You are here: bizstats.co.uk > a-z index > 4 list > 41 list

41-45 St James's Street Brighton Limited LONDON


41-45 St James's Street Brighton started in year 2004 as Private Limited Company with registration number 05299161. The 41-45 St James's Street Brighton company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 61b Prince Of Wales Road. Postal code: NW5 3LT.

There is a single director in the company at the moment - Des H., appointed on 13 October 2006. In addition, a secretary was appointed - Gary N., appointed on 24 July 2008. 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.

41-45 St James's Street Brighton Limited Address / Contact

Office Address 61b Prince Of Wales Road
Town London
Post code NW5 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299161
Date of Incorporation Mon, 29th Nov 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Gary N.

Position: Secretary

Appointed: 24 July 2008

Des H.

Position: Director

Appointed: 13 October 2006

Peter S.

Position: Secretary

Appointed: 27 July 2008

Resigned: 27 July 2008

Peter S.

Position: Director

Appointed: 27 July 2008

Resigned: 27 February 2009

Des H.

Position: Secretary

Appointed: 13 October 2006

Resigned: 24 July 2008

Yvonne M.

Position: Director

Appointed: 25 July 2005

Resigned: 13 October 2006

Yvonne M.

Position: Secretary

Appointed: 25 July 2005

Resigned: 13 October 2006

Gary N.

Position: Secretary

Appointed: 05 January 2005

Resigned: 31 March 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 November 2004

Resigned: 02 December 2004

Art S.

Position: Director

Appointed: 29 November 2004

Resigned: 31 March 2008

Art S.

Position: Secretary

Appointed: 29 November 2004

Resigned: 05 January 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Art S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Art S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth58 17212 7708 28912 37117 11624 719      
Balance Sheet
Current Assets59 75124 68012 78114 49418 81625 03032 03430 54637 93138 04037 49845 786
Net Assets Liabilities     24 71931 05429 52236 71137 54036 10845 396
Cash Bank In Hand42 8682 9745 1503 9522 3642 019      
Debtors16 88321 7067 63110 54216 45223 011      
Net Assets Liabilities Including Pension Asset Liability58 17212 7708 28912 37117 11624 719      
Reserves/Capital
Called Up Share Capital999999      
Profit Loss Account Reserve-2 117-52 4945 4084 0824 7363 896      
Shareholder Funds58 17212 7708 28912 37117 11624 719      
Other
Creditors     3119801 0241 2205001 390390
Net Current Assets Liabilities58 17212 7708 28912 37117 11624 71931 05429 52236 71137 54036 10845 396
Total Assets Less Current Liabilities58 17212 7708 28912 37117 11624 71931 05429 52236 71137 54036 10845 396
Creditors Due Within One Year1 57911 9104 4922 1231 700311      
Number Shares Allotted  9         
Other Aggregate Reserves60 28065 2552 8728 28012 37120 814      
Par Value Share  1         
Share Capital Allotted Called Up Paid 99         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements