About

Registered Number: 04995898
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Stephenson & Co., Austin, House, 43 Poole Road, Bournemouth, BH4 9DN

 

50a Cephas Avenue Management Ltd was established in 2003, it has a status of "Active". Bettelheim, Victoria Rose, Bettelheim, Robert James, Taylor, Steven, Hollande, Jacqueline Theresa, Hollande, Laurence Patrick, Hollande, Laurence Patrick, Stenram, Nils Eric are listed as directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTELHEIM, Robert James 06 November 2013 - 1
TAYLOR, Steven 11 September 2020 - 1
HOLLANDE, Laurence Patrick 10 December 2013 27 March 2017 1
HOLLANDE, Laurence Patrick 09 July 2007 06 November 2013 1
STENRAM, Nils Eric 19 December 2003 22 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BETTELHEIM, Victoria Rose 06 November 2013 - 1
HOLLANDE, Jacqueline Theresa 09 July 2007 06 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP03 - Appointment of secretary 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
GAZ1 - First notification of strike-off action in London Gazette 26 October 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.