Company NameClear View Hotels Limited
DirectorRichard Murray Timmis
Company StatusActive
Company Number00316543
CategoryPrivate Limited Company
Incorporation Date17 July 1936(87 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Murray Timmis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1999(63 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary NameMrs Jane Clark Timmis
NationalityBritish
StatusCurrent
Appointed09 October 2001(65 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Director NameAlan John Finden-Crofts
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(55 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressVue Du Lac Becquet Road
St Peter Port
Guernsey
GY1 2TH
Director NameMrs Jennifer Rose Moffat
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(55 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 August 1999)
RoleDirector/Housewife
Correspondence AddressUpfields 19 Downview Road
Felpham
Bognor Regis
West Sussex
PO22 8HG
Secretary NameMrs Jennifer Rose Moffat
NationalityBritish
StatusResigned
Appointed05 February 1992(55 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressUpfields 19 Downview Road
Felpham
Bognor Regis
West Sussex
PO22 8HG
Secretary NameMrs Jane Clark Timmis
NationalityBritish
StatusResigned
Appointed13 August 1999(63 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2001(65 years, 3 months after company formation)
Appointment Duration1 day (resigned 09 October 2001)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Contact

Telephone01323 890138
Telephone regionEastbourne

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9.1k at £1Planecode LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152,208
Cash£20,746
Current Liabilities£297,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

16 September 2004Delivered on: 21 September 2004
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge supplemental to a debenture dated 13 august 1999 and
Secured details: All monies due or to become due from planecode limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the old mill, creek road, east moseley, elmbridge, surrey t/n SY581030, all buildingd and fixtures (including trade fixtures), all plant, machinery, vehicles, computers and office and other equipment. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company and the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the interest in the investments and any dividends interest and other moneys and all dividends interest and other money payable to each chargor in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied
4 December 2003Delivered on: 11 December 2003
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company and the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the charged property being the interest in investments and any dividends interest and other money charged and all dividends interest and money payable in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied
14 June 2002Delivered on: 20 June 2002
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or hardinvale limited to the chargee.
Particulars: 50 ordinary shares of £1 each in the share capital of hardinvale limited and all stocks shares and other securities by way of redemption bonus preference or option and any dividends interest or other money.
Fully Satisfied
28 March 2002Delivered on: 4 April 2002
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100% of the issued share capital in moondream limited. See the mortgage charge document for full details.
Fully Satisfied
26 June 2001Delivered on: 7 July 2001
Satisfied on: 1 October 2013
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the old mill,creek rd,east molesey; t/no sy 581030; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1999Delivered on: 18 August 1999
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 July 1990Delivered on: 17 July 1990
Satisfied on: 19 August 1999
Persons entitled: Barclays 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: F/H woodlands cafe london road, hook hampshire.
Fully Satisfied
16 January 2008Delivered on: 22 January 2008
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property; and all dividends, interest and other money. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 11 October 2004
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company and glanaber estates limited to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the charged property and all dividends, interest and other money payable in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied
16 July 1990Delivered on: 17 July 1990
Satisfied on: 19 August 1999
Persons entitled: Barclays 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: F/H 1, 2 & 3 hook parade hook, hampshire.
Fully Satisfied
25 October 2013Delivered on: 28 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as:. 1. 12-20 bath place, worthing, BN11 3BD and otherwise known at the land registry as central buildings, bath place, worthing, BN11 3BA;. 2. clearview house, london road, ashington, pulborough, west sussex, RH20 3DD;. 3. 3 haglands lane, west chiltington, pulborough, west sussex, RH20 2QR;. 4. 37-39 marine parade, worthing, west sussex, BN11 3QA ;. 5. 42 marine parade, worthing, west sussex, BN11 3QA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,069
(4 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,069
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,069
(4 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,069
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,069
(4 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,069
(4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 8 in full (4 pages)
21 December 2013Satisfaction of charge 11 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 10 in full (4 pages)
21 December 2013Satisfaction of charge 8 in full (4 pages)
21 December 2013Satisfaction of charge 11 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 6 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 10 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 6 in full (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Registration of charge 003165430012 (7 pages)
28 October 2013Registration of charge 003165430012 (7 pages)
1 October 2013Satisfaction of charge 4 in full (4 pages)
1 October 2013Satisfaction of charge 4 in full (4 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 22/01/09; no change of members (3 pages)
6 February 2009Return made up to 22/01/09; no change of members (3 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
22 January 2008Particulars of mortgage/charge (6 pages)
22 January 2008Particulars of mortgage/charge (6 pages)
13 February 2007Return made up to 22/01/07; full list of members (6 pages)
13 February 2007Return made up to 22/01/07; full list of members (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2006Return made up to 22/01/06; full list of members (6 pages)
3 February 2006Return made up to 22/01/06; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 February 2005Return made up to 22/01/05; full list of members (6 pages)
3 February 2005Return made up to 22/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Particulars of mortgage/charge (6 pages)
11 October 2004Particulars of mortgage/charge (6 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
19 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
19 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
3 February 2004Full accounts made up to 31 March 2003 (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (6 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page)
3 April 2003Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page)
21 March 2003Return made up to 05/02/03; full list of members (6 pages)
21 March 2003Return made up to 05/02/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 June 2002Particulars of mortgage/charge (5 pages)
20 June 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
28 October 2001New secretary appointed (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (1 page)
28 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
7 July 2001Particulars of mortgage/charge (11 pages)
7 July 2001Particulars of mortgage/charge (11 pages)
2 February 2001Return made up to 05/02/01; full list of members (6 pages)
2 February 2001Return made up to 05/02/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 July 2000Registered office changed on 17/07/00 from: hurst house high street ripley surrey GU23 6AY (1 page)
17 July 2000Registered office changed on 17/07/00 from: hurst house high street ripley surrey GU23 6AY (1 page)
17 July 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned;director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned;director resigned (1 page)
6 September 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
23 August 1999Declaration of assistance for shares acquisition (14 pages)
23 August 1999Declaration of assistance for shares acquisition (14 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Particulars of mortgage/charge (7 pages)
18 August 1999Particulars of mortgage/charge (7 pages)
2 July 1999Full accounts made up to 31 March 1999 (13 pages)
2 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 April 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 February 1998Return made up to 05/02/98; no change of members (6 pages)
11 February 1998Return made up to 05/02/98; no change of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (12 pages)
5 December 1997Full accounts made up to 31 March 1997 (12 pages)
25 February 1997Return made up to 05/02/97; no change of members (6 pages)
25 February 1997Return made up to 05/02/97; no change of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
14 February 1996Return made up to 05/02/96; full list of members (8 pages)
14 February 1996Return made up to 05/02/96; full list of members (8 pages)
4 December 1995Full accounts made up to 31 March 1995 (12 pages)
4 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 July 1936Incorporation (19 pages)
17 July 1936Incorporation (19 pages)
17 July 1936Certificate of incorporation (1 page)
17 July 1936Certificate of incorporation (1 page)