Southampton
Hampshire
SO15 2BX
Secretary Name | Clayton Peter Drew |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Bedford Place Southampton Hampshire SO15 2BX |
Director Name | Miss Louise Michelle Reeves |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82a Bedford Place Southampton Hampshire SO15 2BX |
Director Name | Roger Francis Gilley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | Furzley Farm Furzley Nr Bramshaw Lyndhurst Hants SO43 7JJ |
Director Name | Mr Patrick Kevin Reeves |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 03 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Bedford Place Southampton Hampshire SO15 2BX |
Secretary Name | Mr Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Telephone | 023 80332644 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Battlesbridge |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Clayton Peter Drew 50.00% Ordinary |
---|---|
2 at £1 | Patrick Kevin Reeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,681,296 |
Cash | £8 |
Current Liabilities | £4,233,106 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
6 November 2000 | Delivered on: 9 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47-49 market street eastleigh. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
26 April 2000 | Delivered on: 28 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 high street shitley southampton t/n hp 482329. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 April 2000 | Delivered on: 28 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77,79,81,And 83 victoria road frendown dorset t/n DT217353. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 November 1998 | Delivered on: 4 December 1998 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 34/34A southbourne grove, southbourne bournemouth dorset t/no: DT174814 and 98 high street poole dorset t/no: DT232776 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
3 July 1998 | Delivered on: 24 July 1998 Persons entitled: Tsb Bank PLC Classification: Credit balance security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of absolute assignment of each part of each credit amount and the chargor account. See the mortgage charge document for full details. Outstanding |
12 August 1991 | Delivered on: 15 August 1991 Satisfied on: 11 December 2004 Persons entitled: Patrick Kevin Reeves 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 premises known as 10-12 briton street southampton SO1 1BS title no HP272584 and all buildings, trade and other fixtures fixed plant and machinery the benefit of the landlord in the leases or underleases together with the benefit of any guarantees, suretyship indemnities or other security (see 395 for full details). Fully Satisfied |
12 August 1991 | Delivered on: 15 August 1991 Satisfied on: 11 December 2004 Persons entitled: Leading Leisure PLC(In Administrative Receivership) 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 premises known as 10-12 briton street southampton SO1 1BS title no HP272584 and all buildings, trade and other fixtures, fixed plant and machinery the benefits of the landlord in the leases or underleases together with the benefit of any guarantees, suretyship indemnities or other security (see 395 for full details). Fully Satisfied |
15 June 1990 | Delivered on: 27 June 1990 Satisfied on: 25 February 1994 Persons entitled: Tsb 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: 133 portswood road southampton together with the benefit of any covenant agreement or undertaking for road making or for the payment of road charges any other covenant or agreement (please see M395 for full details). Fully Satisfied |
15 May 1990 | Delivered on: 19 May 1990 Satisfied on: 11 December 2004 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Briton house 10-12 briton street southampton hampshire title no. Hp 272584. 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 |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
13 September 2023 | Registered office address changed from 82a Bedford Place Southampton Hampshire SO15 2BX to Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD on 13 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
27 March 2023 | Satisfaction of charge 5 in full (1 page) |
27 March 2023 | Satisfaction of charge 8 in full (1 page) |
9 March 2023 | Satisfaction of charge 6 in full (1 page) |
9 March 2023 | Satisfaction of charge 9 in full (1 page) |
9 March 2023 | Satisfaction of charge 7 in full (1 page) |
22 December 2022 | Appointment of Payne Hicks Beach Trust Corporation Limited as a director on 9 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Clayton Peter Drew as a secretary on 1 December 2022 (1 page) |
8 December 2022 | Appointment of Mr Christopher William Mcvitty as a director on 1 December 2022 (2 pages) |
8 December 2022 | Appointment of Mr Christopher William Mcvitty as a secretary on 1 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Louise Michelle Reeves as a director on 1 December 2022 (1 page) |
8 December 2022 | Appointment of Mr Douglas James Lawson as a director on 1 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Clayton Peter Drew as a director on 1 December 2022 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
17 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 August 2019 | Termination of appointment of Patrick Kevin Reeves as a director on 3 February 2019 (1 page) |
15 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
20 March 2019 | Appointment of Miss Louise Michelle Reeves as a director on 20 March 2019 (2 pages) |
15 November 2018 | Statement of company's objects (2 pages) |
15 November 2018 | Resolutions
|
14 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
5 November 2018 | Cessation of Briton House Holdings Limited as a person with significant control on 31 October 2018 (1 page) |
5 November 2018 | Notification of Rockstone Estates Limited as a person with significant control on 31 October 2018 (2 pages) |
5 November 2018 | Notification of Briton House Holdings Limited as a person with significant control on 29 October 2018 (2 pages) |
5 November 2018 | Cessation of Patrick Kevin Reeves as a person with significant control on 29 October 2018 (1 page) |
5 November 2018 | Cessation of Clayton Peter Drew as a person with significant control on 29 October 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 November 2014 | Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
23 December 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Mr Patrick Kevin Reeves on 1 August 2010 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Mr Patrick Kevin Reeves on 1 August 2010 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Mr Patrick Kevin Reeves on 1 August 2010 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mr Patrick Kevin Reeves on 28 December 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Patrick Kevin Reeves on 28 December 2009 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members
|
11 August 2006 | Return made up to 01/08/06; full list of members
|
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Return made up to 01/08/02; full list of members
|
27 September 2002 | Return made up to 01/08/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
17 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
4 December 1998 | Particulars of mortgage/charge (6 pages) |
4 December 1998 | Particulars of mortgage/charge (6 pages) |
10 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
24 July 1998 | Particulars of mortgage/charge (6 pages) |
24 July 1998 | Particulars of mortgage/charge (6 pages) |
1 October 1997 | Return made up to 01/08/97; no change of members (6 pages) |
1 October 1997 | Return made up to 01/08/97; no change of members (6 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
12 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 August 1995 | Return made up to 01/08/95; full list of members
|
30 August 1995 | Return made up to 01/08/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
23 January 1990 | Resolutions
|
20 October 1989 | Incorporation (15 pages) |