About

Registered Number: 04742588
Date of Incorporation: 23/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, BN3 3YP

 

Hove Patisserie Ltd was registered on 23 April 2003 with its registered office in Hove in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Young, Antony Patrick, Young, Catherine Mary Elaine for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Antony Patrick 24 April 2003 - 1
YOUNG, Catherine Mary Elaine 24 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH03 - Change of particulars for secretary 14 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
225 - Change of Accounting Reference Date 10 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.