Brighton
BN1 3AB
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Director Name | Ms Louise Bernadette Magee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2007) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Drive Brighton East Sussex BN2 0GD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | brightonfuturestrading.co.uk |
---|
Registered Address | Centora Ltd Jury Farm, Ripley Lane West Horsley Surrey KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Damien P.a Magee 50.00% Ordinary |
---|---|
1 at £1 | Damian P.a Magee 25.00% Redeemable |
1 at £1 | Jenna Hoyt 25.00% Redeemable |
Year | 2014 |
---|---|
Net Worth | £253,482 |
Cash | £22,530 |
Current Liabilities | £67,489 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 June 2015 | Director's details changed for Mr Damien Paul Anthony Magee on 1 March 2012 (3 pages) |
2 June 2015 | Director's details changed for Mr Damien Paul Anthony Magee on 1 March 2012 (3 pages) |
2 June 2015 | Director's details changed for Mr Damien Paul Anthony Magee on 1 March 2012 (3 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
30 March 2015 | Registered office address changed from Premier House 11 Marlborough Place Brighton East Sussex BN1 1UB to Centora Ltd Jury Farm, Ripley Lane West Hoseley Surrey KT24 6JT on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Premier House 11 Marlborough Place Brighton East Sussex BN1 1UB to Centora Ltd Jury Farm, Ripley Lane West Hoseley Surrey KT24 6JT on 30 March 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 November 2012 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 7 November 2012 (2 pages) |
2 April 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
2 April 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Company name changed brighton futures LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Company name changed brighton futures LIMITED\certificate issued on 07/03/12
|
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
18 June 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
10 March 2010 | Director's details changed for Damien Paul Anthony Magee on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Damien Paul Anthony Magee on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Damien Paul Anthony Magee on 2 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 June 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
18 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
26 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
26 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
15 April 2007 | Return made up to 30/01/07; full list of members (7 pages) |
15 April 2007 | Return made up to 30/01/07; full list of members (7 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members
|
16 February 2006 | Return made up to 30/01/06; full list of members
|
15 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
15 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
9 July 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
9 July 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
26 February 2004 | Return made up to 30/01/03; full list of members (7 pages) |
26 February 2004 | Return made up to 30/01/03; full list of members (7 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
16 September 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
16 September 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
13 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (16 pages) |
12 February 2001 | Incorporation (16 pages) |