Avenue East Preston West Sussex BN16 1PL |
Secretary Name | Mrs Ann Mallet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Willowhayne Avenue East Preston West Sussex BN16 1PL |
Director Name | Susan Kilshaw |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 09 May 2019) |
Role | Housewife |
Country of Residence | Australia |
Correspondence Address | 10 Regency Circuit Tuncurry Nsw 2428 |
Director Name | Mr Frederick Trevett Heydorn |
---|---|
Date of Birth | May 1909 (Born 114 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 May 2005) |
Role | Retired |
Correspondence Address | 111 Plaistow Lane Bromley Kent BR1 3AR |
Director Name | Miss Ada Lilian Webb |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 January 2005) |
Role | Retired |
Correspondence Address | 26 Nibthwaite Road Harrow Middlesex HA1 1TA |
Telephone | 020 82900349 |
---|---|
Telephone region | London |
Registered Address | Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
15.2k at £1 | Ann Mallet 31.52% Ordinary |
---|---|
1.8k at £1 | Miss Anthea Gaukroger 3.63% Ordinary |
1.7k at £1 | Michael Webb 3.58% Ordinary |
12.9k at £1 | Susan Kilshaw 26.75% Ordinary |
12.9k at £1 | David Frederick Heydorn 26.74% Ordinary |
1.2k at £1 | Mrs Anna Du Toit 2.49% Ordinary |
1.2k at £1 | Mrs Elizabeth Mandy 2.49% Ordinary |
750 at £1 | Travis Perkins 1.56% Ordinary |
300 at £1 | Carl Frederick Arthur Heydorn 0.62% Ordinary |
300 at £1 | Edward David Heydorn 0.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,211,779 |
Cash | £54,102 |
Current Liabilities | £13,332 |
Latest Accounts | 19 April 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 19 April |
31 July 2017 | Notification of David Frederick Heydorn as a person with significant control on 6 April 2016 (2 pages) |
---|---|
31 July 2017 | Notification of Susan Kilshaw as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Ann Mallet as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
19 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 September 2010 | Director's details changed for Susan Kilshaw on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Mrs Ann Mallet on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Susan Kilshaw on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mrs Ann Mallet on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 September 2009 | Return made up to 22/06/09; full list of members (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Return made up to 22/06/08; full list of members (9 pages) |
29 September 2008 | Director and secretary's change of particulars / ann mallet / 28/01/2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: abbey grange works hertford road barking essex IG11 8BL (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Return made up to 22/06/07; full list of members (10 pages) |
25 September 2006 | Return made up to 22/06/06; full list of members (11 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: abbey grange works hertford road barking essex IG11 8BL (1 page) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members
|
12 July 2004 | Return made up to 22/06/04; full list of members (13 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 August 2003 | Return made up to 22/06/03; full list of members (13 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 July 2002 | Return made up to 22/06/02; full list of members (15 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: abbey grange works hertford rd. Barking essex IG11 8BL (1 page) |
25 September 2001 | Return made up to 22/06/01; full list of members (16 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Return made up to 22/06/00; full list of members (13 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Return made up to 22/06/99; no change of members
|
5 August 1998 | Return made up to 22/06/98; no change of members (6 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 August 1997 | Return made up to 22/06/97; full list of members (7 pages) |
29 July 1997 | New director appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 June 1996 | Return made up to 22/06/96; full list of members (7 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
19 July 1995 | Return made up to 22/06/95; full list of members (10 pages) |
16 May 1983 | Accounts made up to 31 December 1982 (10 pages) |
14 February 1944 | Articles of association (31 pages) |
13 December 1901 | Incorporation (32 pages) |