About

Registered Number: 02086529
Date of Incorporation: 31/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 74 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BG

 

Established in 1986, 74 Mount Ephraim Ltd has its registered office in Kent. There are 10 directors listed as Higgs, Trevor Malcolm, St Pierre, Zoe, Atwood, Hugh Geoffrey Richard, Bailey, Matthew Richard, Baitup, Paul Robert, D'arcy, Luke Christopher, Ensor, Mary Elizabeth, Finnie, Alexander, Howard, James William, Tully, Thomas Patrick for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Trevor Malcolm 31 August 1999 - 1
ST PIERRE, Zoe 20 November 2017 - 1
ATWOOD, Hugh Geoffrey Richard 28 April 2010 10 August 2017 1
BAILEY, Matthew Richard 08 August 2014 30 March 2018 1
BAITUP, Paul Robert 11 January 1991 31 July 1997 1
D'ARCY, Luke Christopher 14 November 2003 04 November 2009 1
ENSOR, Mary Elizabeth N/A 01 June 2018 1
FINNIE, Alexander N/A 31 July 2003 1
HOWARD, James William 01 October 1997 30 August 1999 1
TULLY, Thomas Patrick N/A 08 August 2014 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 30 August 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 23 March 2018
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 20 November 2017
AP01 - Appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 30 August 2014
TM01 - Termination of appointment of director 30 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 09 November 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 November 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 05 December 2000
AA - Annual Accounts 17 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 20 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 12 October 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 06 February 1995
288 - N/A 18 February 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 06 April 1992
288 - N/A 29 January 1992
363a - Annual Return 29 January 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 05 January 1989
363 - Annual Return 05 January 1989
288 - N/A 19 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1987
288 - N/A 04 March 1987
287 - Change in situation or address of Registered Office 20 February 1987
GAZ(U) - N/A 20 February 1987
CERTNM - Change of name certificate 04 February 1987
CERTNM - Change of name certificate 04 February 1987
CERTINC - N/A 31 December 1986
NEWINC - New incorporation documents 31 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.