About

Registered Number: 02901716
Date of Incorporation: 23/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: MCPWH, Telecom House 5th Floor,Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF

 

Founded in 1994, Al Fresco (Brighton) Ltd have registered office in East Sussex, it's status at Companies House is "Active". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLASURDO, Giuseppe 23 February 1994 15 February 1995 1
COLASURDO, Sarah 15 February 1995 31 January 1996 1
DAMIANO, Giusepe 23 February 1994 15 February 1995 1
JAMES, Sean 31 January 1996 16 October 1997 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 13 September 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD01 - Change of registered office address 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 January 2004
RESOLUTIONS - N/A 16 January 2004
225 - Change of Accounting Reference Date 31 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 09 March 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 15 February 1999
395 - Particulars of a mortgage or charge 06 October 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 19 January 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
363s - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
AA - Annual Accounts 31 January 1997
RESOLUTIONS - N/A 12 April 1996
RESOLUTIONS - N/A 12 April 1996
363s - Annual Return 12 April 1996
288 - N/A 13 March 1996
RESOLUTIONS - N/A 01 March 1996
AA - Annual Accounts 01 March 1996
288 - N/A 23 February 1996
CERTNM - Change of name certificate 21 February 1996
288 - N/A 27 March 1995
363s - Annual Return 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1994
288 - N/A 18 April 1994
288 - N/A 23 March 1994
288 - N/A 10 March 1994
287 - Change in situation or address of Registered Office 10 March 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.