About

Registered Number: 03809879
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 47 Lindum Road, Tarring, Worthing, West Sussex, BN13 1LT

 

Founded in 1999, 11 Shelley Road Ltd have registered office in Worthing in West Sussex, it's status at Companies House is "Active". This organisation has 4 directors listed as Di Pietro, Emilio, Chappel, Josephine, Huxford, Martin, Langford, Pauline Diana. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI PIETRO, Emilio 19 July 1999 - 1
HUXFORD, Martin 04 December 2003 27 July 2007 1
LANGFORD, Pauline Diana 07 August 2000 04 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CHAPPEL, Josephine 27 February 2007 19 July 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 24 June 2019
CS01 - N/A 22 June 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 20 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AR01 - Annual Return 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH03 - Change of particulars for secretary 12 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 26 July 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 27 January 2007
287 - Change in situation or address of Registered Office 27 June 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 16 October 2001
225 - Change of Accounting Reference Date 10 May 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.