About

Registered Number: 03484016
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: ALAN MCLEAN, Flat 43 The Pryors, East Heath Road, London, NW3 1BP

 

Having been setup in 1997, 124 Marine Parade Brighton Ltd have registered office in London, it's status is listed as "Active". Brown, Alfred Herbert, Hopkins, Laura, Newmark, Thomas Victor, Pengelly, Eleanor Gertrude, Planche, Katie, Dr, Van Stiphout, Laura Joanne are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alfred Herbert 19 December 1997 27 June 1998 1
HOPKINS, Laura 10 June 2000 06 December 2010 1
NEWMARK, Thomas Victor 19 December 1997 17 September 2007 1
PENGELLY, Eleanor Gertrude 19 December 1997 13 December 2010 1
PLANCHE, Katie, Dr 19 December 1997 12 November 1999 1
VAN STIPHOUT, Laura Joanne 21 December 1998 27 July 2013 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 14 December 2010
AD01 - Change of registered office address 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 15 June 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 06 January 2000
RESOLUTIONS - N/A 19 February 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.