About

Registered Number: 07045649
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

86 East Hill (London) Ltd was founded on 15 October 2009 and has its registered office in Hailsham in East Sussex, it has a status of "Active". We do not know the number of employees at 86 East Hill (London) Ltd. The companies directors are listed as Chadwick, Helen Sophie Louise, Chadwick, Helen Sophie Louise, Robinson, James Peter, Tapper, Lawrence, Nicholson, Michael Lawrence, Nicholson, Michael Lawrence, Prothero, David, Sykes, Justin Barton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Helen Sophie Louise 15 October 2009 - 1
ROBINSON, James Peter 05 October 2016 - 1
TAPPER, Lawrence 27 November 2018 - 1
NICHOLSON, Michael Lawrence 15 October 2009 27 November 2018 1
PROTHERO, David 19 February 2015 28 September 2016 1
SYKES, Justin Barton 15 October 2009 19 February 2015 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Helen Sophie Louise 18 February 2010 - 1
NICHOLSON, Michael Lawrence 22 October 2009 18 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
PSC07 - N/A 22 November 2018
PSC01 - N/A 22 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 09 March 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 19 May 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 08 April 2010
AP03 - Appointment of secretary 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
SH01 - Return of Allotment of shares 11 November 2009
AP03 - Appointment of secretary 11 November 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.