About

Registered Number: 03643635
Date of Incorporation: 05/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 120 High Street, Lee-On-The-Solent, Hampshire, PO13 9DB

 

Having been setup in 1998, 26 Marine Parade West Ltd has its registered office in Hampshire, it has a status of "Active". The companies directors are listed as Williams, Rory, Opie, Carolyn Tracy, Rood, Julie, Land, Michael Cecil, Brewer, Keith, Domoney, Brian William, Headey, Ida Mary, Knights, Roger Basil, Owen, Ruth, Smith, Audrey Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OPIE, Carolyn Tracy 29 February 2016 - 1
ROOD, Julie 29 February 2016 - 1
BREWER, Keith 06 September 1999 06 May 2005 1
DOMONEY, Brian William 16 May 2006 02 June 2009 1
HEADEY, Ida Mary 07 May 2004 23 July 2010 1
KNIGHTS, Roger Basil 06 September 1999 07 May 2004 1
OWEN, Ruth 06 May 2005 01 July 2006 1
SMITH, Audrey Pauline 07 May 2004 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Rory 01 September 2015 - 1
LAND, Michael Cecil 01 April 2010 01 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH01 - Change of particulars for director 15 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AP03 - Appointment of secretary 22 October 2015
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 02 June 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 11 June 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AR01 - Annual Return 12 October 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 28 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
225 - Change of Accounting Reference Date 13 June 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 15 October 1999
287 - Change in situation or address of Registered Office 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
353 - Register of members 17 December 1998
325 - Location of register of directors' interests in shares etc 17 December 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.