BRIGHTONARIUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRIGHTONARIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01303359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIGHTONARIUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIVOLI LEISURE (DEVELOPMENT & MANAGEMENT) LIMITEDMar 17, 1977Mar 17, 1977

    What are the latest accounts for BRIGHTONARIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for BRIGHTONARIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Oct 27, 2020

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Notification of Compco Holdings Limited as a person with significant control on Oct 27, 2017

    2 pagesPSC02

    Cessation of Aquarium Entertainments Limited as a person with significant control on Oct 27, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Termination of appointment of Richard Jeremy De Barr as a secretary on Jun 23, 2017

    1 pagesTM02

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Neil Steinberg on May 02, 2017

    2 pagesCH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 65,000
    SH01

    Director's details changed for Mr Steven Ross Collins on Sep 01, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Who are the officers of BRIGHTONARIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Terence Shelby
    10 Upper Berkeley Street
    London
    W1H 7PE
    Director
    10 Upper Berkeley Street
    London
    W1H 7PE
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    Bulstrode Street
    W1U 2JH London
    17
    England
    Director
    Bulstrode Street
    W1U 2JH London
    17
    England
    EnglandBritish7128850005
    STEINBERG, Mark Neil
    Cadogan Square
    SW1X 0HU London
    Flat 2, 25
    England
    Director
    Cadogan Square
    SW1X 0HU London
    Flat 2, 25
    England
    United KingdomBritish59275730001
    COHEN, Ezra Hayim
    12 Park View Gardens
    NW4 2PN London
    Secretary
    12 Park View Gardens
    NW4 2PN London
    British2943850001
    COHEN, Vivian Marcel
    25 Haslemere Avenue
    NW4 2PU London
    Secretary
    25 Haslemere Avenue
    NW4 2PU London
    British14242520001
    COHEN, Vivian Marcel
    25 Haslemere Avenue
    NW4 2PU London
    Secretary
    25 Haslemere Avenue
    NW4 2PU London
    British14242520001
    DE BARR, Richard Jeremy
    38 Tring Avenue
    W5 3QB London
    Secretary
    38 Tring Avenue
    W5 3QB London
    British43885410001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Secretary
    18 Graham Avenue
    W13 9TQ London
    British121886140001
    COHEN, Ezra Hayim
    12 Park View Gardens
    NW4 2PN London
    Director
    12 Park View Gardens
    NW4 2PN London
    British2943850001
    COHEN, Vivian Marcel
    25 Haslemere Avenue
    NW4 2PU London
    Director
    25 Haslemere Avenue
    NW4 2PU London
    EnglandBritish14242520001
    COHEN, Vivian Marcel
    25 Haslemere Avenue
    NW4 2PU London
    Director
    25 Haslemere Avenue
    NW4 2PU London
    EnglandBritish14242520001
    JAYE, Andrew Ian
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    Director
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    EnglandBritish10174290002
    LEAVER, Brian Ivan
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    Director
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    EnglandBritish13082210001
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    ROSS, Nigel Keith
    60 Cumberland Terrace
    NW1 4HJ London
    Director
    60 Cumberland Terrace
    NW1 4HJ London
    United KingdomBritish47878830001
    SANDER, Edward Emanuel
    9 Elmcroft Avenue
    NW11 0RS London
    Director
    9 Elmcroft Avenue
    NW11 0RS London
    British4796890001
    WEIL, Jonathan Alan David
    Nayot
    14 Hampstead Way
    NW11 7LS London
    Director
    Nayot
    14 Hampstead Way
    NW11 7LS London
    British50269310001

    Who are the persons with significant control of BRIGHTONARIUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compco Holdings Limited
    20 Castle Terrace
    EH1 2EN Edinburgh
    Level 4 Saltaire Court
    Scotland
    Oct 27, 2017
    20 Castle Terrace
    EH1 2EN Edinburgh
    Level 4 Saltaire Court
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberScsc037323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aquarium Entertainments Limited
    Farringdon Street
    EC4A 4AB London
    25
    England
    Apr 06, 2016
    Farringdon Street
    EC4A 4AB London
    25
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRIGHTONARIUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Apr 11, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Sep 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1985Registration of a charge
    • Sep 27, 1997Statement of satisfaction of a charge in full or part (403a)

    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