GLOVERS YARD LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 04487297
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address PAVILLION VIEW 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of GLOVERS YARD LIMITED are www.gloversyard.co.uk, and www.glovers-yard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Glovers Yard Limited is a Private Limited Company. The company registration number is 04487297. Glovers Yard Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Glovers Yard Limited is Pavillion View 19 New Road Brighton East Sussex Bn1 1ey. The company`s financial liabilities are £219.59k. It is £0k against last year. And the total assets are £219.59k, which is £0k against last year. LAWSON, Genevieve Susan Ann is a Secretary of the company. JAMES, Peter John is a Director of the company. LAWSON, Genevieve Susan Ann is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


glovers yard Key Finiance

LIABILITIES £219.59k
CASH n/a
TOTAL ASSETS £219.59k
All Financial Figures

Current Directors

Secretary
LAWSON, Genevieve Susan Ann
Appointed Date: 16 July 2002

Director
JAMES, Peter John
Appointed Date: 16 July 2002
77 years old

Director
LAWSON, Genevieve Susan Ann
Appointed Date: 16 July 2002
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Peter John James
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Genevieve Susan Ann Lawson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOVERS YARD LIMITED Events

01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

18 May 2015
Accounts for a dormant company made up to 31 December 2014
12 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 32 more events
10 Aug 2002
Director resigned
10 Aug 2002
New director appointed
10 Aug 2002
Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Aug 2002
New secretary appointed;new director appointed
16 Jul 2002
Incorporation

GLOVERS YARD LIMITED Charges

30 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 121 & 123 havelock road brighton (freehold). With the…
27 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…