About

Registered Number: 02302093
Date of Incorporation: 04/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 30 Breakfield, Coulsdon, Surrey, CR5 2HS

 

Established in 1988, 294 Brigstock Road Ltd are based in Coulsdon, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Ebele, Nkechi, Frimpong, George, Rev, Fernando, Malcolm Joseph, Hamill, Robin Gregor, Hessey, Peter William, Jordan, Jeannette Madina, Lashley, Jennifer, Scott-white, Raymond are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBELE, Nkechi 04 December 2003 - 1
FRIMPONG, George, Rev 19 January 2017 - 1
FERNANDO, Malcolm Joseph 06 April 2005 20 September 2013 1
HAMILL, Robin Gregor 21 November 2001 30 September 2003 1
HESSEY, Peter William N/A 28 November 2001 1
JORDAN, Jeannette Madina 21 November 2001 08 March 2003 1
LASHLEY, Jennifer 01 April 2003 17 June 2008 1
SCOTT-WHITE, Raymond N/A 28 November 2001 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 October 2018
AP04 - Appointment of corporate secretary 06 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 05 October 2010
AP04 - Appointment of corporate secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 20 October 2009
AP04 - Appointment of corporate secretary 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 27 October 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 13 July 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 14 November 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 12 December 1995
363s - Annual Return 30 November 1995
AA - Annual Accounts 10 January 1995
AUD - Auditor's letter of resignation 05 January 1995
363s - Annual Return 13 December 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 21 February 1994
AA - Annual Accounts 14 December 1992
363s - Annual Return 04 November 1992
AA - Annual Accounts 18 March 1992
363b - Annual Return 01 February 1992
363a - Annual Return 06 February 1991
288 - N/A 06 February 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
NEWINC - New incorporation documents 04 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.