4 AND 5 BROAD STREET BRIGHTON LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Ms Sara Aspery as a director on 2025-08-29

View Document

29/08/2529 August 2025 NewAppointment of Mr Cliff Guy as a director on 2025-08-29

View Document

12/08/2512 August 2025 Appointment of Mr Tim Westcott as a director on 2025-08-11

View Document

11/08/2511 August 2025 Termination of appointment of Jonathan Smyth as a director on 2025-08-11

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

06/01/246 January 2024 Register inspection address has been changed from Office 10, 270 Old Shoreham Road Hove BN3 7BG United Kingdom to 26 Turner Place School Road Hove East Sussex BN3 5GF

View Document

05/01/245 January 2024 Registered office address changed from Office 10 270 Old Shoreham Road Hove East Sussex BN3 7BG England to 26 Turner Place School Road Hove East Sussex BN3 5GF on 2024-01-05

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/12/235 December 2023 New class of members

View Document

02/12/232 December 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-24

View Document

20/12/2220 December 2022 Register inspection address has been changed from 16-17 Boundary Road Hove BN3 4EF United Kingdom to Office 10, 270 Old Shoreham Road Hove BN3 7BG

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 16-17 Boundary Road Boundary Road Hove East Sussex BN3 4EF England to Office 10 270 Old Shoreham Road Hove East Sussex BN3 7BG on 2022-12-19

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

16/12/2116 December 2021 Register inspection address has been changed from Shermond House 58 Boundary Road Hove East Sussex BN3 5TD England to 16-17 Boundary Road Hove BN3 4EF

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM SHERMOND HOUSE 58 BOUNDARY ROAD HOVE EAST SUSSEX ENGLAND

View Document

09/10/199 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/10/2019

View Document

08/08/198 August 2019 CESSATION OF MICHAEL DEEKS AS A PSC

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEEKS

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

23/04/1923 April 2019 DIRECTOR APPOINTED MS ALICE CARUCCI

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/18

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DEEKS

View Document

17/12/1817 December 2018 CESSATION OF KEITH MORRISON AS A PSC

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/17

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM FLAT F 4 & 5 BROAD STREET BRIGHTON BN2 1TJ

View Document

18/12/1718 December 2017 SAIL ADDRESS CREATED

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY KEITH MORRISON

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MORRISON

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALVERS

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/16

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MICHAEL DEEKS

View Document

22/12/1522 December 2015 17/12/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR RICHARD ALVERS

View Document

02/01/152 January 2015 17/12/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/13

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM FLAT H 4 & 5 BROAD STREET BRIGHTON EAST SUSSEX BN2 1TJ UK

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR KEITH MORRISON

View Document

07/01/147 January 2014 SECRETARY APPOINTED MR KEITH MORRISON

View Document

07/01/147 January 2014 17/12/13 NO MEMBER LIST

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SMYTH / 01/06/2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARLEY

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN SMYTH

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JONATHAN SMYTH

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR JONATHAN SMYTH

View Document

04/01/134 January 2013 17/12/12 NO MEMBER LIST

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL HARRENDENCE

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

03/01/123 January 2012 17/12/11 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR PAUL VICTOR HARRENDENCE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM HARLEY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAM

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR SARA ASPERY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MORRISON

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

11/01/1111 January 2011 17/12/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MORRISON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS HARLEY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAM / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ASPERY / 06/01/2010

View Document

06/01/106 January 2010 17/12/09 NO MEMBER LIST

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 17/12/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 21 COLE PARK ROAD TWICKENHAM MIDDLESEX TW1 1HP

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID HAM

View Document

08/07/088 July 2008 SECRETARY APPOINTED WILLIAM NICHOLAS HARLEY

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 24/06/07

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED KEITH MORRISON

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED WILLIAM NICHOLAS HARLEY

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 17/12/04

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 17/12/03

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 17/12/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

24/12/0124 December 2001 ANNUAL RETURN MADE UP TO 17/12/01

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 25/12/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 25/12/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 25/12/98

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 25/12/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

24/02/9724 February 1997 ANNUAL RETURN MADE UP TO 25/12/96

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

04/01/964 January 1996 ANNUAL RETURN MADE UP TO 25/12/95

View Document

05/01/955 January 1995 ANNUAL RETURN MADE UP TO 25/12/94

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/03/9413 March 1994 ANNUAL RETURN MADE UP TO 25/12/93

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

09/02/939 February 1993 ANNUAL RETURN MADE UP TO 25/12/92

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 25/12/91

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

22/01/9122 January 1991 ANNUAL RETURN MADE UP TO 25/12/90

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

10/01/9010 January 1990 ANNUAL RETURN MADE UP TO 25/12/89

View Document

02/11/882 November 1988 ANNUAL RETURN MADE UP TO 03/10/88

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

28/02/8828 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

07/01/877 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

23/03/7323 March 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company