About

Registered Number: 04324926
Date of Incorporation: 19/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 8a Arundel Street, Brighton, East Sussex, BN2 5TG

 

Established in 2001, 8 Arundel Street Management Ltd have registered office in East Sussex. The current directors of the company are listed as Jackson, Linda Ann, Lomas, Anthony Bryan, Dean, Michael, Glackin, Mary Imelda, Warnford, Timothy James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Linda Ann 07 November 2002 - 1
LOMAS, Anthony Bryan 08 March 2010 - 1
DEAN, Michael 29 November 2001 07 November 2002 1
GLACKIN, Mary Imelda 07 November 2002 08 March 2010 1
WARNFORD, Timothy James 29 November 2001 07 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 November 2016
CH01 - Change of particulars for director 23 November 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 11 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 05 December 2003
AC92 - N/A 18 September 2003
GAZ2(A) - Second notification of strike-off action in London Gazette 06 May 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 03 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2003
652a - Application for striking off 26 November 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.