About

Registered Number: 04536235
Date of Incorporation: 16/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Based in East Sussex, 87 Goldstone Villas (Hove) Ltd was registered on 16 September 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Etti, Babatunde, Roser Ward, Grant William, Blogg, Peter David, Bor, Katherine Eve, Bullock, Katy, Elliott, Brendon, Galloway, David Toby, Geary, Richard Mark, Lockington, Laura Helen, Powell, David John, Sosner, Robert, Williams, Steve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTI, Babatunde 12 September 2017 - 1
ROSER WARD, Grant William 16 September 2002 - 1
BLOGG, Peter David 16 September 2002 19 March 2003 1
BOR, Katherine Eve 16 September 2002 10 September 2003 1
BULLOCK, Katy 01 November 2003 16 February 2007 1
ELLIOTT, Brendon 20 March 2003 01 June 2005 1
GALLOWAY, David Toby 16 September 2002 20 May 2006 1
GEARY, Richard Mark 02 October 2008 27 January 2012 1
LOCKINGTON, Laura Helen 24 April 2007 16 September 2011 1
POWELL, David John 20 May 2006 10 January 2012 1
SOSNER, Robert 10 August 2007 07 January 2013 1
WILLIAMS, Steve 01 June 2005 10 August 2007 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 September 2017
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 19 April 2013
CH03 - Change of particulars for secretary 19 April 2013
CH01 - Change of particulars for director 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AD01 - Change of registered office address 18 April 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AR01 - Annual Return 27 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.