About

Registered Number: 03747090
Date of Incorporation: 07/04/1999 (26 years ago)
Company Status: Active
Registered Address: Flat 7 113 The Esplanade, Weymouth, Dorset, DT4 7LE,

 

Based in Weymouth in Dorset, 113 the Esplanade (Weymouth) Ltd was founded on 07 April 1999, it's status is listed as "Active". We do not know the number of employees at this company. There are 7 directors listed for 113 the Esplanade (Weymouth) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKHAM, Helene 05 September 2018 - 1
CHADWICK, James Richard 03 June 1999 15 February 2002 1
HAMLYN, Peter John, Lieutenant Commander Royal Navy 18 August 2015 13 June 2016 1
MARWOOD, Helen 03 June 1999 17 December 2001 1
SMITH, Lionel Robert 17 April 2005 14 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DOWNEY, Angela 13 February 2002 23 February 2005 1
ZIMMERMAN, Clare 23 February 2005 07 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 29 March 2019
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 28 September 2018
PSC01 - N/A 06 July 2018
PSC09 - N/A 05 July 2018
PSC08 - N/A 25 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 23 August 2017
AD01 - Change of registered office address 19 July 2017
AP01 - Appointment of director 19 July 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
CS01 - N/A 10 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AR01 - Annual Return 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 05 November 2015
AD01 - Change of registered office address 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 01 May 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 05 April 2002
287 - Change in situation or address of Registered Office 06 March 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
363s - Annual Return 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
CERTNM - Change of name certificate 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
RESOLUTIONS - N/A 08 June 1999
RESOLUTIONS - N/A 08 June 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.