LITTLE LONDON (CHICHESTER) LIMITED
GODALMING SADLERS (CHICHESTER) LIMITED

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 01064947
Status Active
Incorporation Date 9 August 1972
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 010649470006, created on 9 June 2016. The most likely internet sites of LITTLE LONDON (CHICHESTER) LIMITED are www.littlelondonchichester.co.uk, and www.little-london-chichester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Little London Chichester Limited is a Private Limited Company. The company registration number is 01064947. Little London Chichester Limited has been working since 09 August 1972. The present status of the company is Active. The registered address of Little London Chichester Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . PARKER, Adam David is a Secretary of the company. BECKWITH, Peter Michael is a Director of the company. DE LISLE, John Julian Edward March Phillipps is a Director of the company. JONES, Edward Antony George is a Director of the company. Secretary SADLER, Jeanne Elizabeth has been resigned. Secretary WOOLLEY, Roderic Harry has been resigned. Director FRENCH, Philip John has been resigned. Director GAY, Philip has been resigned. Director HUMPHRY, Albert Edmund has been resigned. Director SADLER, David Frederick has been resigned. Director SADLER, Jeanne Elizabeth has been resigned. Director SADLER COPPARD, Elizabeth Evelyn has been resigned. Director SHETLY, David Lewis has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PARKER, Adam David
Appointed Date: 01 July 2014

Director
BECKWITH, Peter Michael
Appointed Date: 06 June 2012
80 years old

Director
DE LISLE, John Julian Edward March Phillipps
Appointed Date: 03 July 2007
48 years old

Director
JONES, Edward Antony George
Appointed Date: 06 June 2012
58 years old

Resigned Directors

Secretary
SADLER, Jeanne Elizabeth
Resigned: 03 July 2007

Secretary
WOOLLEY, Roderic Harry
Resigned: 30 June 2014
Appointed Date: 03 July 2007

Director
FRENCH, Philip John
Resigned: 06 July 2007
Appointed Date: 03 July 2007
57 years old

Director
GAY, Philip
Resigned: 31 March 2012
Appointed Date: 03 July 2007
80 years old

Director
HUMPHRY, Albert Edmund
Resigned: 02 July 2007
100 years old

Director
SADLER, David Frederick
Resigned: 03 July 2007
97 years old

Director
SADLER, Jeanne Elizabeth
Resigned: 03 July 2007
98 years old

Director
SADLER COPPARD, Elizabeth Evelyn
Resigned: 03 July 2007
65 years old

Director
SHETLY, David Lewis
Resigned: 03 July 2007
83 years old

Persons With Significant Control

Chichester East Street Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LITTLE LONDON (CHICHESTER) LIMITED Events

10 Nov 2016
Accounts for a small company made up to 31 January 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Jun 2016
Registration of charge 010649470006, created on 9 June 2016
18 May 2016
Registration of charge 010649470005, created on 10 May 2016
04 Nov 2015
Accounts for a small company made up to 31 January 2015
...
... and 98 more events
28 Oct 1981
New secretary appointed
10 Dec 1973
Company name changed\certificate issued on 10/12/73
10 Dec 1973
Company name changed\certificate issued on 10/12/73
09 Aug 1972
Incorporation
09 Aug 1972
Certificate of incorporation

LITTLE LONDON (CHICHESTER) LIMITED Charges

9 June 2016
Charge code 0106 4947 0006
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold land shown edged with red on the title plan…
10 May 2016
Charge code 0106 4947 0005
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold property known as part of little london walk, 44…
30 October 2013
Charge code 0106 4947 0004
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property being 44 east street, selsey, chichester t/no…
3 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H sadlers walk 44 east street chichester. Fixed charge…
3 July 2007
Debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 November 1974
Legal charge
Delivered: 28 November 1974
Status: Satisfied on 1 August 2007
Persons entitled: Barclays Bank LTD
Description: 44 east street chichester west sussex.