About

Registered Number: 00520907
Date of Incorporation: 23/06/1953 (70 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2020 (3 years and 8 months ago)
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Established in 1953, Brighton Sheet Metal Ltd are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIERSKI, Dariusz 01 August 2015 - 1
CLARK, Philip Neal N/A 01 August 2000 1
COMPTON, Maurice Luigi N/A 10 December 1994 1
EDMONDS, Donald James N/A 10 May 1996 1
HOLMAN, Malcolm Peter N/A 26 November 2014 1
JONES, Robert James 01 April 1996 30 April 2000 1
KIRBY, Donald Alfred N/A 31 July 1996 1
LAYFIELD, Philip N/A 31 May 2016 1
TAYLOR, William David 01 August 2000 07 October 2016 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Jane Caroline Saxon 01 January 1997 - 1
GLOWICKI, Evelyn Anne N/A 01 January 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2020
LIQ14 - N/A 22 May 2020
LIQ10 - N/A 06 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2019
AM22 - N/A 01 March 2019
AM10 - N/A 15 October 2018
AM07 - N/A 23 May 2018
AM02 - N/A 09 May 2018
AM03 - N/A 25 April 2018
AD01 - Change of registered office address 16 March 2018
AM01 - N/A 13 March 2018
MR04 - N/A 12 February 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 04 October 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
RESOLUTIONS - N/A 29 June 2016
RESOLUTIONS - N/A 29 June 2016
MR01 - N/A 08 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 20 March 2015
MR01 - N/A 13 March 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 14 January 2015
AUD - Auditor's letter of resignation 04 December 2014
MR01 - N/A 19 July 2014
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 31 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 05 February 2008
363s - Annual Return 03 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 24 May 2002
395 - Particulars of a mortgage or charge 13 February 2002
363s - Annual Return 29 January 2002
395 - Particulars of a mortgage or charge 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 22 December 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 12 January 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 23 January 1998
AA - Annual Accounts 14 January 1998
395 - Particulars of a mortgage or charge 23 July 1997
363s - Annual Return 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
AA - Annual Accounts 17 December 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288 - N/A 18 June 1996
288 - N/A 13 April 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 16 January 1996
RESOLUTIONS - N/A 07 December 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 28 February 1995
288 - N/A 28 February 1995
363s - Annual Return 07 February 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 08 May 1992
363b - Annual Return 08 May 1992
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
363 - Annual Return 07 March 1990
AA - Annual Accounts 22 February 1990
288 - N/A 20 November 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 06 March 1989
288 - N/A 20 June 1988
288 - N/A 20 June 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
288 - N/A 17 June 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 23 June 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

A registered charge 09 March 2015 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

All assets debenture deed 07 February 2002 Fully Satisfied

N/A

Fixed charge 27 March 2001 Fully Satisfied

N/A

Mortgage deed 02 July 1997 Fully Satisfied

N/A

Debenture 15 April 1985 Fully Satisfied

N/A

Debenture 30 June 1953 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.