About

Registered Number: 03218813
Date of Incorporation: 01/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 35 Roman Avenue, Angmering, Littlehampton, BN16 4GH,

 

77 Rutland Road Hove Ltd was founded on 01 July 1996 and are based in Littlehampton, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 9 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Deborah 24 July 2013 - 1
HUGGETT, Simon Maurice 14 August 2007 - 1
MAXWELL, Lee 18 July 1996 - 1
NIXON, Jeffrey William 18 July 1996 05 June 2006 1
SMITH, Keith Ernest 18 July 1996 14 August 2007 1
VRACHIMIS, Mia Maria 05 June 2006 04 January 2013 1
WALLACE, Julia Shan 18 July 1996 17 August 1999 1
WICKENS, Phillip John 17 March 1999 06 May 2019 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, Stuart Charles 06 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 20 January 2020
PSC08 - N/A 11 January 2020
EH02 - N/A 06 January 2020
EH01 - N/A 06 January 2020
EH03 - N/A 06 January 2020
AP03 - Appointment of secretary 06 January 2020
AD01 - Change of registered office address 06 January 2020
PSC07 - N/A 06 January 2020
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 14 July 2019
PSC01 - N/A 14 July 2019
PSC07 - N/A 12 July 2019
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 July 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 21 April 2014
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 03 July 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 13 May 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
DISS40 - Notice of striking-off action discontinued 23 June 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 22 June 1998
GAZ1 - First notification of strike-off action in London Gazette 10 March 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 23 July 1996
NEWINC - New incorporation documents 01 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.