About

Registered Number: 04704299
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Courtyard (Aep), Terminus Road, Chichester, West Sussex, PO19 8TX,

 

Elegant Brands Ltd was established in 2003. The current directors of Elegant Brands Ltd are listed as Taylor, Caroline Jane, Burrows, Geoffrey, Palethorpe, Mark John, Palethorpe, Richard David, Smith, Howard Michael in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Caroline Jane 01 September 2011 - 1
BURROWS, Geoffrey 19 March 2003 15 December 2004 1
PALETHORPE, Mark John 19 March 2003 31 August 2011 1
PALETHORPE, Richard David 19 March 2003 05 April 2006 1
SMITH, Howard Michael 05 April 2006 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 26 October 2012
AAMD - Amended Accounts 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 01 September 2011
AD01 - Change of registered office address 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 22 May 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 April 2009
353 - Register of members 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
353 - Register of members 11 April 2007
287 - Change in situation or address of Registered Office 27 July 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 30 November 2005
RESOLUTIONS - N/A 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
169 - Return by a company purchasing its own shares 28 June 2005
363s - Annual Return 19 April 2005
RESOLUTIONS - N/A 18 March 2005
123 - Notice of increase in nominal capital 18 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 17 January 2005
225 - Change of Accounting Reference Date 17 January 2005
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 30 April 2004
287 - Change in situation or address of Registered Office 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.