About

Registered Number: 00644481
Date of Incorporation: 15/12/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, BN41 1UR

 

Established in 1959, Fifteen First Avenue (Hove) Ltd has its registered office in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". Rivans, Maria Theresa, Shuttleworth, Paul Daniel, Percival, Wendy Margaret, Beetham, John Paul, Beetham, John Paul, Costantino, Josephine, Davis, Candice, Dodd, Fiona Margaret, Frith, Paul Walter, Keyes, Grant Andrew, Leadbeater, Thomas Michael, Lyons, Jane Rosalind, Lyons, Jane Rosalind, Nugent, Michael Trevor, Reval, Kiran Robert, Williamson, Guy Thomas are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVANS, Maria Theresa 01 February 2017 - 1
SHUTTLEWORTH, Paul Daniel 03 December 2014 - 1
BEETHAM, John Paul 27 April 2014 27 April 2014 1
BEETHAM, John Paul 15 October 1997 25 May 1999 1
COSTANTINO, Josephine 16 May 1998 18 August 2001 1
DAVIS, Candice 20 July 2002 07 August 2004 1
DODD, Fiona Margaret 16 May 1998 20 July 2002 1
FRITH, Paul Walter 03 December 2014 01 December 2015 1
KEYES, Grant Andrew 18 August 2001 20 July 2002 1
LEADBEATER, Thomas Michael N/A 15 August 1998 1
LYONS, Jane Rosalind 17 December 2010 03 November 2014 1
LYONS, Jane Rosalind 07 August 2004 28 October 2006 1
NUGENT, Michael Trevor 17 December 2010 21 July 2014 1
REVAL, Kiran Robert N/A 15 October 1997 1
WILLIAMSON, Guy Thomas 28 January 2006 26 April 2014 1
Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Wendy Margaret N/A 19 April 1997 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 09 March 2015
TM01 - Termination of appointment of director 05 December 2014
AD01 - Change of registered office address 05 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AD01 - Change of registered office address 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 19 November 2014
AD01 - Change of registered office address 19 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 31 August 2014
TM01 - Termination of appointment of director 22 July 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 August 2013
TM02 - Termination of appointment of secretary 15 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 23 July 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 07 September 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 14 September 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
AA - Annual Accounts 11 June 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
363 - Annual Return 19 June 1989
288 - N/A 09 June 1989
AA - Annual Accounts 19 May 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
NEWINC - New incorporation documents 15 December 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.