About

Registered Number: 03242244
Date of Incorporation: 27/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 25 Leighton Road, Hove, BN3 7AD,

 

Founded in 1996, 4 Oriental Place (Brighton) Ltd have registered office in Hove, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Parker, Rebekah Jayne, Parker, Rebekah, Symonds, Sarah, Lawson, Stuart, Parker, Rebekah Jayne, Furse, Sara Louise Dolignon, Grierson, David Peter, Jindal, Ruth Anna, Kirby, John Patrick, Kisby, Anna Criseyde, Lawson, Stuart Michael, Miller, Henry Arthur Shaun, Parker, Rebekah Jayne, Sturges, Gregory William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Rebekah 04 May 2016 - 1
SYMONDS, Sarah 05 May 2017 - 1
FURSE, Sara Louise Dolignon 27 August 1996 06 February 1998 1
GRIERSON, David Peter 27 August 1996 22 June 2012 1
JINDAL, Ruth Anna 04 January 2001 01 September 2018 1
KIRBY, John Patrick 08 July 1997 04 January 2001 1
KISBY, Anna Criseyde 06 February 1998 06 February 2001 1
LAWSON, Stuart Michael 04 January 2001 01 September 2018 1
MILLER, Henry Arthur Shaun 27 August 1996 08 July 1997 1
PARKER, Rebekah Jayne 17 April 2004 05 August 2011 1
STURGES, Gregory William 27 August 1996 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Rebekah Jayne 25 January 2019 - 1
LAWSON, Stuart 05 August 2011 01 September 2018 1
PARKER, Rebekah Jayne 01 October 2009 05 August 2011 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 June 2020
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 30 May 2019
CS01 - N/A 30 May 2019
AP03 - Appointment of secretary 25 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 28 September 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 05 August 2011
AP03 - Appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AP03 - Appointment of secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 27 May 2009
363s - Annual Return 05 September 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 12 September 2002
RESOLUTIONS - N/A 06 September 2002
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
RESOLUTIONS - N/A 06 September 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
RESOLUTIONS - N/A 05 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 05 September 2000
RESOLUTIONS - N/A 06 September 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 06 September 1999
363s - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
AA - Annual Accounts 03 September 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
RESOLUTIONS - N/A 04 September 1997
363a - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 03 September 1997
NEWINC - New incorporation documents 27 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.