About

Registered Number: 05342648
Date of Incorporation: 26/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

14 First Avenue Hove Ltd was established in 2005, it has a status of "Active". The organisation has 4 directors listed as Dawson, James, Triefus, Diana, Fenlon, Kevin Alasdair, Harling, Jason Marcus in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENLON, Kevin Alasdair 26 January 2005 13 December 2006 1
HARLING, Jason Marcus 26 January 2005 14 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, James 12 June 2009 - 1
TRIEFUS, Diana 23 February 2006 11 June 2009 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 20 November 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 18 February 2009
353 - Register of members 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.