Brighton
BN1 3FT
Director Name | Mr Steven Todd Lenton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | 6 St. Michaels Place Flat 5 Brighton BN1 3FT |
Secretary Name | Mrs Emily Katherine Hocking |
---|---|
Status | Current |
Appointed | 24 July 2019(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 6a St. Michaels Place Brighton BN1 3FT |
Director Name | Mrs Elizabeth Anne Bulman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor House The Street Glynde East Sussex BN8 6SX |
Director Name | Miss Chalice Unity Croke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 March 2016) |
Role | Creative Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Howmic Court Arlington Road Twickenham TW1 2BD |
Secretary Name | Mr Mark William Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Church Road Hove East Sussex BN3 2BD |
Secretary Name | Sylvia Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years after company formation) |
Appointment Duration | 9 years (resigned 31 July 2014) |
Role | Retired |
Correspondence Address | Flat 1 6 St Michaels Place Brighton East Sussex BN1 3FT |
Secretary Name | Miss Chalice Unity Croke |
---|---|
Status | Resigned |
Appointed | 31 July 2014(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 15 Howmic Court Arlington Road Twickenham TW1 2BD |
Director Name | Miss Saffron Stacey McCarthy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2017) |
Role | Resource Planner |
Country of Residence | United Kingdom |
Correspondence Address | 46 St. Richards Road Portslade Brighton BN41 1PA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Chalice Croke 16.67% Ordinary |
---|---|
1 at £1 | Chris Mclanachan 16.67% Ordinary |
1 at £1 | Elizabeth Bulman 16.67% Ordinary |
1 at £1 | Nina Rajini 16.67% Ordinary |
1 at £1 | Patrick Mccarthy 16.67% Ordinary |
1 at £1 | Sylvia Hamilton 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,530 |
Cash | £4,353 |
Current Liabilities | £5,883 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
1 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 July 2019 | Appointment of Mrs Emily Katherine Hocking as a secretary on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Steven Todd Lenton as a director on 24 July 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
21 July 2017 | Termination of appointment of Saffron Stacey Mccarthy as a director on 14 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Saffron Stacey Mccarthy as a director on 14 July 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 May 2016 | Appointment of Miss Saffron Stacey Mccarthy as a director on 9 May 2016 (2 pages) |
20 May 2016 | Appointment of Miss Saffron Stacey Mccarthy as a director on 9 May 2016 (2 pages) |
15 March 2016 | Termination of appointment of Chalice Unity Croke as a secretary on 9 March 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Termination of appointment of Chalice Unity Croke as a director on 9 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Chalice Unity Croke as a secretary on 9 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Chalice Unity Croke as a director on 9 March 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 October 2014 | Appointment of Ms Chris Mclanachan as a director on 2 August 2014 (2 pages) |
30 October 2014 | Appointment of Ms Chris Mclanachan as a director on 2 August 2014 (2 pages) |
30 October 2014 | Appointment of Ms Chris Mclanachan as a director on 2 August 2014 (2 pages) |
30 September 2014 | Appointment of Miss Chalice Unity Croke as a secretary on 31 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Sylvia Hamilton as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Director's details changed for Miss Chalice Unity Croke on 31 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Sylvia Hamilton as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Appointment of Miss Chalice Unity Croke as a secretary on 31 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Miss Chalice Unity Croke on 31 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Challice Unity Croke on 1 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Challice Unity Croke on 1 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Challice Unity Croke on 1 August 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 41 highwoods drive marlow bucks SL7 3PU (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 41 highwoods drive marlow bucks SL7 3PU (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 117 station avenue ewell west KT19 4UF (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 117 station avenue ewell west KT19 4UF (1 page) |
1 November 2005 | Return made up to 01/08/05; full list of members
|
1 November 2005 | Return made up to 01/08/05; full list of members
|
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 59 church road hove east sussex BN3 2BD (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 59 church road hove east sussex BN3 2BD (1 page) |
15 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 01/08/04; full list of members (8 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Return made up to 01/08/04; full list of members (8 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page) |
14 October 2004 | Secretary resigned (1 page) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
7 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
7 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
18 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
16 October 2002 | Return made up to 01/08/02; full list of members
|
16 October 2002 | Return made up to 01/08/02; full list of members
|
28 September 2001 | Ad 01/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
28 September 2001 | Ad 01/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
1 August 2001 | Incorporation (14 pages) |
1 August 2001 | Incorporation (14 pages) |