DERNIER & HAMLYN HOLDINGS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
DERNIER & HAMLYN HOLDINGS LIMITED is a Private Limited Company from BRIGHTON and has the status: Liquidation.
DERNIER & HAMLYN HOLDINGS LIMITED was incorporated 18 years ago on 20/10/2005 and has the registered number: 05597964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2021.
DERNIER & HAMLYN HOLDINGS LIMITED was incorporated 18 years ago on 20/10/2005 and has the registered number: 05597964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2021.
DERNIER & HAMLYN HOLDINGS LIMITED - BRIGHTON
This company is listed in the following categories:
27400 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2019 | 28/02/2021 |
Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2019 | 26/11/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUZY FRITH | Jun 1956 | British | Director | 2008-03-01 | CURRENT |
MR BRIAN WILLIAM SPIKING | Jul 1957 | British | Director | 2005-12-15 | CURRENT |
MR JEREMY PIERS QUANTRILL | Jun 1972 | British | Director | 2005-12-15 | CURRENT |
GUY MICHAEL JAMES | Feb 1965 | English | Director | 2008-03-06 | CURRENT |
GUY MICHAEL JAMES | Feb 1965 | English | Secretary | 2008-03-06 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-10-20 UNTIL 2005-10-20 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-10-20 UNTIL 2005-10-20 | RESIGNED | ||
STEPHEN WALKER | Mar 1950 | British | Director | 2005-12-15 UNTIL 2010-01-29 | RESIGNED |
MARK HARPER | Apr 1967 | British | Director | 2005-12-15 UNTIL 2007-01-18 | RESIGNED |
MR IAN JAMES HALL | Apr 1964 | British | Director | 2005-10-20 UNTIL 2008-09-11 | RESIGNED |
MR PAUL NICHOLAS EVANS | British | Director | 2005-10-20 UNTIL 2007-11-05 | RESIGNED | |
MR PAUL NICHOLAS EVANS | British | Secretary | 2005-10-20 UNTIL 2007-11-05 | RESIGNED | |
JAMES IAN HALL | Apr 1964 | Secretary | 2007-11-05 UNTIL 2008-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Louis Montrose Limited | 2016-04-06 | Croydon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dernier & Hamlyn Holdings Limited - Filleted accounts | 2019-11-28 | 28-02-2019 | £12,300 Cash £1,667,079 equity |
Dernier & Hamlyn Holdings Limited - Filleted accounts | 2018-11-28 | 28-02-2018 | £17,363 Cash £1,703,226 equity |
Dernier & Hamlyn Holdings Limited - Filleted accounts | 2017-12-01 | 28-02-2017 | £7,283 Cash £1,699,869 equity |
Dernier & Hamlyn Holdings Limited - Abbreviated accounts | 2016-11-23 | 29-02-2016 | £17,484 Cash |
Dernier & Hamlyn Holdings Limited - Limited company - abbreviated - 11.9 | 2015-11-05 | 28-02-2015 | £13,960 Cash £1,706,542 equity |
Dernier & Hamlyn Holdings Limited - Limited company - abbreviated - 11.0.0 | 2014-08-19 | 28-02-2014 | £17,758 Cash £1,703,149 equity |