About

Registered Number: 03075776
Date of Incorporation: 04/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Having been setup in 1995, 89 Drayton Gardens Ltd has its registered office in Bourne End in Buckinghamshire. This company has one director listed as Frost, Richard Norman in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROST, Richard Norman 23 April 1996 06 May 2004 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 31 January 2020
AP04 - Appointment of corporate secretary 28 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 03 July 2018
CS01 - N/A 26 July 2017
PSC08 - N/A 26 July 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 28 July 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 13 July 2006
363a - Annual Return 22 July 2005
353 - Register of members 10 July 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 29 June 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 06 May 1997
AA - Annual Accounts 13 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
363s - Annual Return 23 August 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
287 - Change in situation or address of Registered Office 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 04 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.