Ephesus Brighton Limited BRIGHTON


Founded in 2014, Ephesus Brighton, classified under reg no. 09186171 is an active company. Currently registered at 80-82 Preston Street BN1 2HG, Brighton the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Thu, 31st Aug 2023.

The firm has 3 directors, namely Rahmi A., Servet C. and Mustafa K.. Of them, Mustafa K. has been with the company the longest, being appointed on 21 August 2014 and Rahmi A. and Servet C. have been with the company for the least time - from 12 October 2018. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Ephesus Brighton Limited Address / Contact

Office Address 80-82 Preston Street
Town Brighton
Post code BN1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09186171
Date of Incorporation Thu, 21st Aug 2014
Industry Licensed restaurants
End of financial Year 31st August
Company age 10 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Rahmi A.

Position: Director

Appointed: 12 October 2018

Servet C.

Position: Director

Appointed: 12 October 2018

Mustafa K.

Position: Director

Appointed: 21 August 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Mustafa K. This PSC and has 75,01-100% shares.

Mustafa K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth20 09333 185       
Balance Sheet
Cash Bank On Hand 26 8007 841      
Current Assets11 90428 0009 14113 88692 846155 524125 525125 525125 525
Net Assets Liabilities 33 18518 53134 79871 93799 531106 048105 868105 628
Property Plant Equipment 28 73650 474      
Total Inventories 1 2001 300      
Cash Bank In Hand10 58426 800       
Debtors620        
Net Assets Liabilities Including Pension Asset Liability20 09333 185       
Stocks Inventory7001 200       
Tangible Fixed Assets20 17028 736       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve20 09233 184       
Shareholder Funds20 09333 185       
Other
Accrued Liabilities Deferred Income  708  2 7672 7672 9473 187
Accumulated Depreciation Impairment Property Plant Equipment  24 843      
Average Number Employees During Period   10121212  
Corporation Tax Payable 12 1556 210      
Creditors 23 55118 5309 65340 49078 47564 95864 95864 958
Dividends Paid On Shares 34 00040 000      
Finance Lease Liabilities Present Value Total  15 554      
Fixed Assets20 17028 73650 47442 33534 16427 33248 24848 24848 248
Increase Decrease In Depreciation Impairment Property Plant Equipment  4 025      
Increase From Depreciation Charge For Year Property Plant Equipment  12 617      
Loans From Directors  3 335      
Net Current Assets Liabilities-774 449-9 3894 23352 35677 04960 56760 56760 567
Other Creditors  7 000      
Other Taxation Social Security Payable 11 3968 277      
Property Plant Equipment Gross Cost  75 317      
Total Additions Including From Business Combinations Property Plant Equipment  34 355      
Total Assets Less Current Liabilities20 09333 18541 08546 56886 520104 381108 815108 815108 815
Work In Progress 1 2001 300      
Creditors Due Within One Year11 98123 551       
Number Shares Allotted11       
Number Shares Allotted Increase Decrease During Period1        
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions25 21215 750       
Tangible Fixed Assets Cost Or Valuation25 21240 962       
Tangible Fixed Assets Depreciation5 04212 226       
Tangible Fixed Assets Depreciation Charged In Period5 0427 184       
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements