About

Registered Number: 04504405
Date of Incorporation: 06/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 16 Chesham Road, Brighton, BN2 1NB

 

16 Chesham Road (Brighton) Ltd was registered on 06 August 2002 and has its registered office in the United Kingdom, it's status at Companies House is "Active". There are 8 directors listed as Ballinger, Nina Sally, Noonan, Anna, Reston, John James, Gray, Rebecca Mary, Hall, Jackie, Mckeown, Simon Robert, Robinson, Anna Ruth Louise, Small, Julie for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLINGER, Nina Sally 29 September 2007 - 1
NOONAN, Anna 30 October 2015 - 1
RESTON, John James 25 January 2008 - 1
GRAY, Rebecca Mary 27 October 2010 29 October 2015 1
HALL, Jackie 07 May 2003 29 September 2007 1
MCKEOWN, Simon Robert 05 September 2005 27 October 2010 1
ROBINSON, Anna Ruth Louise 09 February 2006 31 July 2014 1
SMALL, Julie 06 August 2002 02 December 2002 1

Filing History

Document Type Date
CS01 - N/A 12 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 26 August 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA01 - Change of accounting reference date 07 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
363a - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 13 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
225 - Change of Accounting Reference Date 28 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.