About

Registered Number: 03334296
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 9 Earls Avenue, Folkestone, Kent, CT20 2HW

 

Established in 1997, 9 Earls Avenue Folkestone Ltd have registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Stott, David, Theobald, Jane Marian, Gardiner, Alan Seath, Dr, Simpson, John A, The Very Reverend Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEOBALD, Jane Marian 21 March 1997 - 1
GARDINER, Alan Seath, Dr 17 March 1997 26 October 2009 1
SIMPSON, John A, The Very Reverend Doctor 02 June 2017 10 December 2019 1
Secretary Name Appointed Resigned Total Appointments
STOTT, David 16 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CS01 - N/A 16 December 2019
AP03 - Appointment of secretary 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 08 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 03 July 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 16 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 25 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AA - Annual Accounts 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 03 April 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 12 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 22 March 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 18 January 1999
225 - Change of Accounting Reference Date 08 December 1998
363s - Annual Return 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
287 - Change in situation or address of Registered Office 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.