Company Information for THE COACH HOUSE BRIGHTON LIMITED
THIRD FLOOR EPCN, 99 MONTPELIER ROAD, BRIGHTON, EAST SUSSEX, BN1 3BE,
|
Company Registration Number
04324099
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE COACH HOUSE BRIGHTON LIMITED | |
Legal Registered Office | |
THIRD FLOOR EPCN 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE Other companies in BN1 | |
Company Number | 04324099 | |
---|---|---|
Company ID Number | 04324099 | |
Date formed | 2001-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 25/09/2019 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-04 11:29:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHNSON |
||
NIKOLA BERIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLISON DICKSON |
Director | ||
ALLISON DICKSON |
Company Secretary | ||
GEOFFREY MICHAEL DAVIES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
34 BRUNSWICK SQUARE LTD | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
WORLDSWAN SYSTEMS LIMITED | Company Secretary | 1994-07-18 | CURRENT | 1994-07-18 | Dissolved 2018-07-10 | |
SLONECORP LIMITED | Director | 2006-01-30 | CURRENT | 1999-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/12/17 TO 25/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHNSON on 2016-11-30 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/12/14 TO 26/12/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/12/10 TO 27/12/10 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/12/09 TO 28/12/09 | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nikola Beric on 2009-11-16 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/12/2008 TO 29/12/2008 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 72 HIGH STREET BRIGHTON EAST SUSSEX BN2 1RP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 09/12/02 | |
ELRES | S80A AUTH TO ALLOT SEC 09/12/02 | |
88(2)R | AD 09/12/02--------- £ SI 198@1=198 £ IC 2/200 | |
ELRES | S252 DISP LAYING ACC 09/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: C/O WILSON SANDFORD & CO 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2012-01-01 | £ 8,057 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COACH HOUSE BRIGHTON LIMITED
Called Up Share Capital | 2012-01-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE COACH HOUSE BRIGHTON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |