About

Registered Number: 02571579
Date of Incorporation: 04/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 65 Shaftesbury Road, Brighton, East Sussex, BN1 4NG

 

Founded in 1991, 65 Shaftesbury Road (Brighton) Ltd have registered office in East Sussex. Gallagher, Domonique, Allan, Georgina, Bowling, Elaine Margaret, Byrne, Ian Christopher, Davies, Claire Denise, Greenslade, Josephine Bernadette, Noel, Stella, Pinna, Serge, 65 Shaftesbury Road (Brighton) Limited are listed as directors of 65 Shaftesbury Road (Brighton) Ltd. Currently we aren't aware of the number of employees at the 65 Shaftesbury Road (Brighton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Domonique 30 April 2020 - 1
ALLAN, Georgina N/A 12 February 1997 1
BOWLING, Elaine Margaret 22 July 1994 06 February 2009 1
BYRNE, Ian Christopher N/A 22 July 1994 1
DAVIES, Claire Denise 06 February 2009 21 February 2020 1
GREENSLADE, Josephine Bernadette 12 February 1997 13 December 1997 1
NOEL, Stella N/A 22 July 1994 1
PINNA, Serge N/A 12 February 1997 1
65 SHAFTESBURY ROAD (BRIGHTON) LIMITED 06 February 2009 24 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 30 April 2020
AA - Annual Accounts 28 April 2020
PSC01 - N/A 10 March 2020
TM01 - Termination of appointment of director 25 February 2020
PSC07 - N/A 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 24 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 25 January 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 May 2010
AR01 - Annual Return 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 17 January 2010
CH03 - Change of particulars for secretary 17 January 2010
AP02 - Appointment of corporate director 17 January 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 09 January 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 02 February 1995
287 - Change in situation or address of Registered Office 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 16 September 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 25 January 1994
363s - Annual Return 28 January 1993
AA - Annual Accounts 01 September 1992
363a - Annual Return 08 April 1992
287 - Change in situation or address of Registered Office 08 April 1992
363b - Annual Return 10 January 1992
287 - Change in situation or address of Registered Office 27 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1991
NEWINC - New incorporation documents 04 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.