Roedean School Enterprises Limited EAST SUSSEX


Founded in 1994, Roedean School Enterprises, classified under reg no. 02921272 is an active company. Currently registered at Roedean School, Roedean Way BN2 5RQ, East Sussex the company has been in the business for thirty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Tuesday 28th June 1994 Roedean School Enterprises Limited is no longer carrying the name Lawgra (no.253).

The company has 2 directors, namely Karoline M., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 10 June 2011 and Karoline M. has been with the company for the least time - from 9 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roedean School Enterprises Limited Address / Contact

Office Address Roedean School, Roedean Way
Office Address2 Brighton
Town East Sussex
Post code BN2 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921272
Date of Incorporation Thu, 21st Apr 1994
Industry Other letting and operating of own or leased real estate
Industry Unlicensed restaurants and cafes
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Karoline M.

Position: Director

Appointed: 09 November 2020

Richard P.

Position: Director

Appointed: 10 June 2011

Helen M.

Position: Secretary

Appointed: 06 April 2020

Resigned: 11 November 2020

Andrew P.

Position: Director

Appointed: 26 June 2018

Resigned: 16 August 2019

Anne W.

Position: Director

Appointed: 05 December 2012

Resigned: 26 June 2018

Richard P.

Position: Secretary

Appointed: 10 June 2011

Resigned: 01 May 2020

Stephen L.

Position: Secretary

Appointed: 08 September 2008

Resigned: 10 June 2011

Stephen L.

Position: Director

Appointed: 08 September 2008

Resigned: 10 June 2011

Charles K.

Position: Director

Appointed: 31 March 2006

Resigned: 15 August 2008

Charles K.

Position: Secretary

Appointed: 22 November 2005

Resigned: 15 August 2008

Martin L.

Position: Director

Appointed: 23 November 2004

Resigned: 05 December 2012

Truda T.

Position: Secretary

Appointed: 01 September 2004

Resigned: 22 November 2005

Timothy P.

Position: Director

Appointed: 01 January 2002

Resigned: 23 November 2004

Jeffrey H.

Position: Secretary

Appointed: 15 May 1998

Resigned: 01 September 2004

Janice H.

Position: Director

Appointed: 14 February 1996

Resigned: 15 May 1998

John C.

Position: Director

Appointed: 14 February 1996

Resigned: 31 March 2006

Basil S.

Position: Secretary

Appointed: 05 July 1994

Resigned: 15 May 1998

Anthea R.

Position: Director

Appointed: 05 July 1994

Resigned: 14 February 1996

Roy F.

Position: Director

Appointed: 05 July 1994

Resigned: 31 December 2001

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1994

Resigned: 05 July 1994

Nicholas T.

Position: Nominee Director

Appointed: 21 April 1994

Resigned: 05 July 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Roedean School from Brighton, England. This PSC is categorised as "a company incorporated by royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Roedean School

Roedean School Roedean Way, Brighton, East Sussex, BN2 5RQ, England

Legal authority Companies Act
Legal form Company Incorporated By Royal Charter
Country registered England
Place registered England & Wales
Registration number Rc000434
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lawgra (no.253) June 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand86 69496 752188 00993 520281 687
Current Assets437 128536 484518 670352 355568 412
Debtors344 867432 871326 136254 402279 175
Net Assets Liabilities6 33064 300-42 135-195 601-159 433
Other Debtors197 521217 020221 701215 00086 817
Property Plant Equipment5 9852 137  5 077
Total Inventories5 5676 8614 5254 4337 550
Other
Accrued Liabilities Deferred Income   8 77530 075
Accumulated Depreciation Impairment Property Plant Equipment46 39035 36130 27130 27132 810
Administrative Expenses49 846249 381156 075176 118308 762
Cost Sales294 411300 218133 83140 566227 583
Creditors436 783474 321560 805547 956732 922
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 8777 227  
Disposals Property Plant Equipment 14 8777 227  
Fixed Assets5 9852 137  5 077
Gross Profit Loss201 848341 80049 64022 652258 113
Increase From Depreciation Charge For Year Property Plant Equipment 3 8482 137 2 539
Net Current Assets Liabilities34562 163-42 135-195 601-164 510
Operating Profit Loss152 00292 419-106 435-153 46636 168
Other Creditors37 26238 44313 70628 68224 208
Other Inventories5 5676 8614 5254 4337 550
Other Operating Income    86 817
Prepayments Accrued Income300163 816   
Profit Loss On Ordinary Activities After Tax152 00257 970-106 435-153 46636 168
Profit Loss On Ordinary Activities Before Tax152 00292 419-106 435-153 46636 168
Property Plant Equipment Gross Cost52 37537 49830 27130 27137 887
Taxation Social Security Payable6 410124 897127 0837 1143 655
Tax Tax Credit On Profit Or Loss On Ordinary Activities 34 449   
Total Additions Including From Business Combinations Property Plant Equipment    7 616
Total Assets Less Current Liabilities6 33064 300-42 135-195 601-159 433
Trade Creditors Trade Payables393 111310 981420 016503 385674 984
Trade Debtors Trade Receivables147 04652 035104 43539 402192 358
Turnover Revenue496 259642 018183 47163 218485 696

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, August 2023
Free Download (13 pages)

Company search

Advertisements