About

Registered Number: 03140491
Date of Incorporation: 21/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 22 Horstmann Close, Bath, BA1 3NX,

 

Established in 1995, 36 First Avenue Hove Ltd has its registered office in Bath, it's status at Companies House is "Active". The business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES-HOLMES, Celia 21 December 1995 28 May 1998 1
MASTING, Daniel Fraser 21 October 1998 07 January 2019 1
SAEEDVAFA, Bakhtiar 08 March 1996 22 October 1998 1
SWALES, Timara Lorette 08 March 1996 21 September 1998 1
TURNER, Steven 01 September 1998 14 September 2016 1
WILLIAMS, Maureen Elizabeth 01 April 1997 01 March 1999 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Stephen John 14 September 2016 - 1
TURNER, Steven 17 January 2007 14 September 2016 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 26 December 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 29 December 2016
AA - Annual Accounts 29 December 2016
AP03 - Appointment of secretary 25 September 2016
TM01 - Termination of appointment of director 25 September 2016
TM02 - Termination of appointment of secretary 25 September 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 03 November 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 05 March 2013
CH03 - Change of particulars for secretary 18 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 14 October 2010
AA01 - Change of accounting reference date 26 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 06 March 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 18 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 25 February 1998
363b - Annual Return 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 25 April 1997
AA - Annual Accounts 16 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 17 February 1997
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.