About

Registered Number: 04631457
Date of Incorporation: 08/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 5 Church Road, Burgess Hill, RH15 9BB,

 

Seven Evelyn Terrace Ltd was registered on 08 January 2003 and are based in Burgess Hill, it has a status of "Active". The companies directors are listed as Clayson, Jon, Drage, Joanne Johnston, Middleton, Margaret Lilian, Tindle, Julia Nicole, Witts, David Peter, Yeats, Catherine Elizabeth in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAGE, Joanne Johnston 19 January 2019 - 1
MIDDLETON, Margaret Lilian 31 January 2003 28 June 2017 1
TINDLE, Julia Nicole 07 March 2012 02 May 2019 1
WITTS, David Peter 25 June 2005 26 January 2009 1
YEATS, Catherine Elizabeth 26 January 2009 19 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CLAYSON, Jon 10 January 2020 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 20 January 2020
AP03 - Appointment of secretary 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 10 May 2019
AD01 - Change of registered office address 03 May 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 28 August 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
363a - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 11 November 2004
AA - Annual Accounts 11 November 2004
225 - Change of Accounting Reference Date 19 August 2004
363s - Annual Return 10 February 2004
287 - Change in situation or address of Registered Office 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
225 - Change of Accounting Reference Date 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.