NINA CAMPBELL LIMITED
HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9FF

Company number 01023529
Status Active
Incorporation Date 9 September 1971
Company Type Private Limited Company
Address MRS S.SEABORNE, UNIT 6 HENFIELD ROAD, ALBOURNE, HASSOCKS, WEST SUSSEX, BN6 9FF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NINA CAMPBELL LIMITED are www.ninacampbell.co.uk, and www.nina-campbell.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-four years and one months. Nina Campbell Limited is a Private Limited Company. The company registration number is 01023529. Nina Campbell Limited has been working since 09 September 1971. The present status of the company is Active. The registered address of Nina Campbell Limited is Mrs S Seaborne Unit 6 Henfield Road Albourne Hassocks West Sussex Bn6 9ff. The company`s financial liabilities are £227.73k. It is £106.23k against last year. The cash in hand is £251.59k. It is £-0.43k against last year. And the total assets are £1116.38k, which is £99.2k against last year. SEABORNE, Sandra is a Secretary of the company. CAMPBELL, Henrietta Nina Sylvia is a Director of the company. KONIG, Maximilian John Marcus is a Director of the company. SEABORNE, Sandra is a Director of the company. Director DE CHAPPUIS KONIG, Henrietta has been resigned. Director GREENFIELD, Henry Julian has been resigned. The company operates in "Other retail sale in non-specialised stores".


nina campbell Key Finiance

LIABILITIES £227.73k
+87%
CASH £251.59k
-1%
TOTAL ASSETS £1116.38k
+9%
All Financial Figures

Current Directors


Director

Director
KONIG, Maximilian John Marcus
Appointed Date: 01 April 2000
48 years old

Director
SEABORNE, Sandra
Appointed Date: 01 September 1994
66 years old

Resigned Directors

Director
DE CHAPPUIS KONIG, Henrietta
Resigned: 01 September 2005
Appointed Date: 01 April 2000
52 years old

Director
GREENFIELD, Henry Julian
Resigned: 23 April 1993
87 years old

Persons With Significant Control

Miss Henrietta Nina Sylvia Campbell
Notified on: 13 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

NINA CAMPBELL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13,332

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 121 more events
23 Feb 1987
Full accounts made up to 31 January 1986

23 Feb 1987
Return made up to 11/12/86; full list of members

23 Jul 1986
New director appointed

17 Jun 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

09 Sep 1971
Certificate of incorporation

NINA CAMPBELL LIMITED Charges

22 May 2013
Charge code 0102 3529 0008
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 January 2010
Rent deposit deed
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Altye Securities Limited
Description: The deposit account and all monies standing to the credit…
11 December 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 158 walton street london.
21 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Mortgage debenture
Delivered: 16 May 1995
Status: Satisfied on 13 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1993
Debenture
Delivered: 15 July 1993
Status: Satisfied on 5 May 1995
Persons entitled: Henry Julian Greenfield
Description: Floating charge all undertaking assets and rights. See the…
25 October 1984
Legal mortgage
Delivered: 25 October 1984
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: L/H land & premises situate at 54 walton street, london SW7…
28 April 1983
Debenture
Delivered: 5 May 1983
Status: Satisfied on 17 May 1995
Persons entitled: Hill Samuel & Co Limited
Description: Includng trade fixtures. Fixed and floating charges over…