HARD AND SLOW LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 1RF

Company number 03408172
Status Active
Incorporation Date 18 July 1997
Company Type Private Limited Company
Address 31 ST. JAMES'S STREET, BRIGHTON, ENGLAND, BN2 1RF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 231a High Road Loughton Essex IG10 1AD to 31 st. James's Street Brighton BN2 1RF on 14 November 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of HARD AND SLOW LIMITED are www.hardandslow.co.uk, and www.hard-and-slow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Hard and Slow Limited is a Private Limited Company. The company registration number is 03408172. Hard and Slow Limited has been working since 18 July 1997. The present status of the company is Active. The registered address of Hard and Slow Limited is 31 St James S Street Brighton England Bn2 1rf. The company`s financial liabilities are £1.54k. It is £-31.4k against last year. The cash in hand is £20.06k. It is £-70.42k against last year. And the total assets are £32.16k, which is £-88.29k against last year. HOLMES, Dean Stephen is a Director of the company. Secretary BETTS, Alexander Julian has been resigned. Secretary BETTS, Kim Julie has been resigned. Secretary GRADWELL, John has been resigned. Director GRADWELL, John has been resigned. The company operates in "Public houses and bars".


hard and slow Key Finiance

LIABILITIES £1.54k
-96%
CASH £20.06k
-78%
TOTAL ASSETS £32.16k
-74%
All Financial Figures

Current Directors

Director
HOLMES, Dean Stephen
Appointed Date: 18 July 1997
64 years old

Resigned Directors

Secretary
BETTS, Alexander Julian
Resigned: 07 March 2006
Appointed Date: 18 July 1997

Secretary
BETTS, Kim Julie
Resigned: 31 July 2016
Appointed Date: 04 July 2007

Secretary
GRADWELL, John
Resigned: 04 July 2007
Appointed Date: 07 March 2006

Director
GRADWELL, John
Resigned: 04 July 2007
Appointed Date: 18 July 1997
78 years old

Persons With Significant Control

Mr Dean Stephen Holmes
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HARD AND SLOW LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
14 Nov 2016
Registered office address changed from 231a High Road Loughton Essex IG10 1AD to 31 st. James's Street Brighton BN2 1RF on 14 November 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
19 Oct 2016
Termination of appointment of Kim Julie Betts as a secretary on 31 July 2016
14 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 57 more events
14 Apr 1999
Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99

31 Mar 1999
Particulars of mortgage/charge
02 Mar 1999
First Gazette notice for compulsory strike-off
11 Sep 1997
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 1997
Incorporation

HARD AND SLOW LIMITED Charges

16 January 2001
Legal mortgage
Delivered: 25 January 2001
Status: Satisfied on 5 July 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 82 norwood high street west norwood london.
26 March 1999
Legal mortgage
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehod property known as the bulldog tavern st james…
8 September 1997
Mortgage debenture
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…