About

Registered Number: 04204827
Date of Incorporation: 24/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 41 Elm Grove, Brighton, East Sussex, BN2 3ET

 

Established in 2001, 41 Elm Grove (Brighton) Ltd has its registered office in East Sussex, it's status is listed as "Active". The business has 4 directors listed as Dale, Kyran Gordon, Kneath, Patrick John, Higgins, Sharon Lesley, Watkins, Purdy Larissa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Kyran Gordon 24 April 2001 - 1
HIGGINS, Sharon Lesley 24 May 2001 01 October 2004 1
WATKINS, Purdy Larissa 23 January 2006 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
KNEATH, Patrick John 24 May 2001 14 May 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 14 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 21 May 2007
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 21 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 16 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 18 September 2003
287 - Change in situation or address of Registered Office 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 16 May 2002
287 - Change in situation or address of Registered Office 18 January 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.