About

Registered Number: 03154109
Date of Incorporation: 01/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Suite 7, Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ,

 

24 St. James Road Tunbridge Wells Ltd was registered on 01 February 1996 with its registered office in Marden in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 17 directors listed as Mulvey, William John, Rizeq, Sarah, Dr, Sochachewsky, Alan Neil, Bailey, Dion Maurice, Soar, Graham Burgess, Brook, Richard John, Clark, Jonathon Ronald, Cooper, Nicole Ann, Hazelden, Katya, Jennings, Emma Clair, King, Edith Vivien, Lake, Justine, Lear, Felicity, Simmonds, Amanda Suzanne Robinson, Sweet, Oliver John, Walters, Theodora Francesca, Roseswift Ltd for 24 St. James Road Tunbridge Wells Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULVEY, William John 01 January 2017 - 1
RIZEQ, Sarah, Dr 16 December 2019 - 1
SOCHACHEWSKY, Alan Neil 11 October 2006 - 1
BROOK, Richard John 02 February 1996 02 September 2019 1
CLARK, Jonathon Ronald 01 February 1996 31 July 1998 1
COOPER, Nicole Ann 02 February 1996 13 January 1999 1
HAZELDEN, Katya 21 May 1998 25 April 2003 1
JENNINGS, Emma Clair 01 February 1996 29 January 1998 1
KING, Edith Vivien 29 February 1996 21 May 1998 1
LAKE, Justine 13 January 1999 10 February 2003 1
LEAR, Felicity 12 May 2000 15 June 2005 1
SIMMONDS, Amanda Suzanne Robinson 11 March 2004 11 October 2006 1
SWEET, Oliver John 28 May 2010 01 January 2017 1
WALTERS, Theodora Francesca 02 February 1996 31 July 2009 1
ROSESWIFT LTD 01 February 2017 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Dion Maurice 01 July 2017 04 September 2017 1
SOAR, Graham Burgess 20 April 2011 14 August 2017 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 14 April 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
AP04 - Appointment of corporate secretary 21 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 April 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 06 September 2017
AP03 - Appointment of secretary 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
AD01 - Change of registered office address 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
PSC02 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
AP01 - Appointment of director 03 July 2017
AP03 - Appointment of secretary 03 July 2017
CH01 - Change of particulars for director 04 April 2017
AP02 - Appointment of corporate director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 20 April 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 03 February 2010
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 12 February 2003
AA - Annual Accounts 06 February 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
AA - Annual Accounts 03 March 1999
287 - Change in situation or address of Registered Office 12 February 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
363s - Annual Return 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1996
288 - N/A 29 March 1996
288 - N/A 12 March 1996
288 - N/A 01 March 1996
288 - N/A 29 February 1996
288 - N/A 14 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1996
288 - N/A 14 February 1996
NEWINC - New incorporation documents 01 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.