Company Name23 Ditchling Rise (Brighton) Limited
Company StatusActive
Company Number04823114
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Thomas Pierre Michel Spiteri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glebe Road
Cheam
Sutton
SM2 7NS
Director NameMiss Annie Thompson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RolePhlebotomist
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Gennys , Ipplepen
Newton Abbot
TQ12 5TA
Director NameMr Cyrus Yazdani
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Goldstone Close
Hove
BN3 7PD
Director NameMr Ian James Bull
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Glebe Road
Cheam
Sutton
SM2 7NS
Secretary NameMr Ian Bull
StatusCurrent
Appointed02 January 2024(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address11 Glebe Road
Cheam
Sutton
SM2 7NS
Director NameAndrew Peter Harry Kinsman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat
23 Ditchling Rise
Brighton
East Sussex
BN1 4QL
Director NameMichael McGachy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCustomer Services
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
23 Ditchling Rise
Brighton
East Sussex
BN1 4QL
Director NameKaren Rowena Staley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleFlorist
Correspondence AddressBasement Flat
23 Ditchling Rise
Brighton
BN1 4QL
Director NameMr Richard Thurston Payne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Woodsland Road
Hassocks
B16 8HG
Secretary NameAndrew Peter Harry Kinsman
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat
23 Ditchling Rise
Brighton
East Sussex
BN1 4QL
Director NameJason Martin Cox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 27 January 2006)
RoleSocial Researcher
Correspondence AddressLower Ground Floor Flat
23 Ditchling Rise
Brighton
East Sussex
BN1 4QL
Director NameJohn Warburton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Flat
23 Ditchling Rise
Brighton
East Sussex
BN1 4QL
Director NameMr Ian James Bull
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2023)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence Address23 Ditchling Rise
Brighton
BN1 4QL
Secretary NameMr Michael McGachy
StatusResigned
Appointed12 May 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2012)
RoleCompany Director
Correspondence Address23 Ditchling Rise
Brighton
BN1 4QL
Secretary NameThomas Spiteri
StatusResigned
Appointed28 September 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address11 Glebe Road
Cheam
Sutton
SM2 7NS
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address11 Glebe Road
Cheam
Sutton
SM2 7NS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£7,699

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 24 June 2023 (4 pages)
2 January 2024Appointment of Mr Ian Bull as a secretary on 2 January 2024 (2 pages)
2 January 2024Appointment of Mr Cyrus Yazdani as a director on 2 January 2024 (2 pages)
2 January 2024Appointment of Mr Ian James Bull as a director on 2 January 2024 (2 pages)
1 January 2024Termination of appointment of Thomas Spiteri as a secretary on 1 January 2024 (1 page)
1 January 2024Registered office address changed from 23 Ditchling Rise Brighton BN1 4QL to 11 Glebe Road Cheam Sutton SM2 7NS on 1 January 2024 (1 page)
1 January 2024Termination of appointment of Richard Thurston Payne as a director on 1 January 2024 (1 page)
18 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 August 2023Termination of appointment of Ian James Bull as a director on 1 August 2023 (1 page)
25 October 2022Micro company accounts made up to 24 June 2022 (3 pages)
30 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Micro company accounts made up to 24 June 2021 (3 pages)
25 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 24 June 2020 (3 pages)
4 September 2020Appointment of Miss Annie Thompson as a director on 4 September 2020 (2 pages)
27 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
23 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
9 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
21 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
25 September 2015Annual return made up to 7 July 2015 no member list (4 pages)
25 September 2015Annual return made up to 7 July 2015 no member list (4 pages)
25 September 2015Annual return made up to 7 July 2015 no member list (4 pages)
21 February 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
6 August 2014Annual return made up to 7 July 2014 no member list (4 pages)
6 August 2014Annual return made up to 7 July 2014 no member list (4 pages)
6 August 2014Annual return made up to 7 July 2014 no member list (4 pages)
19 March 2014Termination of appointment of John Warburton as a director (1 page)
19 March 2014Termination of appointment of John Warburton as a director (1 page)
18 February 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
25 July 2013Annual return made up to 7 July 2013 no member list (5 pages)
25 July 2013Annual return made up to 7 July 2013 no member list (5 pages)
25 July 2013Annual return made up to 7 July 2013 no member list (5 pages)
3 December 2012Total exemption small company accounts made up to 24 June 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 24 June 2012 (3 pages)
9 October 2012Appointment of Thomas Spiteri as a director (2 pages)
9 October 2012Appointment of Thomas Spiteri as a secretary (1 page)
9 October 2012Appointment of Thomas Spiteri as a director (2 pages)
9 October 2012Appointment of Thomas Spiteri as a secretary (1 page)
6 September 2012Termination of appointment of Michael Mcgachy as a director (1 page)
6 September 2012Termination of appointment of Michael Mcgachy as a secretary (1 page)
6 September 2012Termination of appointment of Michael Mcgachy as a secretary (1 page)
6 September 2012Termination of appointment of Michael Mcgachy as a director (1 page)
17 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
6 February 2012Total exemption small company accounts made up to 24 June 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 24 June 2011 (3 pages)
19 August 2011Appointment of Mr Ian James Bull as a director (2 pages)
19 August 2011Termination of appointment of Andrew Kinsman as a director (1 page)
19 August 2011Director's details changed for Mr Ian James Bull on 12 May 2011 (2 pages)
19 August 2011Director's details changed for Mr Ian James Bull on 12 May 2011 (2 pages)
19 August 2011Annual return made up to 7 July 2011 no member list (5 pages)
19 August 2011Termination of appointment of Andrew Kinsman as a secretary (1 page)
19 August 2011Termination of appointment of Andrew Kinsman as a secretary (1 page)
19 August 2011Annual return made up to 7 July 2011 no member list (5 pages)
19 August 2011Appointment of Mr Ian James Bull as a director (2 pages)
19 August 2011Termination of appointment of Andrew Kinsman as a director (1 page)
19 August 2011Appointment of Mr Michael Mcgachy as a secretary (1 page)
19 August 2011Appointment of Mr Michael Mcgachy as a secretary (1 page)
19 August 2011Annual return made up to 7 July 2011 no member list (5 pages)
17 February 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
31 July 2010Director's details changed for Andrew Peter Harry Kinsman on 7 July 2010 (2 pages)
31 July 2010Annual return made up to 7 July 2010 no member list (6 pages)
31 July 2010Director's details changed for John Warburton on 7 July 2010 (2 pages)
31 July 2010Director's details changed for John Warburton on 7 July 2010 (2 pages)
31 July 2010Annual return made up to 7 July 2010 no member list (6 pages)
31 July 2010Director's details changed for Michael Mcgachy on 7 July 2010 (2 pages)
31 July 2010Director's details changed for Michael Mcgachy on 7 July 2010 (2 pages)
31 July 2010Director's details changed for Michael Mcgachy on 7 July 2010 (2 pages)
31 July 2010Director's details changed for Andrew Peter Harry Kinsman on 7 July 2010 (2 pages)
31 July 2010Director's details changed for Andrew Peter Harry Kinsman on 7 July 2010 (2 pages)
31 July 2010Annual return made up to 7 July 2010 no member list (6 pages)
31 July 2010Director's details changed for John Warburton on 7 July 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
27 July 2009Annual return made up to 07/07/09 (3 pages)
27 July 2009Annual return made up to 07/07/09 (3 pages)
18 March 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
30 July 2008Annual return made up to 07/07/08 (3 pages)
30 July 2008Annual return made up to 07/07/08 (3 pages)
5 April 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
5 April 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
18 July 2007Annual return made up to 07/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2007Annual return made up to 07/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
19 March 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
19 July 2006Annual return made up to 07/07/06 (5 pages)
19 July 2006Annual return made up to 07/07/06 (5 pages)
10 April 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
10 April 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
8 July 2005Annual return made up to 07/07/05 (5 pages)
8 July 2005Annual return made up to 07/07/05 (5 pages)
14 April 2005Total exemption full accounts made up to 24 June 2004 (8 pages)
14 April 2005Total exemption full accounts made up to 24 June 2004 (8 pages)
20 July 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
22 October 2003Accounting reference date shortened from 31/07/04 to 24/06/04 (1 page)
22 October 2003Accounting reference date shortened from 31/07/04 to 24/06/04 (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Incorporation (19 pages)
7 July 2003Incorporation (19 pages)