About

Registered Number: 05884241
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: AMY OSBORNE, 1 Great College Street, Brighton, BN2 1HJ

 

Founded in 2006, 30 College Road Brighton Ltd are based in Brighton, it's status is listed as "Active". The companies directors are Menzies, Philippa Kate, Osborne, Amy Elizabeth, Violaris, Tamara Jane, Butterworth, Joshua John, Douty, Sara Tamsin, Simms, Leonie Jennifer, Taylor, Nicholas Phillip, Washington, Suzanne. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Amy Elizabeth 08 April 2009 - 1
BUTTERWORTH, Joshua John 13 May 2009 12 September 2016 1
DOUTY, Sara Tamsin 08 April 2009 13 May 2009 1
SIMMS, Leonie Jennifer 12 September 2016 28 August 2018 1
TAYLOR, Nicholas Phillip 24 July 2006 11 April 2009 1
WASHINGTON, Suzanne 24 July 2006 11 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MENZIES, Philippa Kate 06 November 2014 - 1
VIOLARIS, Tamara Jane 24 July 2006 20 November 2014 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 12 April 2019
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 28 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AP03 - Appointment of secretary 18 February 2015
CH03 - Change of particulars for secretary 19 January 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 19 August 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 27 August 2008
363a - Annual Return 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.