Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Christopher Michael David |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March Wind Dark Lane Bognor Regis West Sussex PO21 4AJ |
Director Name | Christopher Kent McLaren-Clark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Blue Anchor 60 Southdean Drive Middleton On Sea West Sussex PO22 7TB |
Director Name | Brian Donald Richardson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 26 Sea Lane Middleton On Sea West Sussex PO22 7RT |
Secretary Name | Christopher Kent McLaren-Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Blue Anchor 60 Southdean Drive Middleton On Sea West Sussex PO22 7TB |
Secretary Name | Mrs Yvonne Irene David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | March Wind Dark Lane Bognor Regis West Sussex PO21 4AJ |
Director Name | Mrs Yvonne Irene David |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | March Wind Dark Lane Bognor Regis West Sussex PO21 4AJ |
Director Name | Mr Christopher Paul David |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Roundle Avenue Felpham Bognor Regis PO22 8LJ |
Director Name | Michael Robert Best |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 14 Graffham Close Chichester West Sussex PO19 5AW |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(13 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(13 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(20 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £75,896 |
Net Worth | £1,759,016 |
Current Liabilities | £300,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
23 April 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1990 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
14 November 2023 | Second filing of Confirmation Statement dated 24 June 2018 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
26 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Regis Group (Reversions No.1) Limited as a person with significant control on 23 January 2018 (2 pages) |
29 April 2022 | Change of details for Regis Group (Reversions No.1) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
10 May 2021 | Change of details for Regis Group (Reversions No.1) Limited as a person with significant control on 7 May 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
22 February 2021 | Registered 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 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
11 December 2019 | Satisfaction of charge 023902870014 in full (1 page) |
11 December 2019 | Satisfaction of charge 023902870017 in full (1 page) |
11 December 2019 | Satisfaction of charge 023902870015 in full (1 page) |
11 December 2019 | Satisfaction of charge 023902870016 in full (1 page) |
25 November 2019 | Registration of charge 023902870018, created on 22 November 2019 (201 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates
|
4 June 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Change of name notice (2 pages) |
9 January 2018 | Change of name notice (2 pages) |
9 January 2018 | Resolutions
|
16 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 September 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 023902870017, created on 29 August 2017 (88 pages) |
6 September 2017 | Registration of charge 023902870017, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 023902870016, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 023902870016, created on 29 August 2017 (85 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Regis Group (Reversions No.1) Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Regis Group (Reversions No.1) Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Regis Group (Reversions No.1) Limited as a person with significant control on 6 April 2016 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 June 2015 | Registration of charge 023902870015, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 023902870015, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 023902870015, created on 1 June 2015 (142 pages) |
1 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
1 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 June 2014 | Satisfaction of charge 12 in full (4 pages) |
14 June 2014 | Satisfaction of charge 13 in full (4 pages) |
14 June 2014 | Satisfaction of charge 11 in full (4 pages) |
14 June 2014 | Satisfaction of charge 12 in full (4 pages) |
14 June 2014 | Satisfaction of charge 13 in full (4 pages) |
14 June 2014 | Satisfaction of charge 11 in full (4 pages) |
30 May 2014 | Registration of charge 023902870014 (170 pages) |
30 May 2014 | Registration of charge 023902870014 (170 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (4 pages) |
7 May 2014 | Memorandum and Articles of Association (4 pages) |
7 May 2014 | Resolutions
|
2 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (52 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (52 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
12 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
12 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
8 November 2005 | Memorandum and Articles of Association (8 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Memorandum and Articles of Association (8 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Particulars of mortgage/charge (9 pages) |
10 September 2005 | Particulars of mortgage/charge (9 pages) |
8 August 2005 | Return made up to 24/06/05; full list of members (5 pages) |
8 August 2005 | Return made up to 24/06/05; full list of members (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
1 September 2003 | Return made up to 30/05/03; full list of members (8 pages) |
1 September 2003 | Return made up to 30/05/03; full list of members (8 pages) |
28 August 2002 | Company name changed sussex management LIMITED\certificate issued on 28/08/02 (3 pages) |
28 August 2002 | Company name changed sussex management LIMITED\certificate issued on 28/08/02 (3 pages) |
15 July 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
15 July 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: march house 2 sussex street bognor regis PO21 1SF (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: march house 2 sussex street bognor regis PO21 1SF (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2002 | Conve 27/03/02 (1 page) |
1 July 2002 | Conve 27/03/02 (1 page) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
1 May 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Accounts made up to 30 November 2001 (17 pages) |
29 April 2002 | Accounts made up to 30 November 2001 (17 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | £ nc 10000/30000 26/03/02 (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | £ nc 10000/30000 26/03/02 (2 pages) |
23 April 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
28 June 2001 | Accounts made up to 30 November 2000 (15 pages) |
28 June 2001 | Accounts made up to 30 November 2000 (15 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members
|
6 June 2001 | Return made up to 30/05/01; full list of members
|
4 July 2000 | Accounts made up to 30 November 1999 (17 pages) |
4 July 2000 | Accounts made up to 30 November 1999 (17 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members
|
9 June 2000 | Return made up to 30/05/00; full list of members
|
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Ad 30/06/99--------- £ si 6442@1=6442 £ ic 3558/10000 (2 pages) |
30 September 1999 | Particulars of contract relating to shares (4 pages) |
30 September 1999 | Ad 30/06/99--------- £ si 6442@1=6442 £ ic 3558/10000 (2 pages) |
30 September 1999 | Particulars of contract relating to shares (4 pages) |
29 September 1999 | Accounts made up to 30 November 1998 (16 pages) |
29 September 1999 | Accounts made up to 30 November 1998 (16 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members
|
22 June 1999 | Return made up to 30/05/99; full list of members
|
30 March 1999 | Resolutions
|
30 March 1999 | Particulars of contract relating to shares (3 pages) |
30 March 1999 | Ad 10/03/99--------- £ si 3458@1=3458 £ ic 100/3558 (2 pages) |
30 March 1999 | Ad 10/03/99--------- £ si 3458@1=3458 £ ic 100/3558 (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | £ nc 100/10000 10/03/99 (1 page) |
30 March 1999 | Particulars of contract relating to shares (3 pages) |
30 March 1999 | £ nc 100/10000 10/03/99 (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
25 August 1998 | Accounts made up to 30 November 1997 (11 pages) |
25 August 1998 | Accounts made up to 30 November 1997 (11 pages) |
31 May 1998 | Return made up to 30/05/98; no change of members (5 pages) |
31 May 1998 | Return made up to 30/05/98; no change of members (5 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
28 August 1997 | Accounts made up to 30 November 1996 (15 pages) |
28 August 1997 | Accounts made up to 30 November 1996 (15 pages) |
12 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Accounts made up to 30 November 1995 (14 pages) |
11 July 1996 | Accounts made up to 30 November 1995 (14 pages) |
5 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
18 August 1995 | Accounts made up to 30 November 1994 (14 pages) |
18 August 1995 | Accounts made up to 30 November 1994 (14 pages) |
13 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 January 1994 | Particulars of mortgage/charge (3 pages) |
6 January 1994 | Particulars of mortgage/charge (3 pages) |
30 June 1991 | Return made up to 30/05/91; full list of members (14 pages) |
30 June 1991 | Return made up to 30/05/91; full list of members (14 pages) |
15 May 1991 | Accounts for a small company made up to 30 November 1990 (5 pages) |
15 May 1991 | Accounts for a small company made up to 30 November 1990 (5 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
30 May 1989 | Incorporation (14 pages) |
30 May 1989 | Incorporation (14 pages) |