About

Registered Number: 06533225
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 24 Kendor Avenue, Epsom, Surrey, KT19 8RH

 

Established in 2008, 81 Mount Pleasant Road (Hastings) Ltd are based in Epsom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE OLIVERA, Jhonnie Hilton 14 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 13 March 2008 14 March 2008 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 June 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 December 2014
CH03 - Change of particulars for secretary 26 March 2014
AD01 - Change of registered office address 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AD01 - Change of registered office address 15 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
123 - Notice of increase in nominal capital 01 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 15 March 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.