Company NameLong Term Reversions (Glastonbury) Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number02390287
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Previous NameRegis Retirement Housing Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(26 years, 10 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Christopher Michael David
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Wind
Dark Lane
Bognor Regis
West Sussex
PO21 4AJ
Director NameChristopher Kent McLaren-Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressBlue Anchor
60 Southdean Drive
Middleton On Sea
West Sussex
PO22 7TB
Director NameBrian Donald Richardson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address26 Sea Lane
Middleton On Sea
West Sussex
PO22 7RT
Secretary NameChristopher Kent McLaren-Clark
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressBlue Anchor
60 Southdean Drive
Middleton On Sea
West Sussex
PO22 7TB
Secretary NameMrs Yvonne Irene David
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressMarch Wind
Dark Lane
Bognor Regis
West Sussex
PO21 4AJ
Director NameMrs Yvonne Irene David
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Wind
Dark Lane
Bognor Regis
West Sussex
PO21 4AJ
Director NameMr Christopher Paul David
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Roundle Avenue
Felpham
Bognor Regis
PO22 8LJ
Director NameMichael Robert Best
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address14 Graffham Close
Chichester
West Sussex
PO19 5AW
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(13 years, 1 month after company formation)
Appointment Duration13 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(13 years, 1 month after company formation)
Appointment Duration13 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed26 June 2002(13 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(20 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(26 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(30 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£75,896
Net Worth£1,759,016
Current Liabilities£300,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

23 April 2002Delivered on: 1 May 2002
Satisfied on: 19 October 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 cygnet walk north berstead bognor regis west sussex t/n WSX29993. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 May 2000Delivered on: 17 May 2000
Satisfied on: 2 July 2002
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: Property k/a kings gardens king street honiton devon - DN213674,- DN242793 and DN121712.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
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: Kingsmead court redcotts lane wimborne dorset t/n DT124563.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
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: Rebecca's & du maurier court tregorny hill mevagissey cornwall. See the mortgage charge document for full details.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
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: Eastfields,24-30 victoria road,north southsea,hampshire.t/no.HP174853.
Fully Satisfied
26 November 1998Delivered on: 3 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or blencare limited 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.
Fully Satisfied
28 November 1996Delivered on: 4 December 1996
Satisfied on: 2 July 2002
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: 7 lovells close,nyetimber,bognor regis,west sussex; sx 101731.
Fully Satisfied
29 December 1993Delivered on: 6 January 1994
Satisfied on: 2 July 2002
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: Warehouse premises k/a reelak studios sussex street bognor regis west sussex.
Fully Satisfied
14 April 2011Delivered on: 3 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Assignment and charge of contracts
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: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details.
Fully Satisfied
20 April 2010Delivered on: 22 April 2010
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rebecca court and du maurier court tregoney hill mevagissey t/no CL30052, land and buildings on the north side of king street honiton devon t/no DN121712, kingsmead court redcotts lane wimborne t/no DT124563. For details of further properties charged please refer to form 395. 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
2 September 2005Delivered on: 10 September 2005
Satisfied on: 14 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
30 November 1990Delivered on: 18 December 1990
Satisfied on: 2 July 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Leasehold property known as land and buildings at harriet heights and sisters lodge,goldsmith way, st albans registered at hm land registry under title number HD442165 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including land and buildings at goldsmith way, st albans (title number HD438836).. The intellectual property rights as defined in the charge.. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including land and buildings at goldsmith way, st albans (title number HD438836).the intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including (I) 24-30(even) victoria road north, southsea (title number: HP174853) and (ii) kingsmead court, redcotts lane, wimborne (title number: DT124563).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 18 to 40 (even) and 44 to 60 (even) awgar stone road headington oxford title no ON255248. 24-30 (even) victoria road norh southsea title no HP174853. Land on the east side of awgar stone road headington oxford title no ON254301. Land at ilkley court and otley court garsdale close friern barnet title no AGL138625 see image for full details.
Outstanding

Filing History

14 November 2023Second filing of Confirmation Statement dated 24 June 2018 (3 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
26 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
6 July 2022Change of details for Regis Group (Reversions No.1) Limited as a person with significant control on 23 January 2018 (2 pages)
29 April 2022Change of details for Regis Group (Reversions No.1) Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
10 May 2021Change of details for Regis Group (Reversions No.1) Limited as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
11 December 2019Satisfaction of charge 023902870014 in full (1 page)
11 December 2019Satisfaction of charge 023902870017 in full (1 page)
11 December 2019Satisfaction of charge 023902870015 in full (1 page)
11 December 2019Satisfaction of charge 023902870016 in full (1 page)
25 November 2019Registration of charge 023902870018, created on 22 November 2019 (201 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages)
20 June 2019Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/11/2023.
(4 pages)
4 June 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
(4 pages)
9 January 2018Change of name notice (2 pages)
9 January 2018Change of name notice (2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
(4 pages)
16 November 2017Full accounts made up to 31 March 2017 (21 pages)
16 November 2017Full accounts made up to 31 March 2017 (21 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
6 September 2017Registration of charge 023902870017, created on 29 August 2017 (88 pages)
6 September 2017Registration of charge 023902870017, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 023902870016, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 023902870016, created on 29 August 2017 (85 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Regis Group (Reversions No.1) Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Regis Group (Reversions No.1) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Regis Group (Reversions No.1) Limited as a person with significant control on 6 April 2016 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (22 pages)
20 December 2016Full accounts made up to 31 March 2016 (22 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 20,000
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 20,000
(7 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
21 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
21 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
21 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
21 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(7 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(7 pages)
5 June 2015Registration of charge 023902870015, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 023902870015, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 023902870015, created on 1 June 2015 (142 pages)
1 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
1 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(7 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(7 pages)
14 June 2014Satisfaction of charge 12 in full (4 pages)
14 June 2014Satisfaction of charge 13 in full (4 pages)
14 June 2014Satisfaction of charge 11 in full (4 pages)
14 June 2014Satisfaction of charge 12 in full (4 pages)
14 June 2014Satisfaction of charge 13 in full (4 pages)
14 June 2014Satisfaction of charge 11 in full (4 pages)
30 May 2014Registration of charge 023902870014 (170 pages)
30 May 2014Registration of charge 023902870014 (170 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(3 pages)
7 May 2014Memorandum and Articles of Association (4 pages)
7 May 2014Memorandum and Articles of Association (4 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(3 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (52 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (52 pages)
2 January 2010Full accounts made up to 31 March 2009 (14 pages)
2 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Return made up to 24/06/07; full list of members (2 pages)
12 September 2007Return made up to 24/06/07; full list of members (2 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
8 February 2007Accounts made up to 31 March 2006 (15 pages)
8 February 2007Accounts made up to 31 March 2006 (15 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (14 pages)
4 February 2006Accounts made up to 31 March 2005 (14 pages)
8 November 2005Memorandum and Articles of Association (8 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2005Memorandum and Articles of Association (8 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Particulars of mortgage/charge (18 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Particulars of mortgage/charge (18 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Particulars of mortgage/charge (9 pages)
10 September 2005Particulars of mortgage/charge (9 pages)
8 August 2005Return made up to 24/06/05; full list of members (5 pages)
8 August 2005Return made up to 24/06/05; full list of members (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
1 September 2003Return made up to 30/05/03; full list of members (8 pages)
1 September 2003Return made up to 30/05/03; full list of members (8 pages)
28 August 2002Company name changed sussex management LIMITED\certificate issued on 28/08/02 (3 pages)
28 August 2002Company name changed sussex management LIMITED\certificate issued on 28/08/02 (3 pages)
15 July 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
15 July 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed;new director appointed (3 pages)
10 July 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: march house 2 sussex street bognor regis PO21 1SF (1 page)
5 July 2002Registered office changed on 05/07/02 from: march house 2 sussex street bognor regis PO21 1SF (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Conve 27/03/02 (1 page)
1 July 2002Conve 27/03/02 (1 page)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
29 April 2002Accounts made up to 30 November 2001 (17 pages)
29 April 2002Accounts made up to 30 November 2001 (17 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2002£ nc 10000/30000 26/03/02 (2 pages)
23 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 April 2002£ nc 10000/30000 26/03/02 (2 pages)
23 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
28 June 2001Accounts made up to 30 November 2000 (15 pages)
28 June 2001Accounts made up to 30 November 2000 (15 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Accounts made up to 30 November 1999 (17 pages)
4 July 2000Accounts made up to 30 November 1999 (17 pages)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
30 September 1999Ad 30/06/99--------- £ si 6442@1=6442 £ ic 3558/10000 (2 pages)
30 September 1999Particulars of contract relating to shares (4 pages)
30 September 1999Ad 30/06/99--------- £ si 6442@1=6442 £ ic 3558/10000 (2 pages)
30 September 1999Particulars of contract relating to shares (4 pages)
29 September 1999Accounts made up to 30 November 1998 (16 pages)
29 September 1999Accounts made up to 30 November 1998 (16 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
22 June 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 22/06/99
(6 pages)
22 June 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 22/06/99
(6 pages)
30 March 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
30 March 1999Particulars of contract relating to shares (3 pages)
30 March 1999Ad 10/03/99--------- £ si 3458@1=3458 £ ic 100/3558 (2 pages)
30 March 1999Ad 10/03/99--------- £ si 3458@1=3458 £ ic 100/3558 (2 pages)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
30 March 1999£ nc 100/10000 10/03/99 (1 page)
30 March 1999Particulars of contract relating to shares (3 pages)
30 March 1999£ nc 100/10000 10/03/99 (1 page)
8 December 1998Auditor's resignation (1 page)
8 December 1998Auditor's resignation (1 page)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
25 August 1998Accounts made up to 30 November 1997 (11 pages)
25 August 1998Accounts made up to 30 November 1997 (11 pages)
31 May 1998Return made up to 30/05/98; no change of members (5 pages)
31 May 1998Return made up to 30/05/98; no change of members (5 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
28 August 1997Accounts made up to 30 November 1996 (15 pages)
28 August 1997Accounts made up to 30 November 1996 (15 pages)
12 June 1997Return made up to 30/05/97; full list of members (6 pages)
12 June 1997Return made up to 30/05/97; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
11 July 1996Accounts made up to 30 November 1995 (14 pages)
11 July 1996Accounts made up to 30 November 1995 (14 pages)
5 June 1996Return made up to 30/05/96; no change of members (4 pages)
5 June 1996Return made up to 30/05/96; no change of members (4 pages)
18 August 1995Accounts made up to 30 November 1994 (14 pages)
18 August 1995Accounts made up to 30 November 1994 (14 pages)
13 June 1995Return made up to 30/05/95; no change of members (4 pages)
13 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
30 June 1991Return made up to 30/05/91; full list of members (14 pages)
30 June 1991Return made up to 30/05/91; full list of members (14 pages)
15 May 1991Accounts for a small company made up to 30 November 1990 (5 pages)
15 May 1991Accounts for a small company made up to 30 November 1990 (5 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
30 May 1989Incorporation (14 pages)
30 May 1989Incorporation (14 pages)