About

Registered Number: 05951471
Date of Incorporation: 29/09/2006 (17 years and 7 months ago)
Company Status: Active
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

 

Based in Eastbourne, 5 Chatsworth Gardens (Eastbourne) Ltd was registered on 29 September 2006, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Frederick Howard 08 August 2008 - 1
BUTLER, Marlene 25 July 2014 - 1
INGLIS, Andrea Ann 11 February 2020 - 1
SUNDERLAND, David John 10 August 2020 - 1
TERRY, Astrid 29 September 2006 - 1
KENE, Catherine 23 April 2012 25 July 2014 1
MOUFLARD, Sharon Virginia Louise 23 April 2012 01 January 2019 1
NICHOLAS, Nicola Jane 29 September 2006 03 August 2007 1
ROWLANDS, Nigel Kingsley Montagne 21 June 2007 08 August 2008 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Peter 20 November 2019 - 1
ELITE LETTINGS AND PROPERTY MANAGEMENT LIMITED 24 January 2019 20 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 14 February 2020
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 20 November 2019
RT01 - Application for administrative restoration to the register 20 November 2019
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
AP04 - Appointment of corporate secretary 07 February 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AD01 - Change of registered office address 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 February 2017
RP04CS01 - N/A 18 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 13 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 13 July 2012
AD01 - Change of registered office address 29 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 October 2011
AA01 - Change of accounting reference date 17 February 2011
AA - Annual Accounts 07 February 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
363s - Annual Return 23 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.