About

Registered Number: 04075045
Date of Incorporation: 20/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 40 Oxford Road, Worthing, West Sussex, BN11 1UT

 

Based in West Sussex, 108 Chatham Road (2000) Ltd was registered on 20 September 2000, it has a status of "Active". The current directors of this business are listed as Arnold, Alison Mary, Chawla, Priyanka, Chawla, Sumel Singh, Prakash, Sriram, Sriram, Mira, Clarke, Simon, Barnes, Nicola, Barnett, Sarah, Beatty, Jonathan Eric, Berman, Alex, Carruthers, Jenny, Lucy, Helen Laura, Pitts, John Robert, Prescott, Matthew Philip at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Alison Mary 16 September 2014 - 1
CHAWLA, Priyanka 07 February 2014 - 1
CHAWLA, Sumel Singh 07 February 2014 - 1
PRAKASH, Sriram 20 November 2013 - 1
SRIRAM, Mira 20 November 2013 - 1
BARNES, Nicola 20 September 2000 30 May 2002 1
BARNETT, Sarah 18 September 2009 20 November 2013 1
BEATTY, Jonathan Eric 15 August 2012 16 September 2014 1
BERMAN, Alex 18 September 2009 20 November 2013 1
CARRUTHERS, Jenny 20 September 2000 18 September 2009 1
LUCY, Helen Laura 22 December 2002 07 February 2014 1
PITTS, John Robert 02 July 2001 22 December 2002 1
PRESCOTT, Matthew Philip 30 May 2002 15 August 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Simon 20 September 2000 02 July 2001 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 September 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 09 April 2015
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 10 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AR01 - Annual Return 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 December 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 16 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
225 - Change of Accounting Reference Date 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 20 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.