BRIGHTONARIUM LIMITED
Overview
| Company Name | BRIGHTONARIUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01303359 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIGHTONARIUM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRIGHTONARIUM LIMITED located?
| Registered Office Address | 10 Upper Berkeley Street London W1H 7PE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTONARIUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIVOLI LEISURE (DEVELOPMENT & MANAGEMENT) LIMITED | Mar 17, 1977 | Mar 17, 1977 |
What are the latest accounts for BRIGHTONARIUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for BRIGHTONARIUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Oct 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Compco Holdings Limited as a person with significant control on Oct 27, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Aquarium Entertainments Limited as a person with significant control on Oct 27, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Jeremy De Barr as a secretary on Jun 23, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Neil Steinberg on May 02, 2017 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Ross Collins on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of BRIGHTONARIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Terence Shelby | Director | 10 Upper Berkeley Street London W1H 7PE | United Kingdom | British | 71810060003 | |||||
| COLLINS, Steven Ross | Director | Bulstrode Street W1U 2JH London 17 England | England | British | 7128850005 | |||||
| STEINBERG, Mark Neil | Director | Cadogan Square SW1X 0HU London Flat 2, 25 England | United Kingdom | British | 59275730001 | |||||
| COHEN, Ezra Hayim | Secretary | 12 Park View Gardens NW4 2PN London | British | 2943850001 | ||||||
| COHEN, Vivian Marcel | Secretary | 25 Haslemere Avenue NW4 2PU London | British | 14242520001 | ||||||
| COHEN, Vivian Marcel | Secretary | 25 Haslemere Avenue NW4 2PU London | British | 14242520001 | ||||||
| DE BARR, Richard Jeremy | Secretary | 38 Tring Avenue W5 3QB London | British | 43885410001 | ||||||
| MELLISH, Richard Paul | Secretary | 18 Graham Avenue W13 9TQ London | British | 121886140001 | ||||||
| COHEN, Ezra Hayim | Director | 12 Park View Gardens NW4 2PN London | British | 2943850001 | ||||||
| COHEN, Vivian Marcel | Director | 25 Haslemere Avenue NW4 2PU London | England | British | 14242520001 | |||||
| COHEN, Vivian Marcel | Director | 25 Haslemere Avenue NW4 2PU London | England | British | 14242520001 | |||||
| JAYE, Andrew Ian | Director | Weatheroak The Common HA7 3HP Stanmore Middlesex | England | British | 10174290002 | |||||
| LEAVER, Brian Ivan | Director | The Garden House 72 Paines Lane HA5 3BL Pinner Middlesex | England | British | 13082210001 | |||||
| NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | 33752790002 | |||||
| ROSS, Nigel Keith | Director | 60 Cumberland Terrace NW1 4HJ London | United Kingdom | British | 47878830001 | |||||
| SANDER, Edward Emanuel | Director | 9 Elmcroft Avenue NW11 0RS London | British | 4796890001 | ||||||
| WEIL, Jonathan Alan David | Director | Nayot 14 Hampstead Way NW11 7LS London | British | 50269310001 |
Who are the persons with significant control of BRIGHTONARIUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compco Holdings Limited | Oct 27, 2017 | 20 Castle Terrace EH1 2EN Edinburgh Level 4 Saltaire Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aquarium Entertainments Limited | Apr 06, 2016 | Farringdon Street EC4A 4AB London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRIGHTONARIUM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 26, 2012 Delivered On Apr 11, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 05, 2003 Delivered On Sep 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 11, 1985 Delivered On Jul 02, 1985 | Satisfied | Amount secured All monies due or to become due from aquarium entertainments limited to the chargee on any account whatsoever. | |
Short particulars F/H 4 aberdeen road, brighton, east sussex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0