About

Registered Number: 05520801
Date of Incorporation: 28/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS,

 

Established in 2005, 4 Norfolk Terrace (Freehold) Ltd have registered office in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLIN, Simon 13 July 2006 28 October 2008 1
GRIFFITHS, John Howard 01 December 2015 28 July 2017 1
ROBERTSON, Jasmin Emma 12 March 2013 08 December 2014 1
STEPHENSON, Audra Elaine 28 June 2006 29 October 2009 1
Secretary Name Appointed Resigned Total Appointments
AUGUSTE, Peter 30 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 28 July 2020
CS01 - N/A 20 August 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 23 July 2019
AA01 - Change of accounting reference date 30 April 2019
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
CS01 - N/A 20 October 2018
SH01 - Return of Allotment of shares 20 October 2018
AA - Annual Accounts 22 April 2018
AP03 - Appointment of secretary 21 November 2017
CS01 - N/A 22 August 2017
AD01 - Change of registered office address 22 August 2017
TM01 - Termination of appointment of director 28 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 04 April 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 29 June 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 February 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 19 March 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 07 January 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 05 January 2010
AD01 - Change of registered office address 07 December 2009
TM01 - Termination of appointment of director 05 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 18 April 2008
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.