About

Registered Number: 05378471
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: First Floor, 67 Church Road, Hove, BN3 2BD,

 

Having been setup in 2005, 9 Edward Road Ltd have registered office in Hove, it's status at Companies House is "Active". We don't know the number of employees at the company. Madrigal, Sibyl Aleta, Stephens, Mike Charles, Dean, Carol, Newton, Paul Edward, Rudkins, Simon Clifford Wade, Adams, Gavin Ian, Jolly, Claire Margaret, Rudkins, Simon Clifford Wade are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADRIGAL, Sibyl Aleta 06 February 2018 - 1
STEPHENS, Mike Charles 14 May 2018 - 1
ADAMS, Gavin Ian 06 June 2012 30 January 2018 1
JOLLY, Claire Margaret 28 May 2012 01 March 2015 1
RUDKINS, Simon Clifford Wade 28 February 2005 16 April 2012 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Carol 28 February 2005 17 January 2010 1
NEWTON, Paul Edward 09 May 2012 27 September 2019 1
RUDKINS, Simon Clifford Wade 17 January 2010 16 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 26 May 2020
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 14 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 30 January 2018
CH01 - Change of particulars for director 29 September 2017
CH03 - Change of particulars for secretary 29 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 01 April 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AD01 - Change of registered office address 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 28 May 2012
AP03 - Appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 20 March 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 23 March 2010
AP03 - Appointment of secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA01 - Change of accounting reference date 05 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 13 June 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 13 June 2008
363a - Annual Return 13 June 2008
AC92 - N/A 12 June 2008
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2008
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
363s - Annual Return 07 March 2006
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.