About

Registered Number: 00686707
Date of Incorporation: 16/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: Cobham Hall,, Cobham,, Gravesend,, Kent, DA12 3BL

 

Having been setup in 1961, Cobham Hall are based in Gravesend, in Kent, it's status at Companies House is "Active". The current directors of this business are Standen, David, Mcritchie, Sarah Charlotte Jane, O'neill-byrne, Katrina, Dr, Webb, Susan Anne Margaret Grace, Anthony, Paul Kenwood, Commander, Bristow, Penelope Ann, Carey, Nell, Davis, Peter Steward, Col, Frost, Marc, Gilbert, Roberta Mary, Mustoe, Anne, Page Croft, Richard Arthur Fitzroy, Tebbit, Penelope Ruth, Trelawny Vernon, William Ernie Hardy. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCRITCHIE, Sarah Charlotte Jane 06 December 2011 - 1
O'NEILL-BYRNE, Katrina, Dr 11 December 2011 - 1
WEBB, Susan Anne Margaret Grace 10 February 2016 - 1
BRISTOW, Penelope Ann 21 March 2000 05 December 2006 1
CAREY, Nell N/A 22 March 1994 1
DAVIS, Peter Steward, Col 17 December 1996 01 July 2003 1
FROST, Marc 11 October 2010 22 October 2018 1
GILBERT, Roberta Mary N/A 22 March 1994 1
MUSTOE, Anne N/A 31 December 1999 1
PAGE CROFT, Richard Arthur Fitzroy N/A 07 July 1994 1
TEBBIT, Penelope Ruth 01 June 2013 10 October 2017 1
TRELAWNY VERNON, William Ernie Hardy 20 September 2005 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
STANDEN, David 01 April 2010 - 1
ANTHONY, Paul Kenwood, Commander N/A 24 March 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
AA - Annual Accounts 08 June 2020
CH01 - Change of particulars for director 24 February 2020
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 13 December 2019
CH01 - Change of particulars for director 20 November 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
MA - Memorandum and Articles 07 August 2018
RESOLUTIONS - N/A 24 July 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 08 February 2018
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 05 November 2013
MEM/ARTS - N/A 23 September 2013
RESOLUTIONS - N/A 04 July 2013
CC04 - Statement of companies objects 04 July 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 06 June 2012
RESOLUTIONS - N/A 20 March 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 24 November 2010
CH01 - Change of particulars for director 16 November 2010
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 08 February 2010
363a - Annual Return 30 December 2008
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 21 February 2007
MEM/ARTS - N/A 21 February 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
AA - Annual Accounts 21 July 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 07 January 2002
AA - Annual Accounts 26 June 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
363s - Annual Return 29 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1997
AA - Annual Accounts 21 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 20 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
288 - N/A 17 July 1996
AA - Annual Accounts 30 June 1996
288 - N/A 03 May 1996
395 - Particulars of a mortgage or charge 13 March 1996
363s - Annual Return 18 January 1996
288 - N/A 11 January 1996
288 - N/A 10 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
395 - Particulars of a mortgage or charge 25 August 1995
RESOLUTIONS - N/A 04 April 1995
MEM/ARTS - N/A 04 April 1995
CERTNM - Change of name certificate 03 April 1995
288 - N/A 17 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 07 December 1994
288 - N/A 18 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
AA - Annual Accounts 28 March 1994
288 - N/A 21 January 1994
363s - Annual Return 15 January 1994
288 - N/A 23 December 1993
288 - N/A 19 August 1993
395 - Particulars of a mortgage or charge 04 June 1993
288 - N/A 31 March 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 24 January 1993
288 - N/A 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 24 January 1992
288 - N/A 23 December 1991
288 - N/A 24 April 1991
288 - N/A 16 February 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 04 February 1991
288 - N/A 19 December 1990
288 - N/A 18 October 1990
288 - N/A 06 July 1990
288 - N/A 24 April 1990
288 - N/A 22 January 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 12 October 1989
288 - N/A 12 October 1989
288 - N/A 04 April 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
288 - N/A 15 December 1987
288 - N/A 21 October 1987
RESOLUTIONS - N/A 16 August 1987
288 - N/A 16 August 1987
MEM/ARTS - N/A 16 August 1987
395 - Particulars of a mortgage or charge 12 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288 - N/A 10 December 1986
288 - N/A 20 November 1986
288 - N/A 13 November 1986
288 - N/A 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 1996 Outstanding

N/A

Legal mortgage 16 August 1995 Outstanding

N/A

Legal charge 24 May 1993 Fully Satisfied

N/A

Legal charge 29 May 1987 Fully Satisfied

N/A

Further charge 13 November 1970 Fully Satisfied

N/A

Mortgage 14 May 1964 Fully Satisfied

N/A

Debenture 16 July 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.