About

Registered Number: 02030429
Date of Incorporation: 23/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1, (Bottom Flat), 18 Carisbrooke Road, Milton, Portsmouth, PO4 8RF

 

Founded in 1986, 18 Carisbrooke Road Company Ltd are based in Portsmouth. The current directors of the business are listed as Hawkes, David Edward, Millett, Carly Victoria, Morris, Nicolette Jean, Eynon, Rebecca, Foster, Lynn Deborah, Foster, Preston, Mathias, Kirsten Katherine, Proud, Richard Charles David, Ryder, Christopher Frederick, Ryder, Estelle Sonia, Terracciano, Sarah Jane, Wright, Christopher David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKES, David Edward 13 March 2015 - 1
MILLETT, Carly Victoria 21 December 2017 - 1
EYNON, Rebecca 08 March 2007 29 August 2007 1
FOSTER, Lynn Deborah 29 July 2003 27 July 2006 1
FOSTER, Preston 29 July 2003 22 April 2006 1
MATHIAS, Kirsten Katherine 21 December 2014 13 March 2015 1
PROUD, Richard Charles David 04 October 2012 21 December 2017 1
RYDER, Christopher Frederick N/A 13 May 1992 1
RYDER, Estelle Sonia 29 April 2000 19 December 2002 1
TERRACCIANO, Sarah Jane 24 March 2007 04 October 2012 1
WRIGHT, Christopher David N/A 29 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Nicolette Jean 02 May 2001 29 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 24 February 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 11 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 21 December 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
DISS40 - Notice of striking-off action discontinued 20 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
GAZ1 - First notification of strike-off action in London Gazette 06 March 2007
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 21 July 1993
AA - Annual Accounts 21 July 1993
288 - N/A 02 July 1993
363s - Annual Return 02 June 1993
363s - Annual Return 21 May 1992
288 - N/A 21 May 1992
AA - Annual Accounts 14 June 1991
363b - Annual Return 14 June 1991
288 - N/A 18 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 24 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 21 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1988
RESOLUTIONS - N/A 04 July 1988
GEN117 - N/A 04 July 1988
288 - N/A 04 July 1988
RESOLUTIONS - N/A 16 June 1988
363 - Annual Return 16 June 1988
288 - N/A 07 October 1986
288 - N/A 12 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1986
CERTINC - N/A 23 June 1986
NEWINC - New incorporation documents 23 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.