About

Registered Number: 03933696
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 5 Saint Catherines Terrace, Hove, East Sussex, BN3 2RR

 

5 St Catherines Terrace Ltd was registered on 25 February 2000, it's status is listed as "Active". The current directors of the organisation are listed as Furber, Richard John Guy, Sisk, Barbara Anne, Petroli, Susan Lesley, Curzon, Zara Michelle, Delaney, Alexandra, Petrou, Susan Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURBER, Richard John Guy 25 February 2000 - 1
SISK, Barbara Anne 30 January 2020 - 1
CURZON, Zara Michelle 25 February 2000 31 July 2004 1
DELANEY, Alexandra 15 January 2005 19 October 2008 1
PETROU, Susan Lesley 25 February 2000 15 January 2005 1
Secretary Name Appointed Resigned Total Appointments
PETROLI, Susan Lesley 01 August 2004 15 January 2005 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 26 September 2007
DISS40 - Notice of striking-off action discontinued 01 May 2007
363s - Annual Return 03 May 2006
GAZ1 - First notification of strike-off action in London Gazette 28 March 2006
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 29 November 2001
225 - Change of Accounting Reference Date 11 October 2001
363s - Annual Return 07 March 2001
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.