Company NameProud Brighton Galleries Limited
DirectorAlexander Edward Wilfred Proud
Company StatusActive
Company Number07270900
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Previous NameBrighton Gallery Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Alexander Edward Wilfred Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 John Adam Street
London
WC2N 6BP

Location

Registered Address32 John Adam Street
London
WC2N 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alexander Edward Wilfred Proud
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,527
Current Liabilities£32,278

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

23 May 2019Delivered on: 31 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 30 May 2019
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
6 April 2017Delivered on: 7 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 January 2015Delivered on: 14 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 83 st georges road brighton.
Outstanding
22 December 2014Delivered on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Registration of charge 072709000006, created on 28 September 2023 (47 pages)
27 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 September 2023Previous accounting period extended from 22 September 2022 to 30 September 2022 (1 page)
8 September 2023Satisfaction of charge 072709000004 in full (1 page)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Notification of Nss Trustees Limited as a person with significant control on 5 January 2023 (2 pages)
23 August 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Previous accounting period shortened from 23 September 2022 to 22 September 2022 (1 page)
24 September 2022Resolutions
  • RES13 ‐ Sub-division of shares 20/09/2022
(1 page)
23 September 2022Sub-division of shares on 20 September 2022 (6 pages)
21 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 September 2022Second filing of Confirmation Statement dated 25 June 2018 (3 pages)
20 September 2022Cessation of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 (1 page)
20 September 2022Notification of Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (2 pages)
8 August 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
21 June 2022Previous accounting period shortened from 24 September 2021 to 23 September 2021 (1 page)
17 December 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 September 2021Previous accounting period shortened from 25 September 2020 to 24 September 2020 (1 page)
26 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 June 2021Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page)
25 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
25 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 (2 pages)
29 January 2020Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 32 John Adam Street London WC2 6EP on 29 January 2020 (2 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
19 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 May 2019Registration of charge 072709000005, created on 23 May 2019 (60 pages)
30 May 2019Registration of charge 072709000004, created on 24 May 2019 (29 pages)
4 October 2018Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
25 June 2018Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 (2 pages)
25 June 2018Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 21/09/22
(6 pages)
25 June 2018Cessation of Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (1 page)
25 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
13 March 2018Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages)
6 March 2018Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 June 2017Director's details changed for Mr Alexander Edward Proud on 31 May 2017 (2 pages)
17 June 2017Director's details changed for Mr Alexander Edward Proud on 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 April 2017Registration of charge 072709000003, created on 6 April 2017 (26 pages)
7 April 2017Registration of charge 072709000003, created on 6 April 2017 (26 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
7 May 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
7 May 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Registration of charge 072709000002, created on 9 January 2015 (12 pages)
14 January 2015Registration of charge 072709000002, created on 9 January 2015 (12 pages)
14 January 2015Registration of charge 072709000002, created on 9 January 2015 (12 pages)
23 December 2014Registration of charge 072709000001, created on 22 December 2014 (18 pages)
23 December 2014Registration of charge 072709000001, created on 22 December 2014 (18 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mr Alexander Edward Wilfred Proud on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Alexander Edward Wilfred Proud on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Alexander Edward Wilfred Proud on 1 March 2013 (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
9 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
3 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)