About

Registered Number: 05244063
Date of Incorporation: 28/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 34 First Avenue, Hove, BN3 2FF

 

Having been setup in 2004, 34 First Avenue (Hove) Ltd has its registered office in the United Kingdom, it's status is listed as "Active". There are 8 directors listed as Wade, Joanne, Devilly, Grant James, Professor, Duplatel, Leon Marc, Missirian, Yeranik, Wade, Joanne, Bouchet, Janine Lisette, Missirian, Hagop, Wynne, Anna Emily Rose for 34 First Avenue (Hove) Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVILLY, Grant James, Professor 28 September 2004 - 1
DUPLATEL, Leon Marc 28 September 2004 - 1
MISSIRIAN, Yeranik 01 January 2019 - 1
WADE, Joanne 28 September 2004 - 1
MISSIRIAN, Hagop 28 September 2004 01 January 2019 1
WYNNE, Anna Emily Rose 28 September 2004 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WADE, Joanne 01 January 2019 - 1
BOUCHET, Janine Lisette 28 September 2004 01 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 June 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 06 January 2019
TM01 - Termination of appointment of director 06 January 2019
AP03 - Appointment of secretary 05 January 2019
TM02 - Termination of appointment of secretary 05 January 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.