Chaldon
Caterham
Surrey
CR3 5AF
Secretary Name | Mrs Elizabeth Jean Bonsall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1995(72 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Elmbank 49 Doctors Lane Chaldon Caterham Surrey CR3 5AF |
Director Name | Mr Joseph Frank Bonsall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(84 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Elmbank 49 Doctors Lane Chaldon Caterham Surrey CR3 5AF |
Director Name | Mr James Walker Bonsall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(102 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 58 Pembroke Gardens Wellesbourne Warwick CV35 9PX |
Director Name | Ms Lucy Jean Bonsall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2024(102 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 84 Coneybury Bletchingley Redhill RH1 4PR |
Secretary Name | Ms Lucy Jean Bonsall |
---|---|
Status | Current |
Appointed | 15 March 2024(102 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 84 Coneybury Bletchingley Redhill RH1 4PR |
Director Name | Mrs Jean Winifred Kate Moody |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(69 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 19 April 2003) |
Role | Company Director |
Correspondence Address | Selwood Cottage Bell Lane, Minchinhampton Stroud Gloucestershire GL6 9BP Wales |
Director Name | Mr Michael Walker Moody |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 5 Everest Close Minchinhampton Stroud Gloucestershire GL6 9ET Wales |
Secretary Name | Mr Michael Walker Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 5 Everest Close Minchinhampton Stroud Gloucestershire GL6 9ET Wales |
Director Name | Lt Colonel John Michael Walker Moody |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2003(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Retired |
Correspondence Address | Culvers Cattistock Dorset DT2 0HY |
Telephone | 01883 340508 |
---|---|
Telephone region | Caterham |
Registered Address | 49 Doctors Lane Chaldon Caterham Surrey CR3 5AF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Chaldon |
Ward | Chaldon |
Built Up Area | Chaldon |
425 at £1 | Elizabeth Jean Bonsall 50.00% Ordinary |
---|---|
425 at £1 | Joseph Frank Bonsall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,883 |
Cash | £50,035 |
Current Liabilities | £2,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
29 October 1964 | Delivered on: 6 November 1964 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All moneys due etc sterling pounds 5,000. Particulars: Freehold shop, 222, bath road, cheltenham glos. Outstanding |
---|---|
8 October 1964 | Delivered on: 16 October 1964 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: Not exceeding sterling pounds 10,000. Particulars: No 13 russell st stroud glos. Outstanding |
7 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 April 2018 | Notification of Joseph Frank Bonsall as a person with significant control on 30 April 2016 (2 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Elizabeth Jean Bonsall on 20 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Elizabeth Jean Bonsall on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Joseph Frank Bonsall on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Joseph Frank Bonsall on 20 April 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
12 May 2008 | Director and secretary's change of particulars / elizabeth bonsall / 01/09/2007 (1 page) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
12 May 2008 | Director and secretary's change of particulars / elizabeth bonsall / 01/09/2007 (1 page) |
12 May 2008 | Director's change of particulars / joseph bonsall / 30/09/2007 (1 page) |
12 May 2008 | Director's change of particulars / joseph bonsall / 30/09/2007 (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members
|
21 May 2004 | Return made up to 20/04/04; full list of members
|
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 May 1999 | Return made up to 20/04/99; full list of members
|
19 May 1999 | Return made up to 20/04/99; full list of members
|
24 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 June 1996 | Return made up to 20/04/96; full list of members (7 pages) |
3 June 1996 | Return made up to 20/04/96; full list of members (7 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |