About

Registered Number: 05252531
Date of Incorporation: 06/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 41a Beaconsfield Villas, Brighton, BN1 6HB

 

Established in 2004, 41 Beaconsfield Villas Associates Ltd are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this organisation are Knight, George, Gosden, Vivian Joy, Ward, Clifford, Frey, Anuscshka, Gorton, Caroline Jane, Ward, Deborah, Dent, Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSDEN, Vivian Joy 06 October 2004 - 1
WARD, Clifford 06 October 2004 - 1
DENT, Valerie 06 October 2004 10 October 2016 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, George 18 July 2017 - 1
FREY, Anuscshka 10 October 2016 31 July 2017 1
GORTON, Caroline Jane 06 October 2004 01 April 2006 1
WARD, Deborah 01 April 2006 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 08 July 2018
CS01 - N/A 25 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AP03 - Appointment of secretary 31 July 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 13 October 2016
AP03 - Appointment of secretary 13 October 2016
AA - Annual Accounts 09 July 2016
AR01 - Annual Return 09 November 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 31 July 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 20 July 2009
353 - Register of members 20 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 02 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.