About

Registered Number: 06641279
Date of Incorporation: 09/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

Having been setup in 2008, 20 York Road Ltd are based in Tunbridge Wells in Kent, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Stuart Michael 27 July 2018 - 1
BIBBY, Nadeem Michel 05 December 2016 - 1
CONNELL, Ian Dumbleton 05 December 2016 - 1
ANDERSON, Ray 09 July 2008 21 March 2016 1
DOWLING, Christopher Michael 13 November 2008 08 July 2014 1
SDG REGISTRARS LIMITED 09 July 2008 09 July 2008 1
SLAUGHTER, Emma Louise 05 December 2016 03 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDRE BOYES MAN LTD 24 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 27 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 March 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 10 July 2017
AA01 - Change of accounting reference date 24 March 2017
AD01 - Change of registered office address 24 March 2017
AP04 - Appointment of corporate secretary 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 20 July 2014
TM01 - Termination of appointment of director 20 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 08 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
363a - Annual Return 22 July 2009
353 - Register of members 20 July 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.