LITTLE LONDON (CHICHESTER) LIMITED
Overview
Company Name | LITTLE LONDON (CHICHESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01064947 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LITTLE LONDON (CHICHESTER) LIMITED?
Company Name | From | Until |
---|---|---|
SADLERS (CHICHESTER) LIMITED | Jan 21, 1987 | Jan 21, 1987 |
SADLERS LEISURE AND GARDEN CENTRE LIMITED | Aug 09, 1972 | Aug 09, 1972 |
What are the latest accounts for LITTLE LONDON (CHICHESTER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for LITTLE LONDON (CHICHESTER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 010649470005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 010649470006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 010649470004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Director's details changed for Peter Michael Beckwith on Apr 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for John March Phillipps De Lisle on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Michael Beckwith on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edward Antony George Jones on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Adam David Parker on Apr 03, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 010649470006, created on Jun 09, 2016 | 29 pages | MR01 | ||||||||||
Registration of charge 010649470005, created on May 10, 2016 | 23 pages | MR01 | ||||||||||
Accounts for a small company made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LITTLE LONDON (CHICHESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Adam David | Secretary | 4 Hill Street W1J 5NE London 3rd Floor United Kingdom | 189781930001 | |||||||
BECKWITH, Peter Michael | Director | 4 Hill Street W1J 5NE London 3rd Floor United Kingdom | United Kingdom | British | Director | 44336530006 | ||||
DE LISLE, John March Phillipps | Director | 3rd Floor 4 Hill Street W1J 5NE London United Kingdom | United Kingdom | British | Director | 163784710002 | ||||
JONES, Edward Antony George | Director | 4 Hill Street W1J 5NE London 3rd Floor United Kingdom | United Kingdom | British | Commercial Property Developer | 114727800004 | ||||
SADLER, Jeanne Elizabeth | Secretary | Applegate Mill Lane Sidlesham PO20 7NB Chichester West Sussex | British | 2124400002 | ||||||
WOOLLEY, Roderic Harry | Secretary | 55a High Street SW19 5BA London Hill Place House United Kingdom | British | 1017530001 | ||||||
FRENCH, Philip John | Director | B31 Montevetro 100 Battersea Church Road SW11 3YL London | United Kingdom | British | Director | 96179740002 | ||||
GAY, Philip | Director | 55a High Street SW19 5BA London Hill Place House United Kingdom | United Kingdom | British | Director | 149004230001 | ||||
HUMPHRY, Albert Edmund | Director | Next End Queens Avenue PO19 8QB Chichester West Sussex | United Kingdom | British | Solicitor | 2124430001 | ||||
SADLER, David Frederick | Director | Applegate Mill Lane Sidlesham PO20 7NB Chichester West Sussex | United Kingdom | British | Company Director | 2124410002 | ||||
SADLER, Jeanne Elizabeth | Director | Applegate Mill Lane Sidlesham PO20 7NB Chichester West Sussex | United Kingdom | British | Company Director | 2124400002 | ||||
SADLER COPPARD, Elizabeth Evelyn | Director | Danesacre Mill Lane, Sidlesham PO20 7LX Chichester West Sussex | United Kingdom | British | Company Director | 2124420003 | ||||
SHETLY, David Lewis | Director | Broad Reach Farm Clay Lane West Ashling PO18 8DJ Chichester West Sussex | England | British | Chartered Accountant | 6757250001 |
Who are the persons with significant control of LITTLE LONDON (CHICHESTER) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Chichester East Street Limited | Apr 06, 2016 | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does LITTLE LONDON (CHICHESTER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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