About

Registered Number: 03441602
Date of Incorporation: 29/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: HS RANDEVA, 8 Portsmouth Avenue, Thames Ditton, Surrey, KT7 0RT

 

Cozy Aviation Ltd was registered on 29 September 1997 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Randeva, Harjasbir Singh, Randeva, Ajmer Singh, Teotia, Virendra, Yadav, Virender Kumar are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEOTIA, Virendra 03 October 1997 01 January 1999 1
YADAV, Virender Kumar 03 October 1997 01 January 1999 1
Secretary Name Appointed Resigned Total Appointments
RANDEVA, Harjasbir Singh 18 May 2016 - 1
RANDEVA, Ajmer Singh 29 September 1997 18 May 2016 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
PSC01 - N/A 17 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 October 2016
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 03 November 2011
AD01 - Change of registered office address 03 November 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 09 December 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 September 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 23 July 2002
395 - Particulars of a mortgage or charge 20 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 17 May 1999
225 - Change of Accounting Reference Date 04 February 1999
363s - Annual Return 11 December 1998
395 - Particulars of a mortgage or charge 26 November 1998
395 - Particulars of a mortgage or charge 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 December 2001 Outstanding

N/A

Legal mortgage 17 December 2001 Outstanding

N/A

Rental deposit deed 23 November 1998 Outstanding

N/A

Debenture 21 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.