About

Registered Number: 04560890
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW

 

Based in East Sussex, Cable Street Regeneration Ltd was registered on 11 October 2002, it's status is listed as "Active". The current directors of this organisation are Hall, Anne Joan, Hall, Anne Joan, Masters, Peter, Wright, Paul, Fulker, Ann Patricia, Povey, Roger Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULKER, Ann Patricia 04 May 2004 30 September 2005 1
POVEY, Roger Henry 11 October 2002 28 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HALL, Anne Joan 01 February 2017 - 1
HALL, Anne Joan 01 July 2006 30 August 2011 1
MASTERS, Peter 03 January 2013 01 February 2017 1
WRIGHT, Paul 31 August 2011 03 January 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 19 August 2020
MR04 - N/A 23 June 2020
MR04 - N/A 23 June 2020
AA - Annual Accounts 27 April 2020
PARENT_ACC - N/A 27 April 2020
AGREEMENT2 - N/A 13 January 2020
GUARANTEE2 - N/A 13 January 2020
CS01 - N/A 07 January 2020
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 08 January 2019
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 11 October 2017
MR04 - N/A 04 September 2017
AP01 - Appointment of director 01 February 2017
AP03 - Appointment of secretary 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 08 January 2017
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 April 2015
CH01 - Change of particulars for director 02 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 14 July 2014
MR01 - N/A 09 December 2013
RESOLUTIONS - N/A 06 December 2013
MR01 - N/A 03 December 2013
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 11 October 2013
AD01 - Change of registered office address 11 October 2013
CH01 - Change of particulars for director 11 October 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 18 June 2013
AP03 - Appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 02 July 2012
AA01 - Change of accounting reference date 18 January 2012
AR01 - Annual Return 22 November 2011
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
AA - Annual Accounts 18 March 2011
AA01 - Change of accounting reference date 16 March 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 25 October 2007
MISC - Miscellaneous document 06 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
225 - Change of Accounting Reference Date 21 March 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
RESOLUTIONS - N/A 23 January 2006
363s - Annual Return 13 December 2005
363s - Annual Return 11 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 12 August 2004
395 - Particulars of a mortgage or charge 16 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 24 November 2003
CERTNM - Change of name certificate 03 April 2003
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Debenture 21 January 2006 Fully Satisfied

N/A

Debenture deed 08 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.