About

Registered Number: 04738956
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: SAMANTHA EDWARDS, 4 The Avenue, Camberley, Surrey, GU15 3LL

 

Based in Camberley, Surrey, 4 the Avenue Camberley Surrey Ltd was setup in 2003, it has a status of "Active". The companies directors are Elson, Elizabeth, Edwards, Samantha Jane, Miranda, Kay Elizabeth, Nind, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSON, Elizabeth 01 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Samantha Jane 01 November 2007 01 September 2010 1
MIRANDA, Kay Elizabeth 01 September 2010 01 November 2014 1
NIND, Jane 17 April 2003 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 14 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 17 December 2013
CH03 - Change of particulars for secretary 02 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AP03 - Appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 16 January 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2003
225 - Change of Accounting Reference Date 07 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.