About

Registered Number: 00457299
Date of Incorporation: 16/07/1948 (75 years and 10 months ago)
Company Status: Active
Registered Address: 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD,

 

Squire Furneaux Cobham Ltd was registered on 16 July 1948 and has its registered office in Slough, Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC05 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
CH01 - Change of particulars for director 17 August 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 16 August 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AD01 - Change of registered office address 10 May 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AR01 - Annual Return 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2009
363a - Annual Return 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
395 - Particulars of a mortgage or charge 19 July 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 18 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 16 April 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 09 April 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 15 April 1999
RESOLUTIONS - N/A 22 December 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
AA - Annual Accounts 27 April 1997
363s - Annual Return 14 April 1997
395 - Particulars of a mortgage or charge 12 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 01 May 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 27 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
363s - Annual Return 20 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1993
395 - Particulars of a mortgage or charge 27 August 1992
395 - Particulars of a mortgage or charge 22 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
MEM/ARTS - N/A 15 May 1992
CERTNM - Change of name certificate 14 May 1992
395 - Particulars of a mortgage or charge 29 April 1992
395 - Particulars of a mortgage or charge 29 April 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 02 April 1992
AA - Annual Accounts 17 July 1991
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
363a - Annual Return 12 June 1991
395 - Particulars of a mortgage or charge 18 December 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
363 - Annual Return 23 May 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 08 May 1987
NEWINC - New incorporation documents 16 July 1948

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2010 Outstanding

N/A

Rent deposit deed 22 May 2009 Outstanding

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Charge on vehicle stocks 15 February 2005 Fully Satisfied

N/A

Debenture 02 April 1997 Fully Satisfied

N/A

Mortgage debenture 13 August 1992 Outstanding

N/A

Mortgage debenture 16 June 1992 Fully Satisfied

N/A

Legal mortgage 21 April 1992 Fully Satisfied

N/A

Legal mortgage 21 April 1992 Fully Satisfied

N/A

Legal mortgage 07 December 1990 Fully Satisfied

N/A

Mortgage debenture 27 February 1984 Fully Satisfied

N/A

Mortgage 21 October 1983 Fully Satisfied

N/A

Mortgage 21 October 1983 Fully Satisfied

N/A

Mortgage debenture 21 October 1983 Outstanding

N/A

Deed of variation 13 September 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.