About

Registered Number: 03501889
Date of Incorporation: 30/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 100 Church Street, Brighton, East Sussex, BN1 1UJ

 

4 Alfred Road Ltd was founded on 30 January 1998 and has its registered office in East Sussex, it's status at Companies House is "Active". There are 4 directors listed as Rimmer, Colin, Bryson, Lucy, Riches, Neal David, Satterthwaite, Toby Michael for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMMER, Colin 14 February 2004 - 1
RICHES, Neal David 30 January 1998 28 September 2003 1
SATTERTHWAITE, Toby Michael 23 February 2000 07 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BRYSON, Lucy 05 August 2002 07 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 09 February 2020
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 29 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 30 November 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.