London Road
Danehill
West Sussex
RH17 7HS
Director Name | Mr Paul James McGough |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Flat 119a Queens Road Tunbridge Wells Kent TN4 9JY |
Director Name | Mr Stephen Paul Schwarz |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 117 Queens Road Tunbridge Wells TN4 9JY |
Secretary Name | Mr David Arthur Fraser |
---|---|
Status | Current |
Appointed | 01 August 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 4 Crocodile Cottages London Road Danehill West Sussex RH17 7HS |
Director Name | Mr Martin Paul Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Joyce May Nunn |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Welbeck Avenue Tunbridge Wells Kent TN4 9BD |
Director Name | Mr Brian George Byrance Nunn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 January 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Small Acre New Road Rotherfield Crowborough East Sussex TN6 3JS |
Secretary Name | Mr Brian George Byrance Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 January 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Small Acre New Road Rotherfield Crowborough East Sussex TN6 3JS |
Director Name | Mr Fraser James Morley Young |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmede Linden Chase Sevenoaks TN13 3JU |
Director Name | Mr Desmond James Finn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beulah Road Tunbridge Wells TN1 2NS |
Director Name | HSI Resources Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2017(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2021) |
Correspondence Address | Longmede Linden Chase Sevenoaks Kent TN13 3JU |
Registered Address | 33 Canvey Road Leigh-On-Sea Essex SS9 2NN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
1 at £1 | Andre Handwerg 33.33% Ordinary |
---|---|
1 at £1 | Desmond Flynn 33.33% Ordinary |
1 at £1 | Martin Mullins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £5,072 |
Current Liabilities | £5,069 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
28 September 2022 | Appointment of Mr Paul James Mcgough as a secretary on 26 September 2022 (2 pages) |
28 September 2022 | Registered office address changed from 4 Crocodile Cottages London Road Danehill West Sussex RH17 7HS England to 33 Canvey Road Leigh-on-Sea Essex SS9 2NN on 28 September 2022 (1 page) |
28 September 2022 | Termination of appointment of David Arthur Fraser as a director on 26 September 2021 (1 page) |
28 September 2022 | Termination of appointment of David Arthur Fraser as a secretary on 26 September 2022 (1 page) |
2 August 2022 | Appointment of Mr David Arthur Fraser as a secretary on 1 August 2022 (2 pages) |
10 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
14 March 2022 | Appointment of Mr Stephen Paul Schwarz as a director on 14 March 2022 (2 pages) |
26 January 2022 | Director's details changed for Mr Paul James Mcgough on 26 January 2022 (2 pages) |
2 January 2022 | Registered office address changed from Owls Wood 7 Windmill Lane Ashurst Wood West Sussex RH19 3SZ England to 4 Crocodile Cottages London Road Danehill West Sussex RH17 7HS on 2 January 2022 (1 page) |
2 January 2022 | Termination of appointment of Desmond James Finn as a director on 20 December 2021 (1 page) |
2 January 2022 | Change of details for Mr David Arthur Fraser as a person with significant control on 16 December 2021 (2 pages) |
5 October 2021 | Appointment of Mr Paul James Mcgough as a director on 5 October 2021 (2 pages) |
13 August 2021 | Termination of appointment of Fraser James Morley Young as a director on 13 August 2021 (1 page) |
7 June 2021 | Registered office address changed from Longmede Linden Chase Sevenoaks Kent TN13 3JU England to Owls Wood 7 Windmill Lane Ashurst Wood West Sussex RH19 3SZ on 7 June 2021 (1 page) |
16 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
26 February 2021 | Director's details changed for Mr Fraser James Morley Young on 21 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Hsi Resources Llp as a director on 22 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Desmond James Finn as a director on 25 February 2021 (2 pages) |
26 February 2021 | Cessation of Hsi Resources Llp as a person with significant control on 22 February 2021 (1 page) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Notification of David Fraser as a person with significant control on 1 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr David Arthur Fraser as a director on 1 April 2018 (2 pages) |
23 March 2018 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to Longmede Linden Chase Sevenoaks Kent TN13 3JU on 23 March 2018 (1 page) |
23 March 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 May 2017 | Appointment of Mr Fraser James Morley Young as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Fraser James Morley Young as a director on 18 May 2017 (2 pages) |
18 April 2017 | Termination of appointment of Brian George Byrance Nunn as a director on 21 January 2017 (1 page) |
18 April 2017 | Termination of appointment of Brian George Byrance Nunn as a secretary on 21 January 2017 (1 page) |
18 April 2017 | Appointment of Hsi Resources Llp as a director on 18 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 April 2017 | Appointment of Hsi Resources Llp as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Brian George Byrance Nunn as a secretary on 21 January 2017 (1 page) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of Brian George Byrance Nunn as a director on 21 January 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 April 2013 | Termination of appointment of Joyce Nunn as a director (1 page) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Joyce Nunn as a director (1 page) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: small acre, new road rotherfield east sussex TN6 3JS (1 page) |
8 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: small acre, new road rotherfield east sussex TN6 3JS (1 page) |
8 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 April 2003 | Incorporation (34 pages) |
4 April 2003 | Incorporation (34 pages) |