LONDON GATE BRIGHTON LIMITED
HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9PU

Company number 06007708
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address EDDI ZORATTI, THE WHEEL HOUSE HIGH STREET, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, ENGLAND, BN6 9PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Kings House 1st Floor 68 Victoria Road Burgess Hill West Sussex RH15 9LH to C/O Eddi Zoratti the Wheel House High Street Hurstpierpoint Hassocks West Sussex BN6 9PU on 3 November 2015. The most likely internet sites of LONDON GATE BRIGHTON LIMITED are www.londongatebrighton.co.uk, and www.london-gate-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. London Gate Brighton Limited is a Private Limited Company. The company registration number is 06007708. London Gate Brighton Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of London Gate Brighton Limited is Eddi Zoratti The Wheel House High Street Hurstpierpoint Hassocks West Sussex England Bn6 9pu. The company`s financial liabilities are £48.03k. It is £-14.7k against last year. And the total assets are £26.64k, which is £13.47k against last year. ZORATTI, Eddi is a Secretary of the company. BURNETT, Hugh Thomas is a Director of the company. DAVEY, John Edward is a Director of the company. FIELD, Peter John is a Director of the company. MAXWELL, Robert Gilchrist is a Director of the company. ZORATTI, Eddi is a Director of the company. Secretary DAVEY, John Edward has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


london gate brighton Key Finiance

LIABILITIES £48.03k
-24%
CASH n/a
TOTAL ASSETS £26.64k
+102%
All Financial Figures

Current Directors

Secretary
ZORATTI, Eddi
Appointed Date: 24 November 2006

Director
BURNETT, Hugh Thomas
Appointed Date: 23 November 2006
85 years old

Director
DAVEY, John Edward
Appointed Date: 23 November 2006
74 years old

Director
FIELD, Peter John
Appointed Date: 23 November 2006
76 years old

Director
MAXWELL, Robert Gilchrist
Appointed Date: 24 November 2006
77 years old

Director
ZORATTI, Eddi
Appointed Date: 24 November 2006
76 years old

Resigned Directors

Secretary
DAVEY, John Edward
Resigned: 24 November 2006
Appointed Date: 23 November 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Persons With Significant Control

The Davey Ssas
Notified on: 6 April 2016
Nature of control: Has significant influence or control

The Burnett Ssas
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tower Pension Trustees - Peter Field
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Rbg Property Group Ltd Retirement & Death Benefit Scheme
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON GATE BRIGHTON LIMITED Events

14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 31 December 2015
03 Nov 2015
Registered office address changed from Kings House 1st Floor 68 Victoria Road Burgess Hill West Sussex RH15 9LH to C/O Eddi Zoratti the Wheel House High Street Hurstpierpoint Hassocks West Sussex BN6 9PU on 3 November 2015
07 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,280,000

12 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 42 more events
23 Dec 2006
Particulars of mortgage/charge
19 Dec 2006
Secretary resigned
19 Dec 2006
Director resigned
19 Dec 2006
New secretary appointed;new director appointed
23 Nov 2006
Incorporation

LONDON GATE BRIGHTON LIMITED Charges

4 March 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2013
Legal charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land k/a 72 dyke road drive brighton t/no.SX127733…
3 January 2007
Legal mortgage
Delivered: 4 January 2007
Status: Satisfied on 17 October 2012
Persons entitled: Clydesdale Bank PLC
Description: London gate 72 dyke road drive brighton. Assigns the…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 17 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…