Brighton
East Sussex
BN2 1TS
Director Name | Ms Maria Lydaki |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(20 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 5c Chesham Road Brighton BN2 1NB |
Director Name | Ms Genevieve Nanette Suzanne Edis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2020(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 104 Marine Parade Brighton BN2 1AT |
Director Name | Kirsty Macphee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | A/Cis Manageress |
Correspondence Address | 5a Chesham Road Brighton BN2 1NB |
Director Name | Anthony William Goode |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 5a Chesham Road Brighton BN2 1NB |
Director Name | Vanessa Hutchinson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 5 Chesham Road Brighton BN2 1NB |
Secretary Name | Anthony William Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 5a Chesham Road Brighton BN2 1NB |
Director Name | Jevon Antoni Jay |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 December 2005) |
Role | Theatre Performer |
Correspondence Address | Gff 5 Chesham Road Brighton East Sussex BN2 1NB |
Director Name | Mr Simon Charles Hamilton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2011) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 39 Leahurst Rd Hither Green London SE13 5HX |
Director Name | Mrs Jennifer Michelle Hamilton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leahurst Rd Hither Green London SE13 5HX |
Secretary Name | Mrs Jennifer Michelle Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leahurst Rd Hither Green London SE13 5HX |
Director Name | Ian Shek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 February 2015) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Gff 5 Chesham Road Brighton East Sussex BN2 1NB |
Secretary Name | Mr Ian Wai Yip Shek |
---|---|
Status | Resigned |
Appointed | 12 June 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 22 Margaret Street Brighton BN2 1TS |
Director Name | Mr Jonathan Mark Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chesham Road Brighton BN2 1NB |
Director Name | Ms Terese Kerstin Eriksson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 April 2018(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2020) |
Role | Nanny |
Country of Residence | England |
Correspondence Address | 22 Margaret Street Brighton BN2 1TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Flat 40 68 Vincent Square London SW1P 2NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
40 at £1 | John Guest 40.00% Ordinary |
---|---|
30 at £1 | Gareth Caddick 30.00% Ordinary |
30 at £1 | Jonathan Morris 30.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
28 March 2024 | Registered office address changed from 168 Church Road Hove BN3 2DL England to Flat 40 68 Vincent Square London SW1P 2NU on 28 March 2024 (1 page) |
---|---|
28 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 March 2023 | Registered office address changed from 8 Wivelsfield Road Saltdean Brighton BN2 8FQ England to 168 Church Road Hove BN3 2DL on 27 March 2023 (1 page) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
26 February 2023 | Notification of Gareth Wynn Caddick as a person with significant control on 26 February 2023 (2 pages) |
18 February 2023 | Cessation of Gareth Wynn Caddick as a person with significant control on 18 February 2023 (1 page) |
26 January 2023 | Appointment of Mr Martin Edward Norrus as a director on 26 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Martin Edward Norrus on 26 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Genevieve Nanette Suzanne Edis as a director on 12 January 2023 (1 page) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 September 2022 | Registered office address changed from 22 Margaret Street Brighton BN2 1TS to 8 Wivelsfield Road Saltdean Brighton BN2 8FQ on 24 September 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 March 2020 | Appointment of Ms Genevieve Nanette Suzanne Edis as a director on 15 March 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
28 March 2020 | Termination of appointment of Terese Kerstin Eriksson as a director on 20 February 2020 (1 page) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Appointment of Ms Maria Lydaki as a director on 21 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Termination of appointment of Jonathan Mark Morris as a director on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Ms Terese Kerstin Eriksson as a director on 4 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page) |
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Ian Wai Yip Shek as a secretary on 10 February 2015 (1 page) |
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page) |
27 April 2015 | Appointment of Mr Jonathan Morris as a director on 10 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr Jonathan Morris as a director on 10 February 2015 (2 pages) |
27 April 2015 | Termination of appointment of Ian Shek as a director on 10 February 2015 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Gareth Wynn Caddick on 28 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Gareth Wynn Caddick on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from C/O Flat 2 5 Chesham Road Brighton East Sussex BN2 1NB United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Flat 2 5 Chesham Road Brighton East Sussex BN2 1NB United Kingdom on 28 April 2014 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 October 2011 | Appointment of Mr Ian Wai Yip Shek as a secretary (1 page) |
8 October 2011 | Appointment of Mr Ian Wai Yip Shek as a secretary (1 page) |
12 June 2011 | Termination of appointment of Jennifer Hamilton as a director (1 page) |
12 June 2011 | Termination of appointment of Jennifer Hamilton as a secretary (1 page) |
12 June 2011 | Termination of appointment of Jennifer Hamilton as a secretary (1 page) |
12 June 2011 | Registered office address changed from 39 Leahurst Rd Hither Green London SE13 5HX on 12 June 2011 (1 page) |
12 June 2011 | Termination of appointment of Simon Hamilton as a director (1 page) |
12 June 2011 | Registered office address changed from 39 Leahurst Rd Hither Green London SE13 5HX on 12 June 2011 (1 page) |
12 June 2011 | Termination of appointment of Simon Hamilton as a director (1 page) |
12 June 2011 | Termination of appointment of Jennifer Hamilton as a director (1 page) |
17 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
17 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
5 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Michelle Wood on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Michelle Wood on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gareth Wynn Caddick on 24 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mrs Jennifer Michelle Hamilton on 24 March 2010 (1 page) |
22 April 2010 | Director's details changed for Ian Shek on 24 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Jennifer Michelle Wood on 9 May 2009 (2 pages) |
22 April 2010 | Director's details changed for Ian Shek on 24 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mrs Jennifer Michelle Hamilton on 24 March 2010 (1 page) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Secretary's details changed for Jennifer Michelle Wood on 9 May 2009 (2 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Gareth Wynn Caddick on 24 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Jennifer Michelle Wood on 9 May 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
15 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
14 April 2006 | Director resigned (1 page) |
14 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2006 | Director resigned (1 page) |
14 April 2006 | Director's particulars changed (1 page) |
14 April 2006 | Return made up to 24/03/06; full list of members (4 pages) |
14 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2006 | Return made up to 24/03/06; full list of members (4 pages) |
14 April 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 36 beverley court wellesley road london W4 4LQ (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 36 beverley court wellesley road london W4 4LQ (1 page) |
20 April 2005 | Return made up to 24/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (4 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 5A chesham road brighton BN2 1NB (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 5A chesham road brighton BN2 1NB (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 24/03/04; full list of members (9 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members (9 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
14 February 2004 | Return made up to 24/03/03; full list of members (9 pages) |
14 February 2004 | Return made up to 24/03/03; full list of members (9 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
26 March 2001 | Return made up to 24/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 24/03/01; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (4 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (4 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
23 April 1999 | Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1999 | Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Incorporation (13 pages) |
24 March 1999 | Incorporation (13 pages) |