About

Registered Number: 07325054
Date of Incorporation: 23/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: ASTON EDWARDIANS ASSOCIATION, Sunnybank Avenue, Perry Common, Birmingham, West Midlands, B44 0HP

 

Aston Edwardian Association Ltd was setup in 2010, it's status at Companies House is "Active". The current directors of Aston Edwardian Association Ltd are listed as Brazell, Glyn, Channer, Julie, Chant, Michael John, Hart, Michael Ross, Hart, Samantha Leigh, Dr, Loffman, Andrew Nigel, Loffman, Gordan Derek, Coles, Emma Louise, Mulligan, Brendan, Roberts, David Henry, Baldock, Timothy John, Bomber, Trevor Anthony, Brazell, Annette, Cairns, Robert, Cheesman, Ivan, Coles, Derek Arthur, Grundy, Samuel, Higgins, Susan, King, Michelle Lisa, Mulligan, Brendan Patrick, Pinhey, Simon Kittow, Smith, Gary Clive, Stafford, Anthony Terence John, Uppal, Jagir Singh in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZELL, Glyn 05 August 2019 - 1
CHANNER, Julie 01 September 2012 - 1
CHANT, Michael John 20 November 2019 - 1
HART, Michael Ross 05 August 2019 - 1
HART, Samantha Leigh, Dr 21 June 2018 - 1
LOFFMAN, Andrew Nigel 28 September 2016 - 1
LOFFMAN, Gordan Derek 20 September 2017 - 1
BALDOCK, Timothy John 01 January 2011 28 June 2013 1
BOMBER, Trevor Anthony 01 September 2011 21 June 2018 1
BRAZELL, Annette 01 January 2011 28 June 2013 1
CAIRNS, Robert 01 January 2011 28 June 2013 1
CHEESMAN, Ivan 21 September 2011 16 October 2013 1
COLES, Derek Arthur 23 July 2010 31 August 2011 1
GRUNDY, Samuel 21 September 2011 01 February 2014 1
HIGGINS, Susan 20 September 2017 26 August 2018 1
KING, Michelle Lisa 21 September 2011 31 December 2011 1
MULLIGAN, Brendan Patrick 28 June 2013 14 August 2019 1
PINHEY, Simon Kittow 01 July 2014 16 May 2018 1
SMITH, Gary Clive 28 June 2013 25 June 2014 1
STAFFORD, Anthony Terence John 20 September 2017 20 November 2019 1
UPPAL, Jagir Singh 01 September 2011 25 June 2014 1
Secretary Name Appointed Resigned Total Appointments
COLES, Emma Louise 15 March 2016 20 November 2019 1
MULLIGAN, Brendan 12 August 2014 15 March 2016 1
ROBERTS, David Henry 23 July 2010 28 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 15 August 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
CH01 - Change of particulars for director 26 October 2017
CH01 - Change of particulars for director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM02 - Termination of appointment of secretary 26 September 2017
AP03 - Appointment of secretary 26 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 13 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 31 May 2015
AP03 - Appointment of secretary 11 December 2014
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AA - Annual Accounts 28 May 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 14 December 2012
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 23 April 2012
AP01 - Appointment of director 29 December 2011
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 19 November 2010
AA01 - Change of accounting reference date 18 November 2010
NEWINC - New incorporation documents 23 July 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.