About

Registered Number: 05443283
Date of Incorporation: 04/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 79 High Street, Hastings, East Sussex, TN34 3EL

 

High Street No 79 Ltd was registered on 04 May 2005 with its registered office in East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The company has 11 directors listed as Ashton, Katrina, Ashton, Graham, Oakes, Lucinda Judith Sarah, Osterberger, Daniela, Vincent, Wayne, Wright, Justin James Dominic, Behrens, Petra, Broughton, Georgina Ann, Eastaugh, Miriam, Ibbott, Catherine, Whiteman, Janet Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Graham 14 November 2008 - 1
OAKES, Lucinda Judith Sarah 04 August 2011 - 1
OSTERBERGER, Daniela 28 February 2016 - 1
VINCENT, Wayne 01 March 2016 - 1
WRIGHT, Justin James Dominic 01 January 2014 - 1
BEHRENS, Petra 04 May 2005 01 April 2016 1
BROUGHTON, Georgina Ann 04 May 2005 14 March 2009 1
EASTAUGH, Miriam 07 February 2007 14 November 2008 1
IBBOTT, Catherine 04 May 2005 04 August 2011 1
WHITEMAN, Janet Elizabeth 04 May 2005 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Katrina 01 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM02 - Termination of appointment of secretary 10 May 2014
AP03 - Appointment of secretary 10 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 February 2013
AAMD - Amended Accounts 07 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 May 2012
AAMD - Amended Accounts 28 September 2011
AP01 - Appointment of director 27 September 2011
CH03 - Change of particulars for secretary 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 24 May 2006
RESOLUTIONS - N/A 19 August 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.