About

Registered Number: 04293624
Date of Incorporation: 25/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: VICTOR KIRBY & CO. LTD, Busines & Technology Centre, Shire Hill, Saffron Walden, Essex, CB11 3AQ

 

Avenue Road Cobham Residents Association Ltd was setup in 2001. We do not know the number of employees at the business. There are 5 directors listed as Whitehead, Graham, Baldwin, Samuel Balthazar, Whitehead, Graham, Clarke, John David, Webb, John Francis for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Samuel Balthazar 23 August 2018 - 1
WHITEHEAD, Graham 16 October 2014 - 1
CLARKE, John David 20 February 2007 15 October 2014 1
WEBB, John Francis 15 December 2006 23 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Graham 24 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC01 - N/A 24 July 2020
PSC01 - N/A 24 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 March 2019
PSC01 - N/A 07 November 2018
PSC01 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
AP03 - Appointment of secretary 07 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 24 January 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
363s - Annual Return 11 October 2002
225 - Change of Accounting Reference Date 13 February 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.