About

Registered Number: 03787313
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 87 C/O Ms Alex Pearson, Flat 1, Brighton, East Sussex, BN2 1AJ,

 

Founded in 1999, 87 Marine Parade Ltd has its registered office in East Sussex, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Worton, Graham, Bangay, Louise Rosalind, Pearson, Alex Maria, Hernanz, Paul, Banks-stewart, Robert, Butler, Dean Robert, Coxon, Tom, Davey, Adrian Glynn, Murphy, Amanda Marie, Sheridan, Henry Paul, Worton, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGAY, Louise Rosalind 26 March 2000 - 1
PEARSON, Alex Maria 14 March 2017 - 1
BANKS-STEWART, Robert 26 March 2000 11 July 2003 1
BUTLER, Dean Robert 04 October 2004 01 November 2011 1
COXON, Tom 09 August 2004 01 January 2009 1
DAVEY, Adrian Glynn 26 March 2000 20 January 2002 1
MURPHY, Amanda Marie 26 March 2000 30 September 2015 1
SHERIDAN, Henry Paul 26 March 2000 11 August 2003 1
WORTON, Graham 01 July 2011 12 July 2014 1
Secretary Name Appointed Resigned Total Appointments
WORTON, Graham 01 July 2011 - 1
HERNANZ, Paul 09 June 2002 09 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 09 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 26 August 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AD04 - Change of location of company records to the registered office 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 24 November 2011
AP03 - Appointment of secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
AP01 - Appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 24 March 2009
DISS40 - Notice of striking-off action discontinued 14 March 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 15 March 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 10 December 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 15 June 2000
RESOLUTIONS - N/A 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
123 - Notice of increase in nominal capital 12 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.