LITTLE LONDON (CHICHESTER) LIMITED

LITTLE LONDON (CHICHESTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLITTLE LONDON (CHICHESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01064947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LITTLE LONDON (CHICHESTER) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is LITTLE LONDON (CHICHESTER) LIMITED located?

    Registered Office Address
    Ashcombe Court
    Woolsack Way
    GU7 1LQ Godalming
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LITTLE LONDON (CHICHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SADLERS (CHICHESTER) LIMITEDJan 21, 1987Jan 21, 1987
    SADLERS LEISURE AND GARDEN CENTRE LIMITEDAug 09, 1972Aug 09, 1972

    What are the latest accounts for LITTLE LONDON (CHICHESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for LITTLE LONDON (CHICHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 010649470005 in full

    1 pagesMR04

    Satisfaction of charge 010649470006 in full

    1 pagesMR04

    Satisfaction of charge 010649470004 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Director's details changed for Peter Michael Beckwith on Apr 06, 2017

    2 pagesCH01

    Director's details changed for John March Phillipps De Lisle on Apr 03, 2017

    2 pagesCH01

    Director's details changed for Mr Peter Michael Beckwith on Apr 03, 2017

    2 pagesCH01

    Director's details changed for Mr Edward Antony George Jones on Apr 03, 2017

    2 pagesCH01

    Secretary's details changed for Mr Adam David Parker on Apr 03, 2017

    1 pagesCH03

    Accounts for a small company made up to Jan 31, 2016

    6 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Registration of charge 010649470006, created on Jun 09, 2016

    29 pagesMR01

    Registration of charge 010649470005, created on May 10, 2016

    23 pagesMR01

    Accounts for a small company made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a small company made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of LITTLE LONDON (CHICHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Adam David
    4 Hill Street
    W1J 5NE London
    3rd Floor
    United Kingdom
    Secretary
    4 Hill Street
    W1J 5NE London
    3rd Floor
    United Kingdom
    189781930001
    BECKWITH, Peter Michael
    4 Hill Street
    W1J 5NE London
    3rd Floor
    United Kingdom
    Director
    4 Hill Street
    W1J 5NE London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector44336530006
    DE LISLE, John March Phillipps
    3rd Floor
    4 Hill Street
    W1J 5NE London
    United Kingdom
    Director
    3rd Floor
    4 Hill Street
    W1J 5NE London
    United Kingdom
    United KingdomBritishDirector163784710002
    JONES, Edward Antony George
    4 Hill Street
    W1J 5NE London
    3rd Floor
    United Kingdom
    Director
    4 Hill Street
    W1J 5NE London
    3rd Floor
    United Kingdom
    United KingdomBritishCommercial Property Developer114727800004
    SADLER, Jeanne Elizabeth
    Applegate Mill Lane
    Sidlesham
    PO20 7NB Chichester
    West Sussex
    Secretary
    Applegate Mill Lane
    Sidlesham
    PO20 7NB Chichester
    West Sussex
    British2124400002
    WOOLLEY, Roderic Harry
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    Secretary
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    British1017530001
    FRENCH, Philip John
    B31 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    B31 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    United KingdomBritishDirector96179740002
    GAY, Philip
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    Director
    55a High Street
    SW19 5BA London
    Hill Place House
    United Kingdom
    United KingdomBritishDirector149004230001
    HUMPHRY, Albert Edmund
    Next End Queens Avenue
    PO19 8QB Chichester
    West Sussex
    Director
    Next End Queens Avenue
    PO19 8QB Chichester
    West Sussex
    United KingdomBritishSolicitor2124430001
    SADLER, David Frederick
    Applegate Mill Lane
    Sidlesham
    PO20 7NB Chichester
    West Sussex
    Director
    Applegate Mill Lane
    Sidlesham
    PO20 7NB Chichester
    West Sussex
    United KingdomBritishCompany Director2124410002
    SADLER, Jeanne Elizabeth
    Applegate Mill Lane
    Sidlesham
    PO20 7NB Chichester
    West Sussex
    Director
    Applegate Mill Lane
    Sidlesham
    PO20 7NB Chichester
    West Sussex
    United KingdomBritishCompany Director2124400002
    SADLER COPPARD, Elizabeth Evelyn
    Danesacre
    Mill Lane, Sidlesham
    PO20 7LX Chichester
    West Sussex
    Director
    Danesacre
    Mill Lane, Sidlesham
    PO20 7LX Chichester
    West Sussex
    United KingdomBritishCompany Director2124420003
    SHETLY, David Lewis
    Broad Reach Farm Clay Lane
    West Ashling
    PO18 8DJ Chichester
    West Sussex
    Director
    Broad Reach Farm Clay Lane
    West Ashling
    PO18 8DJ Chichester
    West Sussex
    EnglandBritishChartered Accountant6757250001

    Who are the persons with significant control of LITTLE LONDON (CHICHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chichester East Street Limited
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Apr 06, 2016
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LITTLE LONDON (CHICHESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 09, 2016
    Delivered On Jun 17, 2016
    Satisfied
    Brief description
    The freehold land shown edged with red on the title plan for land registry title number WSX316548 and being the barn, little london, chichester (P019 1PL).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2016
    Delivered On May 18, 2016
    Satisfied
    Brief description
    Leasehold property known as part of little london walk, 44 east street chichester, west sussex, as more particularly described in the lease dated on or around the date of this charge and made between standard life assurance limited as landlord and the borrower as tenant.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 18, 2016Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 30, 2013
    Delivered On Nov 06, 2013
    Satisfied
    Brief description
    F/H property being 44 east street, selsey, chichester t/no WSX311907. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 03, 2007
    Delivered On Jul 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H sadlers walk 44 east street chichester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 03, 2007
    Delivered On Jul 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 25, 1974
    Delivered On Nov 28, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 east street chichester west sussex.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Nov 28, 1974Registration of a charge
    • Aug 01, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0