About

Registered Number: 02502607
Date of Incorporation: 16/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Ellman Henderson, 43 Church Road, Hove, East Sussex, BN3 2BE

 

Based in Hove, East Sussex, 11 Palmeira Avenue (Hove) Ltd was established in 1990, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are Mcinally, Stewart, Van Der Merwe, Frederick, Felton, Richard James, Smith, Peter Robert, Waterhouse, Peter John, Crumpton, Barbara Karen, Holland, Ian Harold, Morrall, Ellen, Mortlock, Marion Isabella, Mostowfi, Ramin, Poynor, Michael, Richardson, Kenneth Paul, Smith, Peter Robert, Thoms, Richard William, Waterhouse, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINALLY, Stewart 24 September 2016 - 1
VAN DER MERWE, Frederick 24 September 2016 - 1
CRUMPTON, Barbara Karen N/A 12 August 1994 1
HOLLAND, Ian Harold 01 March 2000 15 July 2013 1
MORRALL, Ellen 10 August 2001 30 April 2004 1
MORTLOCK, Marion Isabella N/A 12 August 1994 1
MOSTOWFI, Ramin 09 September 1997 26 July 2000 1
POYNOR, Michael N/A 01 March 2000 1
RICHARDSON, Kenneth Paul 09 September 1997 26 March 2009 1
SMITH, Peter Robert 23 August 2012 24 September 2016 1
THOMS, Richard William 15 October 2000 05 June 2001 1
WATERHOUSE, Ruth 15 October 2000 23 May 2002 1
Secretary Name Appointed Resigned Total Appointments
FELTON, Richard James 23 July 1996 21 October 1998 1
SMITH, Peter Robert 07 November 2011 24 September 2016 1
WATERHOUSE, Peter John 26 July 2000 23 May 2002 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 May 2017
TM02 - Termination of appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 28 August 2012
AR01 - Annual Return 14 June 2012
AP03 - Appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 09 June 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 30 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 23 December 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
287 - Change in situation or address of Registered Office 19 October 1996
288 - N/A 30 July 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 28 September 1995
363b - Annual Return 18 May 1995
363(353) - N/A 18 May 1995
288 - N/A 06 January 1995
288 - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 06 October 1994
288 - N/A 27 September 1994
287 - Change in situation or address of Registered Office 27 September 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 29 July 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 07 October 1993
AA - Annual Accounts 14 August 1992
AA - Annual Accounts 14 August 1992
363a - Annual Return 13 August 1992
RESOLUTIONS - N/A 31 March 1992
CERTNM - Change of name certificate 23 August 1990
288 - N/A 20 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1990
RESOLUTIONS - N/A 13 July 1990
CERTNM - Change of name certificate 28 June 1990
287 - Change in situation or address of Registered Office 26 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1990
NEWINC - New incorporation documents 16 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.