About

Registered Number: 01688101
Date of Incorporation: 21/12/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Hamilton House, 14 The Drive, Hove, East Sussex, BN3 3JA

 

Having been setup in 1982, Tombstone Ltd has its registered office in Hove, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Bagot, William Peter Sayer, Hamilton, Rosemary, Martin, David Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGOT, William Peter Sayer N/A 03 September 1993 1
HAMILTON, Rosemary 07 March 2003 31 December 2008 1
MARTIN, David Simon 01 October 2003 19 November 2008 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 April 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 31 March 2010
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 05 April 2008
395 - Particulars of a mortgage or charge 25 October 2007
363s - Annual Return 21 April 2007
363s - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363s - Annual Return 08 April 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 08 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
395 - Particulars of a mortgage or charge 01 June 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 26 March 2001
395 - Particulars of a mortgage or charge 06 October 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 11 April 2000
395 - Particulars of a mortgage or charge 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
395 - Particulars of a mortgage or charge 30 November 1999
395 - Particulars of a mortgage or charge 30 November 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 24 March 1998
395 - Particulars of a mortgage or charge 10 September 1997
395 - Particulars of a mortgage or charge 10 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 30 January 1997
395 - Particulars of a mortgage or charge 14 August 1996
395 - Particulars of a mortgage or charge 14 August 1996
395 - Particulars of a mortgage or charge 14 August 1996
395 - Particulars of a mortgage or charge 14 August 1996
395 - Particulars of a mortgage or charge 14 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1996
363s - Annual Return 10 April 1996
395 - Particulars of a mortgage or charge 10 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
AA - Annual Accounts 02 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1995
363s - Annual Return 07 April 1995
395 - Particulars of a mortgage or charge 06 April 1995
RESOLUTIONS - N/A 29 March 1995
123 - Notice of increase in nominal capital 29 March 1995
AA - Annual Accounts 02 February 1995
395 - Particulars of a mortgage or charge 20 July 1994
363s - Annual Return 04 May 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 25 March 1994
AA - Annual Accounts 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1993
288 - N/A 27 September 1993
287 - Change in situation or address of Registered Office 17 September 1993
363s - Annual Return 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
AA - Annual Accounts 05 February 1993
RESOLUTIONS - N/A 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
395 - Particulars of a mortgage or charge 04 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
AA - Annual Accounts 26 June 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 22 November 1991
395 - Particulars of a mortgage or charge 31 July 1991
395 - Particulars of a mortgage or charge 09 July 1991
395 - Particulars of a mortgage or charge 28 June 1991
363x - Annual Return 06 June 1991
AA - Annual Accounts 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
395 - Particulars of a mortgage or charge 16 January 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
RESOLUTIONS - N/A 16 May 1989
123 - Notice of increase in nominal capital 16 May 1989
395 - Particulars of a mortgage or charge 03 April 1989
RESOLUTIONS - N/A 12 January 1989
PUC 2 - N/A 12 January 1989
123 - Notice of increase in nominal capital 12 January 1989
395 - Particulars of a mortgage or charge 02 December 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1988
363 - Annual Return 01 December 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 11 May 1987
47 - N/A 16 March 1987
47 - N/A 16 March 1987
47 - N/A 16 March 1987
47 - N/A 16 March 1987
47 - N/A 16 March 1987
47 - N/A 16 March 1987
47 - N/A 16 March 1987
287 - Change in situation or address of Registered Office 25 September 1986
NEWINC - New incorporation documents 21 December 1982

Mortgages & Charges

Description Date Status Charge by
Security agreement 22 October 2007 Fully Satisfied

N/A

Mortgage 25 May 2001 Fully Satisfied

N/A

Mortgage 29 September 2000 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Mortgage deed 29 November 1999 Fully Satisfied

N/A

Mortgage deed 29 November 1999 Fully Satisfied

N/A

Legal charge 02 September 1997 Fully Satisfied

N/A

Legal charge 04 April 1997 Fully Satisfied

N/A

Mortgage debenture 08 August 1996 Fully Satisfied

N/A

Legal charge 08 August 1996 Fully Satisfied

N/A

Legal charge 08 August 1996 Fully Satisfied

N/A

Legal charge 08 August 1996 Fully Satisfied

N/A

Legal charge 08 August 1996 Fully Satisfied

N/A

Mortgage 03 April 1996 Fully Satisfied

N/A

Mortgage 04 April 1995 Fully Satisfied

N/A

Mortgage 18 July 1994 Fully Satisfied

N/A

Mortgage 31 March 1994 Fully Satisfied

N/A

Mortgage 31 March 1994 Fully Satisfied

N/A

Single debenture 31 March 1994 Fully Satisfied

N/A

Mortgage 31 March 1994 Fully Satisfied

N/A

Mortgage 22 March 1994 Fully Satisfied

N/A

Debenture 19 August 1992 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Mortgage 23 July 1991 Fully Satisfied

N/A

Mortgage 24 June 1991 Fully Satisfied

N/A

Mortgage 24 June 1991 Fully Satisfied

N/A

Mortgage 10 January 1991 Fully Satisfied

N/A

Mortgage 17 March 1989 Fully Satisfied

N/A

Mortgage 28 November 1988 Fully Satisfied

N/A

Mortgage 09 July 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Mortgage 19 December 1985 Fully Satisfied

N/A

Mortgage 30 January 1985 Fully Satisfied

N/A

Charge 14 November 1984 Fully Satisfied

N/A

Legal charge 13 August 1984 Fully Satisfied

N/A

Legal charge 13 August 1984 Fully Satisfied

N/A

Mortgage 22 February 1984 Fully Satisfied

N/A

Legal charge 23 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.