Portslade
BN41 1XP
Secretary Name | Raymond Francis Merrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Correspondence Address | 26 Baranscraig Avenue Brighton East Sussex BN1 8RE |
Director Name | Mrs Samantha Louise Martin |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Veterinary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Road Portslade BN41 1XP |
Director Name | Mr Andrew Mark Beale |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Road Portslade BN41 1XP |
Director Name | Amanda Schofield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 1996) |
Role | Secretary |
Correspondence Address | 27 Dover Road Brighton East Sussex BN1 7JB |
Secretary Name | Amanda Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 1996) |
Role | Secretary |
Correspondence Address | 27 Dover Road Brighton East Sussex BN1 7JB |
Director Name | Pierre Byard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1999) |
Role | Post Office |
Correspondence Address | 65c Franklin Road Brighton BN2 3AD |
Secretary Name | Pierre Byard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1999) |
Role | Post Office |
Correspondence Address | 65c Franklin Road Brighton BN2 3AD |
Secretary Name | Linda Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 October 2003) |
Role | Insurance Clerk |
Correspondence Address | 25 Westfield Avenue North Brighton East Sussex BN2 8HS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
65 at £1 | Lesley Breslin 65.00% Ordinary |
---|---|
35 at £1 | Samantha Beale 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,197 |
Cash | £1,507 |
Current Liabilities | £4,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
27 November 2015 | Delivered on: 2 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 1A dover road, brighton t/no ESX1210. Outstanding |
---|---|
16 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 May 1996 | Delivered on: 30 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1A dover road brighton east sussex t/no ESX1210 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
20 March 2023 | Termination of appointment of Raymond Francis Merrett as a secretary on 7 March 2023 (1 page) |
25 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 November 2022 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 3 Queen Square London WC1N 3AR on 17 November 2022 (1 page) |
14 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 November 2021 | Satisfaction of charge 031763230003 in full (1 page) |
4 November 2021 | Satisfaction of charge 031763230002 in full (1 page) |
30 September 2021 | Director's details changed for Mrs Samantha Louise Martin on 27 August 2021 (2 pages) |
30 September 2021 | Director's details changed for Mrs Lesley Joanna Breslin on 27 August 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Andrew Mark Beale on 27 August 2021 (2 pages) |
30 September 2021 | Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 27 August 2021 (2 pages) |
12 March 2021 | Director's details changed for Mrs Lesley Joanna Breslin on 11 January 2021 (2 pages) |
12 March 2021 | Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 11 January 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Andrew Mark Beale on 11 March 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Mr Andrew Mark Beale on 11 January 2021 (2 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 May 2020 | Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 6 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
7 May 2020 | Director's details changed for Mr Andrew Mark Beale on 6 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mrs Lesley Joanna Breslin on 6 May 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
9 April 2019 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 April 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Director's details changed for Miss Samantha Louise Beale on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Miss Samantha Louise Beale on 19 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Director's details changed for Mrs Lesley Joanna Breslin on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Lesley Joanna Breslin on 24 June 2016 (2 pages) |
22 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Registration of charge 031763230003, created on 27 November 2015 (38 pages) |
2 December 2015 | Registration of charge 031763230003, created on 27 November 2015 (38 pages) |
21 October 2015 | Registration of charge 031763230002, created on 16 October 2015 (40 pages) |
21 October 2015 | Registration of charge 031763230002, created on 16 October 2015 (40 pages) |
26 May 2015 | Appointment of Mr Andrew Beale as a director on 19 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Andrew Beale as a director on 19 May 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (4 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Appointment of Miss Samantha Louise Beale as a director (2 pages) |
2 December 2011 | Appointment of Miss Samantha Louise Beale as a director on 2 December 2011 (2 pages) |
2 December 2011 | Appointment of Miss Samantha Louise Beale as a director on 2 December 2011 (2 pages) |
2 December 2011 | Appointment of Miss Samantha Louise Beale as a director on 2 December 2011 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Lesley Breslin on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Lesley Breslin on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Lesley Breslin on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 November 2003 | Secretary resigned (1 page) |
26 March 2003 | Return made up to 21/03/03; full list of members
|
26 March 2003 | Return made up to 21/03/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 5 littleworth close woodingdean brighton BN2 6TF (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 5 littleworth close woodingdean brighton BN2 6TF (1 page) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 May 1999 | Return made up to 21/03/99; full list of members
|
21 May 1999 | Return made up to 21/03/99; full list of members
|
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 65C franklin road brighton east sussex BN2 3AD (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 65C franklin road brighton east sussex BN2 3AD (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 November 1997 | Return made up to 21/03/97; full list of members (6 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Return made up to 21/03/97; full list of members (6 pages) |
5 November 1997 | Secretary resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: decibel house st andrews road brighton east sussex BN1 6EN (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: decibel house st andrews road brighton east sussex BN1 6EN (1 page) |
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | Secretary resigned (2 pages) |
9 May 1996 | New director appointed (2 pages) |
21 March 1996 | Incorporation (14 pages) |
21 March 1996 | Incorporation (14 pages) |