About

Registered Number: 04470640
Date of Incorporation: 26/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 2 St. Aubyns, Hove, BN3 2TB,

 

Having been setup in 2002, Brighton Kingsway Hotel Ltd have registered office in Hove, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKEL, Nouzha 14 February 2014 15 February 2019 1
PATEL, Chirag 26 June 2002 01 October 2009 1
PATEL, Jinesh 02 July 2007 20 April 2016 1
PATEL, Piyush 26 June 2002 02 July 2007 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 27 December 2019
MR04 - N/A 20 August 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 May 2019
PSC07 - N/A 10 May 2019
AAMD - Amended Accounts 09 April 2019
AA - Annual Accounts 30 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
PSC07 - N/A 01 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 13 July 2017
CS01 - N/A 01 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 March 2016
CH01 - Change of particulars for director 01 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 August 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 21 June 2010
TM01 - Termination of appointment of director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 03 October 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363s - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 11 January 2005
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2002 Fully Satisfied

N/A

Debenture 15 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.