Frensham
Farnham
GU10 3EB
Director Name | Bryan Houlihan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Treasure Cove The Headland Noosaville Queensland Australia |
Director Name | Bryan Houlihan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | Greythorpe Strangers Corner Church Road Brightlingsea Essex CO7 0QU |
Secretary Name | Fiona Roslyn Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Secretary Name | Craig Lees Baxter Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Secretary Name | Mr Paul Michael Girdler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chandlers Walk Stowmarket Suffolk IP14 2DT |
Director Name | Miss Sophie Emily Anastasia Niven |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2009(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Secretary Name | Miss Sophie Emily Anastasia Niven |
---|---|
Status | Resigned |
Appointed | 18 October 2013(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mrs Catharine Sophie May Neville-Jones |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(17 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Miss Anastatia Prospect May Niven |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(17 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bryan Herbert Houlihan 50.00% Ordinary |
---|---|
25 at £1 | A/c P Niven 12.50% Ordinary |
25 at £1 | Anastatia Prospect May Niven 12.50% Ordinary |
25 at £1 | Catherine Sophie May Niven 12.50% Ordinary |
25 at £1 | Sophie Emily Anastatia Niven 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,320 |
Cash | £822 |
Current Liabilities | £23,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
9 April 2002 | Delivered on: 19 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the plough public house 107 the street capel st. Mary babergh suffolk t/no SK110521. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
8 April 1998 | Delivered on: 30 June 1999 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the plough public house 107 the street capel st mary suffolk together with all buildings erections fixtures fittingfs and fixed plant and machinery the goodwill and the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
8 April 1998 | Delivered on: 30 June 1999 Persons entitled: Norwich & Peterborough Building Society Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licencee or tenant of the plough public house 107 the street capel st mary suffolk. Outstanding |
12 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr Craig Lees Baxter Niven on 10 December 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 December 2018 | Director's details changed for Bryan Houlihan on 12 December 2018 (2 pages) |
12 December 2018 | Change of details for Mr Bryan Herbert Houlihan as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
17 September 2018 | Director's details changed for Craig Lees Baxter Niven on 13 September 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 May 2018 | Termination of appointment of Sophie Emily Anastasia Niven as a secretary on 14 May 2018 (1 page) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 January 2016 | Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page) |
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 March 2015 | Director's details changed for Miss Catharine Sophie May Niven on 31 December 2014 (2 pages) |
26 March 2015 | Director's details changed for Miss Catharine Sophie May Niven on 31 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 November 2014 | Appointment of Miss Anastatia Prospect May Niven as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Miss Catharine Sophie May Niven as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Miss Catharine Sophie May Niven as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Miss Anastatia Prospect May Niven as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Miss Anastatia Prospect May Niven as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Miss Catharine Sophie May Niven as a director on 5 November 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 July 2014 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 10 July 2014 (1 page) |
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (6 pages) |
18 October 2013 | Appointment of Miss Sophie Emily Anastasia Niven as a secretary (1 page) |
18 October 2013 | Appointment of Miss Sophie Emily Anastasia Niven as a secretary (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Termination of appointment of Paul Girdler as a secretary (1 page) |
26 October 2012 | Termination of appointment of Paul Girdler as a secretary (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ England on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Secretary's details changed for Mr Paul Michael Girdler on 15 March 2011 (2 pages) |
20 October 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HJ United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ England on 20 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Mr Paul Michael Girdler on 15 March 2011 (2 pages) |
20 October 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HJ United Kingdom on 20 October 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Secretary's details changed for Mr Paul Michael Girdler on 17 August 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Paul Michael Girdler on 17 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Bryan Houlihan on 19 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Craig Lees Baxter Niven on 19 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Bryan Houlihan on 19 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Sophie Emily Anastasia Niven on 19 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Craig Lees Baxter Niven on 19 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Sophie Emily Anastasia Niven on 19 October 2009 (2 pages) |
18 November 2009 | Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 18 November 2009 (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Director appointed sophie emily anastasia niven (2 pages) |
2 March 2009 | Director appointed sophie emily anastasia niven (2 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
5 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2004 | Return made up to 20/10/04; full list of members
|
8 November 2004 | Return made up to 20/10/04; full list of members
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 February 2004 | Return made up to 20/10/03; full list of members
|
7 February 2004 | Return made up to 20/10/03; full list of members
|
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 1999 | Return made up to 20/10/99; full list of members
|
1 November 1999 | Return made up to 20/10/99; full list of members
|
1 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Ad 23/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 August 1998 | Ad 23/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 December 1997 | Memorandum and Articles of Association (8 pages) |
15 December 1997 | Memorandum and Articles of Association (8 pages) |
9 December 1997 | Ad 11/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1997 | Ad 11/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
21 November 1997 | Company name changed agentselect LIMITED\certificate issued on 24/11/97 (2 pages) |
21 November 1997 | Company name changed agentselect LIMITED\certificate issued on 24/11/97 (2 pages) |
19 November 1997 | New director appointed (3 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New director appointed (3 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
20 October 1997 | Incorporation (9 pages) |
20 October 1997 | Incorporation (9 pages) |