About

Registered Number: 04324099
Date of Incorporation: 16/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Third Floor Epcn, 99 Montpelier Road, Brighton, East Sussex, BN1 3BE

 

Based in Brighton, East Sussex, The Coach House Brighton Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Beric, Nikola, Davies, Geoffrey Michael for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERIC, Nikola 30 January 2006 07 May 2019 1
DAVIES, Geoffrey Michael 16 November 2001 29 November 2002 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 28 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
TM02 - Termination of appointment of secretary 17 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 August 2017
CH03 - Change of particulars for secretary 30 November 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 20 October 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 28 November 2011
AA01 - Change of accounting reference date 27 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 December 2010
AA01 - Change of accounting reference date 24 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 06 November 2009
AA01 - Change of accounting reference date 27 October 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 21 November 2005
225 - Change of Accounting Reference Date 27 October 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 30 October 2004
225 - Change of Accounting Reference Date 24 September 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 13 May 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 19 September 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.