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.
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 |
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 |
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 |