About

Registered Number: 04945067
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 70-72 Victoria Road Victoria Road, Ruislip, HA4 0AH,

 

Established in 2003, Cobrand Asset Management Ltd have registered office in Ruislip, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 3 directors listed as Mason, Amerjit Kaur, Mason, Atwant Singh, Mason, Atwant Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Atwant Singh 27 October 2003 02 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MASON, Amerjit Kaur 27 October 2003 01 April 2013 1
MASON, Atwant Singh 19 April 2013 18 November 2016 1

Filing History

Document Type Date
MR04 - N/A 06 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 15 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
AA - Annual Accounts 11 August 2017
AA01 - Change of accounting reference date 22 March 2017
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 18 November 2016
SH01 - Return of Allotment of shares 18 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AP03 - Appointment of secretary 25 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 14 April 2010
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 22 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 23 May 2007
395 - Particulars of a mortgage or charge 07 February 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 30 January 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 02 November 2004
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2007 Outstanding

N/A

Mortgage 09 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.