About

Registered Number: 01504113
Date of Incorporation: 26/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: MS V SMITH, 63 Avondale, Ash Vale, Aldershot, Hampshire, GU12 5NE

 

Based in Hampshire, Second Avondale Residents Association Ltd was founded on 26 June 1980. The companies directors are Bethney, John James, Knowles, Anna Victoria, Taylor, Andrew William, Clarke Gammon Wellers, Bengtson, Alison Louise, Breckell, Graham Geoffrey, Cook, Amanda, Knowles, Roger William, Lawrence, Martha, Lynch, Michelle, Mendoza, Steven Alan, Neaser, Tom Henry, Phillips, David George, Phillips, David George, Rogers, Simon, Smith, Verna Hilary, Trevena, Steven Clive, Williams, Ian Bernard. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHNEY, John James 01 April 2005 - 1
KNOWLES, Anna Victoria 31 July 2014 - 1
BENGTSON, Alison Louise 12 November 2008 30 December 2009 1
BRECKELL, Graham Geoffrey 14 March 2006 30 December 2009 1
COOK, Amanda 01 April 2005 01 December 2006 1
KNOWLES, Roger William N/A 21 May 2002 1
LAWRENCE, Martha N/A 14 January 1992 1
LYNCH, Michelle 14 August 2006 24 April 2007 1
MENDOZA, Steven Alan N/A 07 November 1991 1
NEASER, Tom Henry 09 November 2016 26 September 2019 1
PHILLIPS, David George 21 March 2008 21 January 2009 1
PHILLIPS, David George N/A 22 November 2005 1
ROGERS, Simon 12 November 2008 08 November 2012 1
SMITH, Verna Hilary 14 January 1998 24 April 2007 1
TREVENA, Steven Clive N/A 11 January 2001 1
WILLIAMS, Ian Bernard 07 November 1991 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Andrew William N/A 14 June 1995 1
CLARKE GAMMON WELLERS 24 January 2014 26 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 30 July 2020
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 03 August 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 16 June 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 27 July 2015
TM02 - Termination of appointment of secretary 26 July 2015
AP04 - Appointment of corporate secretary 30 June 2015
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 30 July 2014
AP04 - Appointment of corporate secretary 16 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 10 March 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 15 December 2003
AA - Annual Accounts 15 December 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 14 August 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 30 October 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 25 October 1995
287 - Change in situation or address of Registered Office 21 July 1995
288 - N/A 21 July 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
363b - Annual Return 29 July 1991
363(287) - N/A 29 July 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 11 February 1991
288 - N/A 09 February 1991
288 - N/A 09 February 1991
288 - N/A 10 August 1989
287 - Change in situation or address of Registered Office 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 10 August 1989
288 - N/A 26 January 1989
363 - Annual Return 18 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
288 - N/A 04 January 1989
AA - Annual Accounts 18 November 1988
288 - N/A 18 November 1988
287 - Change in situation or address of Registered Office 22 August 1988
288 - N/A 17 August 1988
288 - N/A 08 June 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 30 October 1987
288 - N/A 08 October 1987
288 - N/A 29 April 1987
363 - Annual Return 28 January 1987
288 - N/A 28 January 1987
AA - Annual Accounts 15 December 1986
287 - Change in situation or address of Registered Office 15 December 1986
NEWINC - New incorporation documents 26 June 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.