About

Registered Number: 02147081
Date of Incorporation: 14/07/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: The Sawyard, Downside Road, Cobham, Surrey, KT11 3LY

 

Based in Cobham, Surrey, Challenge Fencing Ltd was registered on 14 July 1987, it's status at Companies House is "Active". The companies directors are listed as Keane, Peter William, Stewart Clark, Alexander, Loudon, Gregory, Stafford, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Peter William 01 September 2002 - 1
STEWART CLARK, Alexander N/A - 1
STAFFORD, Philip 06 October 2006 16 November 2007 1
Secretary Name Appointed Resigned Total Appointments
LOUDON, Gregory N/A 02 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 19 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 June 2009
395 - Particulars of a mortgage or charge 17 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 16 August 1999
395 - Particulars of a mortgage or charge 19 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 19 July 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 27 August 1993
CERTNM - Change of name certificate 26 August 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 20 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 30 November 1990
288 - N/A 23 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 07 August 1990
288 - N/A 06 October 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1989
395 - Particulars of a mortgage or charge 09 September 1988
CERTNM - Change of name certificate 08 August 1988
288 - N/A 29 January 1988
288 - N/A 29 January 1988
287 - Change in situation or address of Registered Office 29 January 1988
NEWINC - New incorporation documents 14 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2010 Outstanding

N/A

Rent deposit deed 28 November 2008 Outstanding

N/A

Legal charge 13 November 2007 Outstanding

N/A

Legal mortgage 19 March 1999 Fully Satisfied

N/A

Fixed and floating charge 05 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.