About

Registered Number: 06117989
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Established in 2007, 21 West Drive Brighton Ltd has its registered office in East Sussex, it's status at Companies House is "Active". This organisation has 6 directors listed as Richardson, Victoria, Simpson, Giovanna, Mcquillen Wright, Timothy James, Curtis, Alexa, Doctor, Fludder, Pamela, Mcquillen Wright, Alexandra in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Victoria 02 December 2016 - 1
SIMPSON, Giovanna 01 January 2010 - 1
CURTIS, Alexa, Doctor 17 August 2009 01 June 2015 1
FLUDDER, Pamela 01 January 2010 03 August 2019 1
MCQUILLEN WRIGHT, Alexandra 16 August 2007 17 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MCQUILLEN WRIGHT, Timothy James 16 August 2007 17 December 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 06 December 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 27 January 2016
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 16 February 2010
AA01 - Change of accounting reference date 08 February 2010
AA - Annual Accounts 08 February 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 27 March 2008
225 - Change of Accounting Reference Date 19 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.