About

Registered Number: 05117562
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex, BN43 5HZ

 

30 Bloomsbury Place (Brighton) Ltd was founded on 04 May 2004 and are based in Shoreham-By-Sea, West Sussex. This company has 6 directors listed as Sobotka, Robert, Element, Rebecca, Sobotka, Robert, Barton, Linda Megan, Gorvett, Paula, Slater, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELEMENT, Rebecca 01 October 2015 - 1
SOBOTKA, Robert 26 August 2015 - 1
GORVETT, Paula 20 March 2005 21 August 2006 1
SLATER, Jane 17 July 2012 26 August 2015 1
Secretary Name Appointed Resigned Total Appointments
SOBOTKA, Robert 15 March 2011 - 1
BARTON, Linda Megan 22 August 2006 14 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 19 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 16 August 2011
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 07 June 2005
225 - Change of Accounting Reference Date 07 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.