About

Registered Number: 04328547
Date of Incorporation: 26/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ

 

Old Forge Mews Ltd was founded on 26 November 2001, it's status is listed as "Active". We don't know the number of employees at Old Forge Mews Ltd. This organisation has 12 directors listed as Lenihan, Anthony Cornelius, Chapman, Patricia, Edwards, Gillian Nicola, Lenihan, Anthony Cornelius, Tournes, Danielle, Edwards, Valerie Ida, Eldridge, Stephen Anthony, Evans, Robert Michael, Hanwell, Derek John, Hanwell, Pamela Ann, Hayley-barker, Raymond Hugh, Street, Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Patricia 01 June 2007 - 1
EDWARDS, Gillian Nicola 17 September 2018 - 1
LENIHAN, Anthony Cornelius 22 March 2017 - 1
TOURNES, Danielle 01 June 2007 - 1
EDWARDS, Valerie Ida 30 July 2012 17 September 2018 1
ELDRIDGE, Stephen Anthony 01 June 2007 10 October 2009 1
EVANS, Robert Michael 01 June 2007 21 January 2014 1
HANWELL, Derek John 26 November 2001 01 June 2007 1
HANWELL, Pamela Ann 26 November 2001 01 June 2007 1
HAYLEY-BARKER, Raymond Hugh 01 June 2007 29 May 2020 1
STREET, Nicholas John 17 March 2007 10 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LENIHAN, Anthony Cornelius 10 September 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 October 2020
TM01 - Termination of appointment of director 11 September 2020
TM02 - Termination of appointment of secretary 11 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 21 February 2020
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 21 March 2017
CS01 - N/A 21 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 May 2015
CH01 - Change of particulars for director 22 December 2014
CH03 - Change of particulars for secretary 22 December 2014
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 23 February 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.