About

Registered Number: 05163223
Date of Incorporation: 25/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Milverton The Highlands, East Horsley, Leatherhead, KT24 5BG,

 

Based in Leatherhead, Anthony Braden Ltd was founded on 25 June 2004, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Knappman, Susan Lynn, Clennell, Stephen John, Knapman, Susan Lynn, Pearson, Raymond John, Shilton, Jacqueline Barbara, West, Emma Louise in the Companies House registry. Currently we aren't aware of the number of employees at the Anthony Braden Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLENNELL, Stephen John 29 June 2004 13 January 2005 1
KNAPMAN, Susan Lynn 13 January 2005 13 April 2005 1
PEARSON, Raymond John 13 April 2005 18 January 2006 1
SHILTON, Jacqueline Barbara 29 June 2004 13 April 2005 1
WEST, Emma Louise 18 January 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KNAPPMAN, Susan Lynn 13 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 29 June 2018
AD01 - Change of registered office address 29 June 2018
AD01 - Change of registered office address 29 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 21 July 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 11 July 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
225 - Change of Accounting Reference Date 04 January 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 April 2008 Outstanding

N/A

Debenture 20 April 2008 Outstanding

N/A

Debenture 07 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.