About

Registered Number: 05460189
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 50 Queen Street, Ramsgate, Kent, CT11 9EE

 

38 Albert Road, Ramsgate Ltd was founded on 23 May 2005 and has its registered office in Ramsgate. There are 6 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, John 22 June 2006 - 1
KANE, Andrew George 24 June 2019 - 1
SHORT, Laurence 06 July 2017 13 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KANE, Andrew George 18 December 2018 - 1
HALL, Lesley Karen 31 March 2010 18 December 2018 1
WEALANDS, Benjamin Peter 23 May 2005 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AD01 - Change of registered office address 27 July 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
CH03 - Change of particulars for secretary 18 June 2019
TM01 - Termination of appointment of director 07 February 2019
AP03 - Appointment of secretary 07 February 2019
TM02 - Termination of appointment of secretary 03 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 22 August 2017
CS01 - N/A 08 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AAMD - Amended Accounts 04 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 June 2012
AAMD - Amended Accounts 29 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 25 June 2010
AD01 - Change of registered office address 23 June 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP03 - Appointment of secretary 13 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 27 November 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 16 November 2006
363s - Annual Return 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
225 - Change of Accounting Reference Date 21 June 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.