HISTOGRANGE LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 2QD

Company number 01884909
Status Active
Incorporation Date 11 February 1985
Company Type Private Limited Company
Address CLIFDEN HOUSE CARE HOME, 80-88 CLAREMONT ROAD, SEAFORD, EAST SUSSEX, BN25 2QD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HISTOGRANGE LIMITED are www.histogrange.co.uk, and www.histogrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Seaford Rail Station is 0.5 miles; to Southease Rail Station is 4.6 miles; to Berwick (Sussex) Rail Station is 5.6 miles; to Cooksbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Histogrange Limited is a Private Limited Company. The company registration number is 01884909. Histogrange Limited has been working since 11 February 1985. The present status of the company is Active. The registered address of Histogrange Limited is Clifden House Care Home 80 88 Claremont Road Seaford East Sussex Bn25 2qd. . JOYCE, James is a Secretary of the company. JOYCE, Jacqueline is a Director of the company. JOYCE, Nial is a Director of the company. Secretary JOYCE, Nial has been resigned. Secretary JOYCE, Rose Mary has been resigned. Director JOYCE, James has been resigned. Director JOYCE, Rose Mary has been resigned. Director MCPHILLIPS, Sobhan, Doctor has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JOYCE, James
Appointed Date: 22 March 2004

Director
JOYCE, Jacqueline
Appointed Date: 26 March 2008
54 years old

Director
JOYCE, Nial
Appointed Date: 22 March 2004
55 years old

Resigned Directors

Secretary
JOYCE, Nial
Resigned: 22 March 2004
Appointed Date: 01 February 1997

Secretary
JOYCE, Rose Mary
Resigned: 01 June 1997

Director
JOYCE, James
Resigned: 01 November 1995
89 years old

Director
JOYCE, Rose Mary
Resigned: 13 June 2004
90 years old

Director
MCPHILLIPS, Sobhan, Doctor
Resigned: 01 February 1997
Appointed Date: 01 November 1995
59 years old

Persons With Significant Control

Mr Nial Joyce
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HISTOGRANGE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 68

21 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 88 more events
27 Jul 1988
Full accounts made up to 17 February 1987
27 Jul 1988
Return made up to 30/06/86; full list of members

19 Jul 1988
Registered office changed on 19/07/88 from: 37 montpelier road brighton sussex BN1 3BA

22 Apr 1987
Particulars of mortgage/charge

11 Feb 1985
Certificate of incorporation

HISTOGRANGE LIMITED Charges

1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82-88 claremont road seaford east sussex.
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 claremont road seaford east sussex.
28 July 2006
Guarantee & debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Debenture
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Debenture
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Clifden house residential home 82-88 claremont road seaford…
18 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 3 January 2007
Persons entitled: Ucb Bank PLC.
Description: F/H property k/a 82 claremont road seaford title no esx…
18 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 3 January 2007
Persons entitled: Ucb Bank PLC.
Description: F/H property k/a 84 claremont road seaford title no esx…
18 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 3 January 2007
Persons entitled: Ucb Bank PLC.
Description: F/H property k/a 86 & 88 claremont road seaford title no…
21 April 1987
Legal charge
Delivered: 22 April 1987
Status: Satisfied on 3 January 2007
Persons entitled: Commercial Financial Services Limited
Description: Properties k/a: 84,clarmont road seaford, e sussex title…