About

Registered Number: 06940755
Date of Incorporation: 22/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 21 Davigdor Road, Brighton & Hove, Sussex, BN3 1QB

 

21 Davigdor Road Ltd was founded on 22 June 2009, it's status at Companies House is "Active". We don't know the number of employees at 21 Davigdor Road Ltd. Glyde, Joanna, Jansari, Ashok, Miller, Rebecca Joan, Soltanifard Razlighi, Touran, Ball, Christopher James, Carter, Richard James, Cooper, Greg, Jafari, Azadeh Mia, Mackie, Brian Alexander, Ruffell, Shyama, Spears, Dean are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYDE, Joanna 01 April 2010 - 1
JANSARI, Ashok 22 June 2009 - 1
MILLER, Rebecca Joan 22 June 2009 - 1
SOLTANIFARD RAZLIGHI, Touran 12 August 2019 - 1
BALL, Christopher James 01 April 2011 18 June 2014 1
CARTER, Richard James 18 June 2014 12 November 2018 1
COOPER, Greg 22 June 2009 01 April 2011 1
JAFARI, Azadeh Mia 01 December 2018 12 August 2019 1
MACKIE, Brian Alexander 22 June 2009 01 April 2010 1
RUFFELL, Shyama 22 June 2009 01 April 2010 1
SPEARS, Dean 01 April 2010 04 March 2015 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 12 March 2020
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 01 December 2018
TM01 - Termination of appointment of director 25 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 03 March 2018
PSC08 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 12 March 2016
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 29 March 2015
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AP01 - Appointment of director 19 July 2011
TM02 - Termination of appointment of secretary 05 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
NEWINC - New incorporation documents 22 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.