About

Registered Number: 02697363
Date of Incorporation: 16/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Shermond House, 58 Boundary Road, Hove, East Sussex, BN3 5TD

 

Based in Hove, 53 Marine Parade Ltd was established in 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Sonia Rhalina 14 May 2019 - 1
DI NELLO, Caroline Sharon 23 June 2017 - 1
BRAZIER, Anthony Charles 10 February 2003 07 September 2009 1
CHALMERS, Jan 01 February 2007 14 January 2009 1
CHALMERS, Janette 13 January 2002 21 June 2003 1
CHALMERS, William Mackintosh 01 June 2003 29 July 2011 1
CLEVERTON, Jennifer Gaye 11 September 2011 17 March 2014 1
CLEVERTON, Joseph Lloyd 29 July 2011 28 March 2012 1
FAEDI, Valentina 18 January 1993 01 January 1995 1
FLECKNEY, Jacqueline Lesley 14 November 2006 22 May 2014 1
GRANT, Ann 17 March 2014 14 February 2017 1
KING, Debra Anita 04 December 1992 11 June 1998 1
LUCAS, Roger Clifford, Dr 10 May 2003 26 February 2005 1
MURPHY, Ryan James 14 May 2002 08 April 2003 1
PATEMAN, Robert Gordon 11 June 1998 13 January 2002 1
SEBRY, Jayne 03 May 2003 17 November 2012 1
WARDLE, Elizabeth Roden 11 June 1998 14 May 2002 1
Secretary Name Appointed Resigned Total Appointments
DEACON AND COMPANY 17 March 2014 - 1
ANASTASIADES, Dasso 01 January 1995 16 June 1998 1
CHALMERS, William Macintosh 06 May 2010 29 July 2011 1
CLEVERTON, Jennifer Gaye 11 September 2011 17 March 2014 1
CLEVERTON, Joseph Lloyd 29 July 2011 11 September 2011 1
WILSON, Robert Thomas Alexander 16 March 1992 13 March 1992 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 08 August 2019
PSC04 - N/A 08 August 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 March 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 25 March 2014
AD01 - Change of registered office address 25 March 2014
AP04 - Appointment of corporate secretary 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 12 September 2011
AP03 - Appointment of secretary 11 September 2011
TM02 - Termination of appointment of secretary 11 September 2011
AP01 - Appointment of director 10 August 2011
AP03 - Appointment of secretary 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 25 November 2010
AP03 - Appointment of secretary 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 10 March 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 05 February 1996
288 - N/A 31 May 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 30 March 1994
RESOLUTIONS - N/A 19 December 1993
AA - Annual Accounts 19 December 1993
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 18 March 1992
288 - N/A 18 March 1992
NEWINC - New incorporation documents 16 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.