About

Registered Number: 05193860
Date of Incorporation: 30/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL,

 

Based in Hove in East Sussex, The Excelsior (Brighton) Ltd was established in 2004, it has a status of "Active". We do not know the number of employees at The Excelsior (Brighton) Ltd. This organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRLING, Stuart David 14 October 2019 - 1
YOUNG, Alan Kenneth 09 March 2011 - 1
FOULDS, Max Edward 12 May 2006 10 November 2010 1
OXENBURY, Carolyn Anne 11 March 2005 12 May 2006 1
PEEBLES, David 30 July 2004 27 January 2007 1
RICHARDSON, Peter Howard 23 February 2007 13 August 2012 1
THORLEY, Basil William Clayton 22 February 2005 31 May 2011 1
WOODS, Mark Robert 10 August 2012 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Alan Kenneth 10 August 2012 - 1
RICHARDSON, Peter Howard 04 April 2012 10 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 05 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2017
AD01 - Change of registered office address 14 August 2017
CS01 - N/A 11 August 2017
AD01 - Change of registered office address 11 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 13 August 2012
AP03 - Appointment of secretary 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 01 May 2012
AP03 - Appointment of secretary 17 April 2012
AD01 - Change of registered office address 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 18 August 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 01 June 2010
363s - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 11 May 2009
363s - Annual Return 22 August 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.