About

Registered Number: 03365966
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Clocktower Sherbourne Valley, Hastings Road, Northiam, East Sussex, TN31 6HY,

 

Odd Firm of Sin Ltd was founded on 06 May 1997 and has its registered office in Northiam, it's status at Companies House is "Active". The current directors of the organisation are listed as Webster, Harry, Sharman-cox, Hannah, Cooper, Robert, Copeland, Hannah Kate, Hopkins, Paul Charles, West, Christian Adam Riggall, Wyartt, Adam James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Harry 01 September 2015 - 1
COOPER, Robert 02 March 2007 04 November 2008 1
COPELAND, Hannah Kate 15 April 2001 28 June 2002 1
HOPKINS, Paul Charles 17 May 2000 29 January 2002 1
WEST, Christian Adam Riggall 27 April 2000 25 January 2002 1
WYARTT, Adam James 15 April 2001 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SHARMAN-COX, Hannah 04 November 2008 14 June 2015 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
PSC05 - N/A 13 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 05 February 2018
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 17 May 2017
AD01 - Change of registered office address 10 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 29 January 2016
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
CH01 - Change of particulars for director 18 June 2015
AD01 - Change of registered office address 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 February 2015
DISS40 - Notice of striking-off action discontinued 30 September 2014
AR01 - Annual Return 29 September 2014
SH01 - Return of Allotment of shares 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
CH01 - Change of particulars for director 29 September 2014
RESOLUTIONS - N/A 25 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 13 May 2013
CH03 - Change of particulars for secretary 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 14 January 2010
RESOLUTIONS - N/A 15 December 2009
CERTNM - Change of name certificate 15 December 2009
CONNOT - N/A 15 December 2009
AA - Annual Accounts 12 December 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
395 - Particulars of a mortgage or charge 18 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 22 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
288b - Notice of resignation of directors or secretaries 28 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 11 March 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
CERTNM - Change of name certificate 30 July 2001
363s - Annual Return 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 09 October 2000
363s - Annual Return 04 October 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 06 August 1998
225 - Change of Accounting Reference Date 22 July 1998
287 - Change in situation or address of Registered Office 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2008 Fully Satisfied

N/A

All assets debenture 12 May 2003 Fully Satisfied

N/A

Fixed and floating charge 12 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.