Emsworth Yacht Harbour Ltd was founded on 02 March 1965 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Ellison, Robin Mark, Chappell, Anthony Woodliffe, Chappell, Carol Anne for the business at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLISON, Robin Mark | 01 May 2003 | - | 1 |
CHAPPELL, Anthony Woodliffe | N/A | 21 September 1994 | 1 |
CHAPPELL, Carol Anne | N/A | 21 September 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 11 July 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AA01 - Change of accounting reference date | 11 January 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH03 - Change of particulars for secretary | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 January 2008 | |
353 - Register of members | 04 January 2008 | |
AA - Annual Accounts | 27 December 2007 | |
AA - Annual Accounts | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
363a - Annual Return | 17 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
363a - Annual Return | 06 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2006 | |
AA - Annual Accounts | 19 December 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 25 March 2004 | |
363s - Annual Return | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 03 January 2003 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 23 November 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 05 November 1999 | |
395 - Particulars of a mortgage or charge | 15 June 1999 | |
AUD - Auditor's letter of resignation | 11 June 1999 | |
AUD - Auditor's letter of resignation | 08 June 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 22 May 1998 | |
363s - Annual Return | 20 January 1998 | |
CERTNM - Change of name certificate | 19 December 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 21 October 1996 | |
363s - Annual Return | 29 December 1995 | |
AA - Annual Accounts | 03 August 1995 | |
395 - Particulars of a mortgage or charge | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 31 January 1995 | |
363s - Annual Return | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 27 September 1994 | |
288 - N/A | 27 September 1994 | |
AA - Annual Accounts | 05 August 1994 | |
363b - Annual Return | 13 July 1994 | |
395 - Particulars of a mortgage or charge | 04 July 1994 | |
287 - Change in situation or address of Registered Office | 14 December 1993 | |
AA - Annual Accounts | 04 August 1993 | |
AA - Annual Accounts | 04 August 1993 | |
288 - N/A | 11 May 1993 | |
363b - Annual Return | 15 March 1993 | |
363s - Annual Return | 04 March 1993 | |
288 - N/A | 22 February 1993 | |
288 - N/A | 22 February 1993 | |
395 - Particulars of a mortgage or charge | 18 February 1993 | |
395 - Particulars of a mortgage or charge | 06 August 1992 | |
AA - Annual Accounts | 19 June 1992 | |
395 - Particulars of a mortgage or charge | 11 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1991 | |
363a - Annual Return | 13 November 1991 | |
287 - Change in situation or address of Registered Office | 15 January 1991 | |
CERTNM - Change of name certificate | 13 June 1990 | |
CERTNM - Change of name certificate | 13 June 1990 | |
395 - Particulars of a mortgage or charge | 29 May 1990 | |
395 - Particulars of a mortgage or charge | 29 May 1990 | |
288 - N/A | 21 May 1990 | |
288 - N/A | 02 February 1990 | |
AA - Annual Accounts | 23 January 1990 | |
363 - Annual Return | 23 January 1990 | |
AA - Annual Accounts | 19 January 1989 | |
363 - Annual Return | 19 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1988 | |
AA - Annual Accounts | 22 January 1988 | |
363 - Annual Return | 22 January 1988 | |
AA - Annual Accounts | 23 January 1987 | |
363 - Annual Return | 23 January 1987 | |
363 - Annual Return | 12 January 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 June 1999 | Fully Satisfied |
N/A |
Legal charge | 08 February 1995 | Fully Satisfied |
N/A |
Legal charge | 20 January 1995 | Fully Satisfied |
N/A |
Chattels mortgage | 29 June 1994 | Fully Satisfied |
N/A |
Guarantee and debenture | 10 February 1993 | Fully Satisfied |
N/A |
Legal charge | 27 July 1992 | Fully Satisfied |
N/A |
Charge | 06 March 1992 | Fully Satisfied |
N/A |
Legal charge | 17 May 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 May 1990 | Fully Satisfied |
N/A |
Legal charge | 12 March 1982 | Fully Satisfied |
N/A |
Legal charge | 29 December 1981 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 December 1981 | Fully Satisfied |
N/A |
Mortgage and supplemental deed | 19 April 1978 | Fully Satisfied |
N/A |
Marine mortgage | 25 November 1977 | Fully Satisfied |
N/A |
Legal mortgage | 11 October 1972 | Fully Satisfied |
N/A |
A registered charge | 11 February 1971 | Fully Satisfied |
N/A |
A registered charge | 22 April 1968 | Fully Satisfied |
N/A |
A registered charge | 22 April 1968 | Fully Satisfied |
N/A |
A registered charge | 22 April 1968 | Fully Satisfied |
N/A |
A registered charge | 25 September 1967 | Fully Satisfied |
N/A |
A registered charge | 28 April 1967 | Fully Satisfied |
N/A |
A registered charge | 27 April 1967 | Fully Satisfied |
N/A |
A registered charge | 28 September 1966 | Fully Satisfied |
N/A |