About

Registered Number: 02412948
Date of Incorporation: 11/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 7a Basement Flat Chesham Road, Kemp Town, Brighton, East Sussex, BN2 1NB,

 

7 Chesham Road Ltd was established in 1989, it's status is listed as "Active". This organisation has 7 directors listed as Kotze, Claire, Kotze, Claire, Snowdon, David Michael Hewinson, Steele, Heather Louise, Arundale, Hilary Jane, Atkinson-jones, Caroline Jane, Nickels, Judith Rosemary at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTZE, Claire 31 December 2000 - 1
SNOWDON, David Michael Hewinson 29 September 2017 - 1
STEELE, Heather Louise 06 April 2020 - 1
ARUNDALE, Hilary Jane 16 April 2012 06 April 2020 1
ATKINSON-JONES, Caroline Jane N/A 29 September 2017 1
NICKELS, Judith Rosemary N/A 17 April 2010 1
Secretary Name Appointed Resigned Total Appointments
KOTZE, Claire 17 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 14 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 29 September 2017
PSC04 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 22 April 2010
AP03 - Appointment of secretary 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 17 September 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 29 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 20 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 27 August 1997
287 - Change in situation or address of Registered Office 05 February 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 13 October 1994
287 - Change in situation or address of Registered Office 09 August 1994
AA - Annual Accounts 16 August 1993
363s - Annual Return 16 August 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 05 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1991
287 - Change in situation or address of Registered Office 02 October 1991
RESOLUTIONS - N/A 01 November 1989
MEM/ARTS - N/A 01 November 1989
288 - N/A 26 October 1989
287 - Change in situation or address of Registered Office 26 October 1989
CERTNM - Change of name certificate 21 September 1989
NEWINC - New incorporation documents 11 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.