Chichester
West Sussex
PO20 7EG
Director Name | Mr Christopher Michael Gayford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (closed 29 August 2020) |
Role | Musician-Conductor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Twisden Road London NW5 1DN |
Secretary Name | Mrs Suzanna Christina Victoria Gayford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 29 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rymans Appledram Lane South Chichester West Sussex PO20 7EG |
Director Name | Mrs Nicola Karina Christina Horlick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 29 August 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 43 A Lonsdale Road London SW13 9JR |
Director Name | Mr Michael Robert Dudley Gayford |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 1997) |
Role | Company Director |
Correspondence Address | Appledram Lane South Appledram Chichester West Sussex PO20 7EG |
Secretary Name | Mr Michael Robert Dudley Gayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | Puddington Old Hall Puddington South Wirral L64 5SS |
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
207.9k at £0.1 | Mrs Suzanna Christina Victoria Gayford 85.73% Ordinary |
---|---|
6k at £0.1 | Mr Christopher Michael Gayford 2.47% Ordinary |
28.6k at £0.1 | Nicola Karina Christina Horlick 11.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,429 |
Cash | £1,154 |
Current Liabilities | £1,506 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 November 1992 | Delivered on: 30 November 1992 Satisfied on: 13 July 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2009 | Return made up to 05/09/09; full list of members (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Return made up to 05/09/07; full list of members (5 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 October 2004 | Return made up to 05/09/04; full list of members
|
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
25 September 2002 | Return made up to 05/09/02; full list of members
|
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
19 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 August 1999 | Director's particulars changed (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 September 1998 | Return made up to 05/09/98; full list of members
|
11 February 1998 | £ ic 24404/24254 30/12/97 £ sr [email protected]=150 (1 page) |
4 February 1998 | Company name changed regalshop LIMITED\certificate issued on 05/02/98 (2 pages) |
14 November 1997 | Nc inc already adjusted 18/05/92 (1 page) |
26 October 1997 | Ad 18/05/92--------- £ si [email protected] (2 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 3 grey friars chester CH1 2NW (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 September 1996 | Return made up to 05/09/96; no change of members
|
18 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |