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.
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 |
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 |
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 |