Brighton
BN2 1AJ
Director Name | Paula Reeves |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1993) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Selsfield House Selsfield Common East Grinstead West Sussex RH19 4LN |
Secretary Name | Paula Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsfield House Selsfield Common East Grinstead West Sussex RH19 4LN |
Secretary Name | Beverley Louise Brumfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 6 Calvert Road Uckfield East Sussex TN22 2DB |
Secretary Name | Mr Nicholas James Gowens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1998) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 7 Lewknor Close Lewknor Watlington Oxfordshire OX49 5UJ |
Director Name | Mr Nicholas James Gowens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 7 Lewknor Close Lewknor Watlington Oxfordshire OX49 5UJ |
Director Name | Ms Helen Jayne Bailey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 January 2012) |
Role | Marketing Dir |
Country of Residence | England |
Correspondence Address | 4 East Drive Brighton East Sussex BN20 0BQ |
Secretary Name | Ms Helen Jayne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2012) |
Role | Marketing Dir |
Country of Residence | England |
Correspondence Address | 4 East Drive Brighton East Sussex BN20 0BQ |
Director Name | Mr Paul Phillip Latimer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 September 2012) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 18 Greenfield Dirve Ridgewood Uckfield East Sussex TN22 5SF |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(8 years after company formation) |
Appointment Duration | 2 months (resigned 07 October 1993) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | businessblueprints.co.uk |
---|
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10.5k at £1 | Stephen James Logue 52.50% Ordinary |
---|---|
1000 at £1 | Pteator Trust Co. LTD 5.00% Ordinary |
8.5k at £1 | Helen Jayne Bailey 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£315,087 |
Current Liabilities | £475,080 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 February 2000 | Delivered on: 29 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 March 1999 | Delivered on: 8 April 1999 Satisfied on: 31 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 October 1987 | Delivered on: 21 October 1987 Satisfied on: 26 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
2 March 2016 | Director's details changed for Stephen James Logue on 25 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Stephen James Logue on 25 February 2016 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Director's details changed for Stephen James Logue on 12 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Stephen James Logue on 12 December 2012 (2 pages) |
7 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2012 (16 pages) |
7 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2012 (16 pages) |
15 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
15 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
14 November 2012 | Termination of appointment of Paul Latimer as a director (2 pages) |
14 November 2012 | Termination of appointment of Paul Latimer as a director (2 pages) |
29 October 2012 | Termination of appointment of Helen Bailey as a secretary (1 page) |
29 October 2012 | Termination of appointment of Helen Bailey as a director (1 page) |
29 October 2012 | Termination of appointment of Helen Bailey as a secretary (1 page) |
29 October 2012 | Termination of appointment of Helen Bailey as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
17 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
24 November 2008 | Director appointed paul latimer (1 page) |
24 November 2008 | Director appointed paul latimer (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
10 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members (5 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 November 2001 | Return made up to 13/10/01; full list of members
|
6 November 2001 | Return made up to 13/10/01; full list of members
|
15 March 2001 | Registered office changed on 15/03/01 from: mb suite, 178-202 great portland street, london, W1N 5TB (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: mb suite, 178-202 great portland street, london, W1N 5TB (1 page) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Return made up to 13/10/00; full list of members
|
23 November 2000 | Return made up to 13/10/00; full list of members
|
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
1 December 1999 | Ad 26/02/98--------- £ si 10000@1 (2 pages) |
1 December 1999 | Ad 26/02/98--------- £ si 10000@1 (2 pages) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Ad 04/02/98--------- £ si 10000@1 (2 pages) |
3 February 1999 | Ad 04/02/98--------- £ si 10000@1 (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Return made up to 13/10/98; no change of members
|
23 November 1998 | Return made up to 13/10/98; no change of members
|
21 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (2 pages) |
7 May 1998 | Secretary resigned;director resigned (2 pages) |
7 May 1998 | Director's particulars changed (2 pages) |
7 May 1998 | Director's particulars changed (2 pages) |
29 December 1997 | Return made up to 13/10/97; no change of members
|
29 December 1997 | Return made up to 13/10/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1996 | Return made up to 13/10/96; full list of members
|
11 December 1996 | Return made up to 13/10/96; full list of members
|
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
19 April 1995 | Registered office changed on 19/04/95 from: C14 taylors court, taylors close, rotherham, S62 6NU (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: C14 taylors court, taylors close, rotherham, S62 6NU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |