About

Registered Number: 03109319
Date of Incorporation: 03/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 135-137 Dyke Road, Hove, East Sussex, BN3 1TJ

 

Having been setup in 1995, Austin Rees Ltd has its registered office in East Sussex. Currently we aren't aware of the number of employees at the this company. The current directors of Austin Rees Ltd are listed as Austin, Andrew John, Austin, Michele, Donovan, John Henry, Mills, Najat, Mills, Nicholas Philip, Deacon, Mark Julian, Elliott, Kate, Pilbeam, Frank Alfred, Veck, Julie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Andrew John 01 July 2012 - 1
AUSTIN, Michele 01 November 2018 - 1
DONOVAN, John Henry 19 March 2020 - 1
MILLS, Najat 01 November 2018 - 1
MILLS, Nicholas Philip 01 July 2012 - 1
DEACON, Mark Julian 01 December 2018 18 March 2020 1
ELLIOTT, Kate 05 February 2018 13 September 2019 1
PILBEAM, Frank Alfred 01 April 1998 22 September 2009 1
VECK, Julie Ann 06 April 2017 30 September 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 August 2020
AA - Annual Accounts 24 August 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AA - Annual Accounts 13 May 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 05 March 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 27 April 2015
MR01 - N/A 13 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 01 June 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 27 September 2003
CERTNM - Change of name certificate 06 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 24 July 2002
CERTNM - Change of name certificate 24 December 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 06 November 1997
287 - Change in situation or address of Registered Office 04 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 04 October 1996
395 - Particulars of a mortgage or charge 14 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1996
287 - Change in situation or address of Registered Office 14 February 1996
288 - N/A 05 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2015 Outstanding

N/A

Debenture 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.