About

Registered Number: 03283314
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: C/O Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, BN3 3YP

 

12 Eaton Road (Hove) Ltd was founded on 25 November 1996 and are based in Hove, it has a status of "Active". The business has 6 directors listed as Blake, Ian Christopher, Johnson, Rachel Amelia, Gregory, Paul, Harmes, Sharon Teresa, Johnson, Robert James, Worth, Diana in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Ian Christopher 16 September 2002 - 1
JOHNSON, Rachel Amelia 26 September 2008 - 1
HARMES, Sharon Teresa 18 December 1996 31 August 2002 1
JOHNSON, Robert James 16 September 2002 26 September 2008 1
WORTH, Diana 18 December 1996 09 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Paul 08 January 2001 26 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 02 December 2005
353 - Register of members 02 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 16 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
363s - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
AC92 - N/A 01 December 2000
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 01 December 2000
363a - Annual Return 01 December 2000
363a - Annual Return 01 December 2000
GAZ2 - Second notification of strike-off action in London Gazette 21 September 1999
GAZ1 - First notification of strike-off action in London Gazette 01 June 1999
287 - Change in situation or address of Registered Office 22 December 1998
DISS40 - Notice of striking-off action discontinued 04 August 1998
363s - Annual Return 04 August 1998
GAZ1 - First notification of strike-off action in London Gazette 19 May 1998
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.