About

Registered Number: 03973218
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Active
Registered Address: 28-29 Carlton Terrace Portslade, Brighton, East Sussex, BN41 1UR

 

Based in Brighton, 33 Bedford Square Ltd was founded on 14 April 2000, it has a status of "Active". We don't currently know the number of employees at the company. There are 10 directors listed as Logue, Toby Alexander, Martin, David Edward, Morse, James Benjamin, Wood, Susan Margaret, Axton, Louise, Blakeborough, Mark, Chislett, Victoria Susan, Hancock, Geraldine Anne, Hann, Eleanor, Hann, Katharine Caroline for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGUE, Toby Alexander 19 August 2016 - 1
MARTIN, David Edward 27 January 2004 - 1
MORSE, James Benjamin 27 January 2004 - 1
WOOD, Susan Margaret 11 June 2000 - 1
AXTON, Louise 11 June 2000 08 October 2002 1
BLAKEBOROUGH, Mark 20 December 2006 01 December 2016 1
CHISLETT, Victoria Susan 11 June 2000 27 January 2004 1
HANCOCK, Geraldine Anne 08 October 2002 20 December 2006 1
HANN, Eleanor 27 January 2004 02 April 2014 1
HANN, Katharine Caroline 11 June 2000 12 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 06 August 2019
CH01 - Change of particulars for director 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 April 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
AA - Annual Accounts 21 November 2002
225 - Change of Accounting Reference Date 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 13 June 2001
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.