About

Registered Number: 04956303
Date of Incorporation: 07/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 66 - 68, Church Road Hove, Brighton, East Sussex, BN3 2FP

 

Having been setup in 2003, Velvet Stores Ltd are based in Brighton, it's status is listed as "Active". There is one director listed for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Iris 07 November 2003 05 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 March 2020
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 28 February 2020
PSC04 - N/A 06 February 2020
CS01 - N/A 28 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2019
AA - Annual Accounts 21 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 24 October 2018
CS01 - N/A 29 November 2017
PSC04 - N/A 29 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
PSC04 - N/A 21 November 2017
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 21 June 2017
SH01 - Return of Allotment of shares 20 December 2016
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 25 July 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 20 October 2009
225 - Change of Accounting Reference Date 28 August 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 December 2004
395 - Particulars of a mortgage or charge 06 September 2004
225 - Change of Accounting Reference Date 26 August 2004
395 - Particulars of a mortgage or charge 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2004 Fully Satisfied

N/A

Debenture 09 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.