Robert Street
Brighton
East Sussex
BN1 4AY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Michele Lucette Marie Constans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Duncroft Manor Vicarage Road Staines Middlesex TW18 4XX |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Telephone | 020 85716796 |
---|---|
Telephone region | London |
Registered Address | Galla House, 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £247,072 |
Cash | £221,295 |
Current Liabilities | £50,588 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
31 July 2020 | Delivered on: 6 August 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 46 derbyshire lane. Hucknall. Nottingham. NG15 7GB. Outstanding |
---|---|
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 46 derbyshire lane. Hucknall. Nottingham. Nottinghamshire. NG15 7GB. Outstanding |
17 September 1996 | Delivered on: 24 September 1996 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
17 September 1996 | Delivered on: 18 September 1996 Satisfied on: 23 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 63 waterside trading centre trumpers way hanwell l/b of ealing. Fully Satisfied |
9 October 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
22 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 August 2020 | Registration of charge 029459950004, created on 31 July 2020 (4 pages) |
1 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 029459950003, created on 24 January 2020 (4 pages) |
6 December 2019 | Satisfaction of charge 2 in full (1 page) |
11 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
6 July 2019 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 July 2017 | Notification of David Laurence George Thompson as a person with significant control on 30 June 2016 (2 pages) |
12 July 2017 | Notification of David Laurence George Thompson as a person with significant control on 30 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 December 2014 | Company name changed nightflight distribution LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Company name changed nightflight distribution LIMITED\certificate issued on 15/12/14
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 November 2011 | Termination of appointment of Michele Constans as a secretary (1 page) |
25 November 2011 | Termination of appointment of Michele Constans as a secretary (1 page) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for David Laurence George Thompson on 17 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for David Laurence George Thompson on 17 June 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
6 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: galla house 695 high road north finchley london N12 0BT (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: galla house 695 high road north finchley london N12 0BT (1 page) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2004 | Return made up to 06/07/04; full list of members (2 pages) |
11 August 2004 | Return made up to 06/07/04; full list of members (2 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 July 2003 | Return made up to 06/07/03; full list of members
|
15 July 2003 | Return made up to 06/07/03; full list of members
|
11 March 2003 | Amended accounts made up to 30 June 2002 (5 pages) |
11 March 2003 | Amended accounts made up to 30 June 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 September 2002 | Return made up to 06/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 06/07/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
7 August 2001 | Return made up to 06/07/01; full list of members
|
7 August 2001 | Return made up to 06/07/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
28 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 06/07/96; full list of members
|
10 September 1996 | Return made up to 06/07/96; full list of members
|
14 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 September 1995 | Return made up to 06/07/95; full list of members (6 pages) |
8 September 1995 | Return made up to 06/07/95; full list of members (6 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
6 July 1994 | Incorporation (12 pages) |