About

Registered Number: 05102410
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: 1 Apsley Court, Ramsgate, CT11 8HD,

 

Having been setup in 2004, Apsley & Wellesley Courtyards Ltd have registered office in Ramsgate, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Molony, Charles John, Paramerissios, Paris, Silva, Sandra, Cox, David John, Kelly, Vivienne Marie, Raishbrook, Terence Frederick, Brabin, William Anthony, Chambers, Mavis Paulette, Dawson, Debra, Dobson, Abigail Jean, Evans, Annabel Felicity, Filbey, Scott Lawerance, Green, Graham Martyn, Gunn, Paul Michael, Johnson, Gillian Margaret, Kelly, Robert John, Rubinstein, Stephen, Trice, Jeffrey Liam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLONY, Charles John 31 March 2017 - 1
PARAMERISSIOS, Paris 01 August 2019 - 1
SILVA, Sandra 31 March 2017 - 1
BRABIN, William Anthony 15 April 2004 18 June 2007 1
CHAMBERS, Mavis Paulette 18 June 2007 16 January 2008 1
DAWSON, Debra 16 January 2008 01 January 2010 1
DOBSON, Abigail Jean 16 January 2008 01 January 2010 1
EVANS, Annabel Felicity 16 January 2008 26 November 2011 1
FILBEY, Scott Lawerance 16 January 2008 01 January 2010 1
GREEN, Graham Martyn 26 November 2011 12 April 2019 1
GUNN, Paul Michael 16 January 2008 26 November 2011 1
JOHNSON, Gillian Margaret 16 January 2008 02 January 2012 1
KELLY, Robert John 16 January 2008 05 January 2018 1
RUBINSTEIN, Stephen 16 January 2008 23 November 2009 1
TRICE, Jeffrey Liam 16 January 2008 26 November 2011 1
Secretary Name Appointed Resigned Total Appointments
COX, David John 28 February 2008 01 January 2009 1
KELLY, Vivienne Marie 15 April 2018 23 May 2019 1
RAISHBROOK, Terence Frederick 22 January 2011 15 April 2018 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 24 January 2020
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 01 August 2019
TM02 - Termination of appointment of secretary 23 May 2019
AD01 - Change of registered office address 23 May 2019
PSC01 - N/A 19 April 2019
PSC07 - N/A 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
PSC07 - N/A 17 April 2018
AP03 - Appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 19 January 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AP03 - Appointment of secretary 16 May 2011
RESOLUTIONS - N/A 03 February 2011
MEM/ARTS - N/A 03 February 2011
AA - Annual Accounts 27 January 2011
TM02 - Termination of appointment of secretary 29 December 2010
AD01 - Change of registered office address 29 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 16 January 2010
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 28 April 2005
RESOLUTIONS - N/A 15 June 2004
CERTNM - Change of name certificate 07 June 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.