About

Registered Number: 02579182
Date of Incorporation: 01/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Graves Jenkins Coach House, 26 Marlborough Place, Brighton, East Sussex, BN1 1UB

 

24 Preston Park Avenue Ltd was registered on 01 February 1991. The companies directors are listed as Edwards, Elizabeth Anna, Mcglynn, John, Scott, Anne, Williams, Lesley Jean at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Elizabeth Anna 17 November 1999 10 January 2004 1
MCGLYNN, John 10 January 2004 01 January 2005 1
SCOTT, Anne 01 January 2005 01 June 2007 1
WILLIAMS, Lesley Jean 01 February 1991 17 November 1999 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 14 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 21 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363s - Annual Return 18 February 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 07 January 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 13 March 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 02 February 1995
363s - Annual Return 21 February 1994
RESOLUTIONS - N/A 10 February 1994
MEM/ARTS - N/A 10 February 1994
123 - Notice of increase in nominal capital 10 February 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 27 February 1992
288 - N/A 27 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1991
288 - N/A 13 February 1991
NEWINC - New incorporation documents 01 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.