About

Registered Number: 05461250
Date of Incorporation: 24/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 3 Pembroke Gardens, Hove, East Sussex, BN3 5DY

 

Founded in 2005, 22-28 Clarke Avenue (Hove) Ltd are based in Hove in East Sussex, it's status in the Companies House registry is set to "Active". Ganji, Zahra, Kenton, Stephanie Anne, Mirzadeh, Mahmood, Allen, David John, Crooks, Olive Rose, Davies, Stephen, Milner, Aidan, Milner, Glenn, Mocilanova, Michaela, Murray, Declan Clive, Murray, Suzanne June, Stow, Natalie Jane, Toomer, Nicholas William are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANJI, Zahra 02 June 2008 - 1
KENTON, Stephanie Anne 24 May 2005 - 1
MIRZADEH, Mahmood 15 June 2019 - 1
ALLEN, David John 12 July 2013 14 June 2016 1
CROOKS, Olive Rose 24 May 2005 17 February 2013 1
DAVIES, Stephen 24 May 2005 05 December 2005 1
MILNER, Aidan 13 May 2018 25 September 2020 1
MILNER, Glenn 01 December 2015 13 May 2018 1
MOCILANOVA, Michaela 14 June 2016 10 May 2019 1
MURRAY, Declan Clive 24 May 2005 04 October 2012 1
MURRAY, Suzanne June 24 May 2005 31 August 2007 1
STOW, Natalie Jane 12 July 2013 14 June 2016 1
TOOMER, Nicholas William 05 December 2005 18 February 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 31 May 2020
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 May 2016
AD04 - Change of location of company records to the registered office 31 May 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 May 2011
AD01 - Change of registered office address 15 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 09 October 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.