About

Registered Number: 06131587
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 16 Belgrave Square, London, SW1X 8PQ

 

Having been setup in 2007, Country Land & Business Association Ltd has its registered office in the United Kingdom. Country Land & Business Association Ltd has 27 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Rupert Massey George 30 April 2012 - 1
BRIDGEMAN, Mark George Orlando 12 November 2015 - 1
DICKINSON, Robert Alexander 14 December 2016 - 1
HENDRY, Sarah Elizabeth 30 November 2018 - 1
HOMFRAY, John George Richards 23 April 2014 - 1
AUBREY-FLETCHER, Henry Egerton, Sir 28 February 2007 12 November 2009 1
BAILWARD, Christopher John 21 March 2007 06 November 2008 1
BAYLIS, Andrew Robert Lindsay 21 March 2007 23 March 2009 1
BREITMEYER, Timothy Hugh 27 March 2013 14 November 2019 1
DE LISLE, Frederick March Phillips 21 March 2007 24 May 2012 1
FETHERSTON-DILKE, Michael Charles 24 March 2014 14 November 2019 1
FURSDON, Edward David 28 February 2007 01 November 2007 1
GANE, Adrian Charles 21 March 2007 31 December 2010 1
HEDLEY LEWIS, Vincent Richard 21 March 2007 25 July 2011 1
HENRIKSEN, Peter 01 November 2007 11 November 2010 1
JAMIESON, Martin Clive 03 May 2011 30 April 2012 1
MORGAN-GILES, Rodney Charles Howard 28 February 2007 12 November 2015 1
MURRAY, Christopher Joseph 28 February 2007 30 November 2011 1
MURRAY, Michael Ross 30 June 2011 09 November 2017 1
ROBINSON, Henry Claude Winwood 12 March 2009 12 November 2015 1
SEARS, Robert Michael Charles 12 November 2009 12 November 2015 1
WOOLLEY, Helen Louise 30 November 2011 30 November 2018 1
WOOLLEY, Helen Louise 01 January 2011 03 May 2011 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Andrew Edward 16 September 2015 - 1
ASHBY, Rupert Massey George 06 July 2013 25 September 2013 1
FIRAT, Yusuf 25 September 2013 16 September 2015 1
PERCY, Kristian Victoria 30 November 2011 05 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 11 March 2019
MR04 - N/A 03 December 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 18 September 2015
AP03 - Appointment of secretary 18 September 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 20 May 2015
MR04 - N/A 02 April 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 10 March 2015
TM01 - Termination of appointment of director 21 November 2014
MR04 - N/A 07 November 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 09 December 2013
AP03 - Appointment of secretary 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
CH01 - Change of particulars for director 12 July 2013
AP03 - Appointment of secretary 12 July 2013
TM02 - Termination of appointment of secretary 12 July 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 27 March 2013
RESOLUTIONS - N/A 10 July 2012
MEM/ARTS - N/A 10 July 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 24 April 2012
RESOLUTIONS - N/A 15 March 2012
MEM/ARTS - N/A 15 March 2012
AR01 - Annual Return 07 March 2012
AP03 - Appointment of secretary 13 December 2011
AP01 - Appointment of director 08 December 2011
CH03 - Change of particulars for secretary 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
RESOLUTIONS - N/A 24 November 2011
MEM/ARTS - N/A 24 November 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
395 - Particulars of a mortgage or charge 01 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
395 - Particulars of a mortgage or charge 11 April 2007
225 - Change of Accounting Reference Date 22 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Fully Satisfied

N/A

Security agreement 30 July 2007 Fully Satisfied

N/A

Deed 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.