About

Registered Number: 04660323
Date of Incorporation: 10/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 14 Seafield Road, Hove, East Sussex, BN3 2TN

 

14 Seafield Road Hove Ltd was registered on 10 February 2003, it's status at Companies House is "Active". The current directors of this organisation are listed as Banna, Stephane Raymond, Eastham, Tom, Grau, Ronald Rudiger, Seward, Philip Nicholas, Bell, Robert Andrew, Careless, Paul James, Elliott, David Michael, Glenton, Peter Henry, Hirschfeld, Adrienne Rosemary, Hobbs, Deborah, Speight, Mariana, Swaine, Carla Mary at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNA, Stephane Raymond 18 October 2017 - 1
EASTHAM, Tom 31 March 2015 - 1
GRAU, Ronald Rudiger 03 May 2019 - 1
BELL, Robert Andrew 04 January 2004 30 May 2008 1
CARELESS, Paul James 30 May 2008 03 May 2019 1
ELLIOTT, David Michael 01 March 2007 13 July 2012 1
GLENTON, Peter Henry 03 March 2003 28 November 2003 1
HIRSCHFELD, Adrienne Rosemary 03 March 2003 31 March 2015 1
HOBBS, Deborah 03 March 2003 01 December 2011 1
SPEIGHT, Mariana 04 January 2004 31 December 2006 1
SWAINE, Carla Mary 13 July 2012 23 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SEWARD, Philip Nicholas 04 January 2004 05 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 14 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 05 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 23 May 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 10 February 2018
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 31 May 2015
TM01 - Termination of appointment of director 31 May 2015
AR01 - Annual Return 11 February 2015
TM02 - Termination of appointment of secretary 05 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 16 March 2007
363s - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
225 - Change of Accounting Reference Date 18 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.