About

Registered Number: 06849244
Date of Incorporation: 17/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 20 Gildredge Road, Eastbourne, East Sussex, BN21 4RP

 

Based in Eastbourne in East Sussex, 54 the Goffs Eastbourne Ltd was established in 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed as Norris, Gunilla, North, Felicity Jean, North, William Walter, Reverend, Black, Kevin, Cornford, David, Hollingsworth, Michael James Arthur, Mears, Rebecca Elizabeth Joan, Reade, Christopher for 54 the Goffs Eastbourne Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTH, Felicity Jean 31 August 2014 - 1
NORTH, William Walter, Reverend 31 August 2014 - 1
BLACK, Kevin 18 January 2010 01 September 2014 1
CORNFORD, David 29 August 2014 17 September 2015 1
HOLLINGSWORTH, Michael James Arthur 23 February 2019 29 February 2020 1
MEARS, Rebecca Elizabeth Joan 23 February 2019 29 February 2020 1
READE, Christopher 17 March 2009 27 February 2018 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Gunilla 17 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 07 November 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 April 2012
AD01 - Change of registered office address 07 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
SH01 - Return of Allotment of shares 10 February 2010
AP01 - Appointment of director 22 January 2010
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.