About

Registered Number: 05028076
Date of Incorporation: 28/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O Avant-Garde Business, Consultants Llp Admirals Offices, Maingate Road The Historic, Dockyard Chatham Kent, ME4 4TZ

 

60 Addison Gardens Ltd was registered on 28 January 2004 and has its registered office in Maingate Road The Historic, Dockyard Chatham Kent, it has a status of "Active". The companies directors are listed as Avant Grade Business Consultants Llp, Crossey, Charlotte, Evans, Brian, Van Rol, Mark Richard. Currently we aren't aware of the number of employees at the 60 Addison Gardens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSEY, Charlotte 04 December 2019 - 1
EVANS, Brian 03 April 2008 14 November 2011 1
VAN ROL, Mark Richard 01 June 2004 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
AVANT GRADE BUSINESS CONSULTANTS LLP 23 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 01 March 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 03 November 2017
TM01 - Termination of appointment of director 18 September 2017
PSC01 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
AP01 - Appointment of director 08 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 March 2013
AA01 - Change of accounting reference date 15 March 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH04 - Change of particulars for corporate secretary 16 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 March 2009
363s - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 05 June 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.