About

Registered Number: 02782070
Date of Incorporation: 21/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 42a High Street, Broadstairs, Kent, CT10 1JT,

 

Established in 1993, 18 Victoria Parade, Broadstairs Ltd have registered office in Kent, it's status is listed as "Active". The current directors of the company are Gallant, Paul Rowland, Golding, Lesley Judith, Lemmer, Charlotte Anya Samantha, Southall, Phillip, Southall, Trudie, Langman, James Edward, Burton, William Thomas, Eddy, Andrew Richard, Gallant, Susan Ann, Kibble, Carol Ann, Langman, James Edward, Mcevoy, Patricia Elaine, Panet, Brigid Alice, Postgate, Richard Oliver, Prior, Dennis Lawrence, Rickman, Eleanor. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLANT, Paul Rowland 04 April 2009 - 1
GOLDING, Lesley Judith 20 January 2012 - 1
LEMMER, Charlotte Anya Samantha 11 July 2009 - 1
SOUTHALL, Phillip 20 January 2012 - 1
SOUTHALL, Trudie 24 February 2015 - 1
BURTON, William Thomas 21 January 1993 14 March 1999 1
EDDY, Andrew Richard 12 June 2006 14 May 2009 1
GALLANT, Susan Ann 31 December 2010 18 March 2015 1
KIBBLE, Carol Ann 09 September 1998 28 March 2003 1
LANGMAN, James Edward 21 January 1993 09 September 1998 1
MCEVOY, Patricia Elaine 14 October 2002 13 March 2006 1
PANET, Brigid Alice 21 January 1993 31 December 2011 1
POSTGATE, Richard Oliver 20 November 1996 10 September 2004 1
PRIOR, Dennis Lawrence 21 January 1993 20 November 1996 1
RICKMAN, Eleanor 14 March 1999 19 April 2002 1
Secretary Name Appointed Resigned Total Appointments
LANGMAN, James Edward 20 November 1996 09 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 23 February 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 14 September 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 01 March 2018
PSC01 - N/A 23 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 02 April 2015
SH01 - Return of Allotment of shares 30 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 31 January 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 May 2012
AP01 - Appointment of director 05 May 2012
AP01 - Appointment of director 05 May 2012
TM01 - Termination of appointment of director 05 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 26 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 29 August 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 07 November 1995
287 - Change in situation or address of Registered Office 01 February 1995
288 - N/A 16 January 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 20 December 1994
RESOLUTIONS - N/A 07 December 1994
363s - Annual Return 14 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1993
NEWINC - New incorporation documents 21 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.