About

Registered Number: 03635968
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 8 Henleaze Road, Henleaze, Bristol, BS9 4EX

 

Based in Bristol, 8 Henleaze Road (1998) Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Blackie, Nathan Thomas, Knowles, Leigh Anthony, Kumar, Rajashekar Anil, Brown, Graham Roger, Motallebzadeh, Pedram, Carter, Stephen Merrick, Crockett, Glenda Margaret, Hill-walker, Robin Gerald, Hughes, Ann Margaret, Jessep, Mark Henry, Mathur, Sunil, Motallebzadeh, Pedram, Richards, John Gordon, Wells, Wendy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKIE, Nathan Thomas 09 March 2020 - 1
KNOWLES, Leigh Anthony 03 April 2017 - 1
KUMAR, Rajashekar Anil 07 August 2004 - 1
CARTER, Stephen Merrick 22 September 1998 12 March 1999 1
CROCKETT, Glenda Margaret 16 October 2002 17 May 2009 1
HILL-WALKER, Robin Gerald 13 January 2000 06 August 2004 1
HUGHES, Ann Margaret 22 September 1998 13 January 2000 1
JESSEP, Mark Henry 22 September 1998 28 February 2002 1
MATHUR, Sunil 23 August 2002 04 October 2016 1
MOTALLEBZADEH, Pedram 01 January 2016 18 November 2019 1
RICHARDS, John Gordon 12 March 1999 23 August 2002 1
WELLS, Wendy 01 June 2009 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Graham Roger 22 September 1998 15 March 2000 1
MOTALLEBZADEH, Pedram 04 October 2016 18 November 2019 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 24 September 2020
PSC01 - N/A 11 May 2020
AP01 - Appointment of director 09 March 2020
TM02 - Termination of appointment of secretary 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
PSC07 - N/A 22 January 2020
CS01 - N/A 29 September 2019
PSC01 - N/A 29 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 05 July 2017
AP01 - Appointment of director 04 April 2017
AP03 - Appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
CS01 - N/A 02 October 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 27 March 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
123 - Notice of increase in nominal capital 07 December 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.