About

Registered Number: 05527594
Date of Incorporation: 04/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

41 Tisbury Road Hove Ltd was setup in 2005, it's status is listed as "Active". The companies directors are listed as Casarino Di Paolo, Marina, Mahoney, Jeanette, Shaw, Wendy, Stanbury, Thomas Nicholas, Clarke, Andrew John, Leithead, John Henry, Clarke, Lyn, Higgins, Anna Sophie, Silvester, Alan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASARINO DI PAOLO, Marina 10 December 2012 - 1
MAHONEY, Jeanette 04 August 2005 - 1
SHAW, Wendy 02 June 2016 - 1
STANBURY, Thomas Nicholas 01 February 2010 - 1
CLARKE, Lyn 04 August 2005 28 July 2011 1
HIGGINS, Anna Sophie 01 February 2010 07 April 2014 1
SILVESTER, Alan 10 December 2012 09 September 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Andrew John 01 January 2010 28 July 2011 1
LEITHEAD, John Henry 04 August 2005 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 April 2019
SH01 - Return of Allotment of shares 25 March 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 07 September 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 03 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 12 May 2011
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 09 August 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 30 January 2010
AP03 - Appointment of secretary 30 January 2010
TM02 - Termination of appointment of secretary 30 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 26 August 2009
363s - Annual Return 03 December 2008
363s - Annual Return 03 December 2008
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 13 November 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
RESOLUTIONS - N/A 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.