About

Registered Number: 00278836
Date of Incorporation: 17/08/1933 (91 years and 7 months ago)
Company Status: Active
Registered Address: Cobham Village Club, 16 Portsmouth Road, Cobham, Surrey, KT11 1HZ

 

Based in Cobham, Cobham Village Club Ltd was established in 1933, it's status is listed as "Active". There are 15 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ian 25 July 2002 - 1
IRWIN, Brendan Eugene 25 July 2002 - 1
JAMES, Derek 22 May 2014 - 1
DAVIES, John N/A 29 July 1999 1
DE CARLO, Neil 17 October 1995 25 July 2002 1
MITCHINSON, Harrison N/A 01 February 2002 1
TAPPIN, Herbert George Leslie N/A 01 January 1999 1
THOMAS, Carol Ann 30 April 2009 22 May 2014 1
YARDLEY, George Ernest 25 July 2002 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
O'DONOVAN, Peter 30 April 2009 - 1
DAVIES, Alan 30 June 2008 30 April 2009 1
DAVIES, Jane 30 June 2007 30 June 2008 1
HOW, Allan James N/A 01 February 1992 1
O'DONOVAN, Peter 14 September 2006 30 June 2007 1
SAYERS, Richard Ian 25 July 2002 14 September 2006 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 07 June 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 05 April 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 08 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 25 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 12 August 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 24 October 1995
288 - N/A 24 October 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 16 August 1994
RESOLUTIONS - N/A 03 November 1993
AA - Annual Accounts 03 November 1993
RESOLUTIONS - N/A 06 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 04 August 1992
288 - N/A 04 August 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1988
395 - Particulars of a mortgage or charge 25 November 1988
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
288 - N/A 15 October 1986
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 1988 Outstanding

N/A

Legal charge 24 October 1983 Fully Satisfied

N/A

Legal charge 03 February 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.