COOMBE LEA GRAND AVENUE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY
Company number 02905463
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1EY
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of COOMBE LEA GRAND AVENUE LIMITED are www.coombeleagrandavenue.co.uk, and www.coombe-lea-grand-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Coombe Lea Grand Avenue Limited is a Private Limited Company. The company registration number is 02905463. Coombe Lea Grand Avenue Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of Coombe Lea Grand Avenue Limited is Pavilion View 19 New Road Brighton East Sussex United Kingdom Bn1 1ey. The company`s financial liabilities are £52.91k. It is £1.71k against last year. The cash in hand is £47.44k. It is £0.58k against last year. And the total assets are £179.03k, which is £17.81k against last year. CARTER, Mark Andrew is a Secretary of the company. ALEXANDER, Graham William Donald is a Director of the company. BOJCZUK, Michael is a Director of the company. LATTIMER, Carol Elizabeth is a Director of the company. WRIGHT, David Alexander is a Director of the company. Secretary BALDWIN, Sandra has been resigned. Secretary BALDWIN, Sandra has been resigned. Secretary ERICSSON, Nicholas William Henry has been resigned. Secretary LATTIMER, Carol Elizabeth has been resigned. Secretary TUKER, Steven John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BALDWIN, Sandra has been resigned. Director CLARK, Alan has been resigned. Director CLEMENTS, Peter has been resigned. Director DON, Terence Charles has been resigned. Director FELSTEAD, Derek Maurice has been resigned. Director GLOVER, David Anthony has been resigned. Director GRAHAM, Peter Claude has been resigned. Director KARP, Ruth Dawn has been resigned. Director LATTIMER, Carol Elizabeth has been resigned. Director LEWIS, Arnold Leslie has been resigned. Director MANN, Thomas has been resigned. Director MCBRIDE, John has been resigned. Director MONEY, Jack Christopher has been resigned. Director MOREY, Susan Valerie has been resigned. Director PATRICK, Beryl Florence has been resigned. Director ROSEWARNE, Nicholas Jeremy has been resigned. Director TAYLOR, Joseph Michael has been resigned. Director THURLEY-NEWTON, Dean Noel has been resigned. Director TUKER, Steven John has been resigned. Director WEAVER, Lesley Elaine has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


coombe lea grand avenue Key Finiance

LIABILITIES £52.91k
+3%
CASH £47.44k
+1%
TOTAL ASSETS £179.03k
+11%
All Financial Figures

Current Directors

Secretary
CARTER, Mark Andrew
Appointed Date: 18 April 2016

Director
ALEXANDER, Graham William Donald
Appointed Date: 25 November 2007
79 years old

Director
BOJCZUK, Michael
Appointed Date: 04 September 2010
75 years old

Director
LATTIMER, Carol Elizabeth
Appointed Date: 20 August 2007
78 years old

Director
WRIGHT, David Alexander
Appointed Date: 04 September 2010
51 years old

Resigned Directors

Secretary
BALDWIN, Sandra
Resigned: 25 March 2002
Appointed Date: 29 October 2001

Secretary
BALDWIN, Sandra
Resigned: 08 June 1999
Appointed Date: 07 March 1994

Secretary
ERICSSON, Nicholas William Henry
Resigned: 18 April 2016
Appointed Date: 25 March 2002

Secretary
LATTIMER, Carol Elizabeth
Resigned: 06 February 2001
Appointed Date: 17 April 2000

Secretary
TUKER, Steven John
Resigned: 17 April 2000
Appointed Date: 08 June 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 07 March 1994
Appointed Date: 07 March 1994

Director
BALDWIN, Sandra
Resigned: 25 March 2002
Appointed Date: 20 March 1995
85 years old

Director
CLARK, Alan
Resigned: 04 May 2002
Appointed Date: 14 January 1999
87 years old

Director
CLEMENTS, Peter
Resigned: 30 April 1998
Appointed Date: 20 March 1995
92 years old

Director
DON, Terence Charles
Resigned: 14 September 2013
Appointed Date: 04 September 2010
82 years old

Director
FELSTEAD, Derek Maurice
Resigned: 14 September 2013
Appointed Date: 23 March 2013
81 years old

Director
GLOVER, David Anthony
Resigned: 12 January 2008
Appointed Date: 17 January 1998
101 years old

Director
GRAHAM, Peter Claude
Resigned: 02 March 2001
Appointed Date: 20 March 1995
88 years old

Director
KARP, Ruth Dawn
Resigned: 27 August 2000
Appointed Date: 08 May 1996
89 years old

Director
LATTIMER, Carol Elizabeth
Resigned: 31 January 2001
Appointed Date: 20 March 1995
78 years old

Director
LEWIS, Arnold Leslie
Resigned: 02 June 2007
Appointed Date: 07 March 1994
95 years old

Director
MANN, Thomas
Resigned: 12 January 2008
Appointed Date: 08 January 2001
98 years old

Director
MCBRIDE, John
Resigned: 17 November 2008
Appointed Date: 25 November 2007
75 years old

Director
MONEY, Jack Christopher
Resigned: 03 October 2008
Appointed Date: 04 May 2002
84 years old

Director
MOREY, Susan Valerie
Resigned: 08 January 1996
Appointed Date: 20 March 1995
63 years old

Director
PATRICK, Beryl Florence
Resigned: 28 July 1995
Appointed Date: 20 March 1995
99 years old

Director
ROSEWARNE, Nicholas Jeremy
Resigned: 17 July 2010
Appointed Date: 25 November 2007
77 years old

Director
TAYLOR, Joseph Michael
Resigned: 21 November 2012
Appointed Date: 04 September 2010
48 years old

Director
THURLEY-NEWTON, Dean Noel
Resigned: 01 June 1996
Appointed Date: 20 March 1995
63 years old

Director
TUKER, Steven John
Resigned: 17 April 2000
Appointed Date: 05 May 1998
55 years old

Director
WEAVER, Lesley Elaine
Resigned: 18 January 2012
Appointed Date: 04 September 2010
65 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 07 March 1994
Appointed Date: 07 March 1994

COOMBE LEA GRAND AVENUE LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
25 Jan 2017
Satisfaction of charge 2 in full
19 Dec 2016
Total exemption small company accounts made up to 24 March 2016
06 Jun 2016
Appointment of Mr Mark Andrew Carter as a secretary on 18 April 2016
03 Jun 2016
Termination of appointment of Nicholas William Henry Ericsson as a secretary on 18 April 2016
...
... and 111 more events
09 Dec 1994
Accounting reference date notified as 24/09

20 Mar 1994
Registered office changed on 20/03/94 from: p o box 55 7 spa road london SE16 3QQ

20 Mar 1994
Director resigned;new director appointed

20 Mar 1994
Secretary resigned;new secretary appointed

07 Mar 1994
Incorporation

COOMBE LEA GRAND AVENUE LIMITED Charges

16 June 1995
Legal charge
Delivered: 21 June 1995
Status: Satisfied on 25 January 2017
Persons entitled: Midland Bank PLC
Description: F/H property k/a coombe lea, grand avenue, hove, east…
16 June 1995
Fixed and floating charge
Delivered: 21 June 1995
Status: Satisfied on 27 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…