About

Registered Number: 03261414
Date of Incorporation: 09/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 80 London Road, Deal, Kent, CT14 9TP

 

Having been setup in 1996, 80 London Road Deal Management Company Ltd are based in Kent, it has a status of "Active". Jellinek, Rosalie, Jellinek, Rosalie, Palmer-brown, Guy, Sheridan, Susan Mary, Stamp, Kerry Louise, Hopton, Mary, Barnes, Howard William, Gardner, William Christopher, Hopton, Frederick Richard Butler, Palmer-brown, Derek are the current directors of 80 London Road Deal Management Company Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELLINEK, Rosalie 14 July 2004 - 1
PALMER-BROWN, Guy 17 January 2019 - 1
SHERIDAN, Susan Mary 01 December 2016 - 1
STAMP, Kerry Louise 01 December 2016 - 1
BARNES, Howard William 09 October 1996 24 April 1998 1
GARDNER, William Christopher 09 October 1996 31 October 2001 1
HOPTON, Frederick Richard Butler 09 October 1996 14 July 2004 1
PALMER-BROWN, Derek 15 July 1998 17 January 2019 1
Secretary Name Appointed Resigned Total Appointments
JELLINEK, Rosalie 01 November 2010 - 1
HOPTON, Mary 09 October 1996 30 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 27 January 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 January 2017
AR01 - Annual Return 08 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 13 November 2015
CH01 - Change of particulars for director 30 September 2015
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 15 January 2013
DISS40 - Notice of striking-off action discontinued 11 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 February 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
AA - Annual Accounts 06 December 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 19 April 1999
AAMD - Amended Accounts 12 January 1999
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 21 July 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
363s - Annual Return 21 October 1997
287 - Change in situation or address of Registered Office 31 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
287 - Change in situation or address of Registered Office 29 October 1996
NEWINC - New incorporation documents 09 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.