About

Registered Number: 03326880
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 26c Lansdowne Road, Tunbridge Wells, TN1 2NJ,

 

Established in 1997, 26 Lansdowne Road (Tunbridge Wells) Ltd have registered office in Tunbridge Wells. There are 9 directors listed as Anscombe, Paul, Lavington, David Stephen, Woodruff, Nicholas, Brent, Valerie, Firth, Sarah Louise, Hales, Daniel James, Halsey, Brenda, Moore, Julia, Nutt, Megretta Dulce Adele for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSCOMBE, Paul 26 March 2008 - 1
LAVINGTON, David Stephen 01 August 2014 - 1
WOODRUFF, Nicholas 12 March 2014 - 1
BRENT, Valerie 03 March 1997 23 July 2007 1
FIRTH, Sarah Louise 11 October 1999 15 November 2002 1
HALES, Daniel James 03 March 1997 11 August 1999 1
HALSEY, Brenda 03 March 1997 23 July 2007 1
MOORE, Julia 15 November 2002 18 August 2004 1
NUTT, Megretta Dulce Adele 03 March 1997 28 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 22 October 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 15 October 2014
AD01 - Change of registered office address 15 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 17 August 2014
TM01 - Termination of appointment of director 17 August 2014
TM01 - Termination of appointment of director 17 August 2014
TM01 - Termination of appointment of director 17 August 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 03 May 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA01 - Change of accounting reference date 11 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 01 October 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
287 - Change in situation or address of Registered Office 06 January 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363a - Annual Return 09 March 2007
RESOLUTIONS - N/A 07 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 27 August 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 12 September 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
RESOLUTIONS - N/A 01 June 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 16 March 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
287 - Change in situation or address of Registered Office 20 November 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.