Caterham
Surrey
CR3 6QB
Secretary Name | Gary Devitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2001(43 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | Gary Devitt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(46 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | Mr Edmond George Swonnell |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2001) |
Role | Antique Dealer |
Correspondence Address | 4 Meadow Way Farnborough Park Kent BR6 8LW |
Director Name | Mrs Nancy Wendy Swonnell |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2001) |
Role | Antique Dealer |
Correspondence Address | 4 Meadow Way Farnborough Park Kent BR6 8LW |
Director Name | Mr Peter Swonnell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 December 1991) |
Role | Antique Dealer |
Correspondence Address | The Stable House Ravens Hill Chiselhurst Kent BR7 5PD |
Secretary Name | Mrs Nancy Wendy Swonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 4 Meadow Way Farnborough Park Kent BR6 8LW |
Secretary Name | Miss Samantha Lee Swonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elstree Hill Bromley Kent BR1 4JE |
Telephone | 020 76299649 |
---|---|
Telephone region | London |
Registered Address | 34 Croydon Road Caterham Surrey CR3 6QB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Gary Devitt 50.00% Ordinary |
---|---|
5k at £1 | Samantha Lee Swonnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,549 |
Cash | £5,967 |
Current Liabilities | £214,368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
15 August 2003 | Delivered on: 16 August 2003 Persons entitled: Miss Samantha Swonnell Classification: Debenture Secured details: £30,000 due or to become due from the company to the chargee. Particulars: First floating charge of all undertaking and property whatsoever both present and future including uncalled capital for the time being. Outstanding |
---|---|
21 September 2001 | Delivered on: 3 October 2001 Satisfied on: 14 August 2003 Persons entitled: Mrs B Brown Classification: Debenture Secured details: The sum of £15,000 plus interest at the rate of 3% above barclays bank PLC (as defined) due or to become due from the company to the chargee. Particulars: First floating charge of all undertaking and property whatsoever both present & future including uncalled capital for the time being owned by the company. Fully Satisfied |
4 March 1996 | Delivered on: 15 March 1996 Satisfied on: 26 September 2001 Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 1988 | Delivered on: 13 October 1988 Satisfied on: 2 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
15 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
7 September 2021 | Secretary's details changed for Gary Devitt on 30 June 2021 (1 page) |
7 September 2021 | Change of details for Gary Devitt as a person with significant control on 30 June 2021 (2 pages) |
7 September 2021 | Director's details changed for Miss Samantha Lee Swonnell on 30 June 2021 (2 pages) |
7 September 2021 | Director's details changed for Gary Devitt on 30 June 2021 (2 pages) |
7 September 2021 | Change of details for Miss Samantha Lee Swonnell as a person with significant control on 30 June 2021 (2 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 June 2021 | Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR to 34 Croydon Road Caterham Surrey CR3 6QB on 30 June 2021 (1 page) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
16 February 2019 | Satisfaction of charge 4 in full (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
29 August 2017 | Notification of Gary Devitt as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Samantha Lee Swonnell as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Gary Devitt as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Samantha Lee Swonnell as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Secretary's details changed for Gary Devitt on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Miss Samantha Lee Swonnell on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Miss Samantha Lee Swonnell on 9 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Gary Devitt on 9 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Gary Devitt on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Miss Samantha Lee Swonnell on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Gary Devitt on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Gary Devitt on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Gary Devitt on 9 August 2012 (2 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2010 | Director's details changed for Gary Devitt on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Gary Devitt on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Miss Samantha Lee Swonnell on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Miss Samantha Lee Swonnell on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Gary Devitt on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Miss Samantha Lee Swonnell on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
8 October 2008 | Return made up to 05/09/08; full list of members (7 pages) |
8 October 2008 | Return made up to 05/09/08; full list of members (7 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 106 high street stevenage hertfordshire SG1 3DW (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 106 high street stevenage hertfordshire SG1 3DW (1 page) |
8 November 2007 | Return made up to 05/09/07; no change of members (7 pages) |
8 November 2007 | Return made up to 05/09/07; no change of members (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
22 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 September 2003 | Return made up to 05/09/03; full list of members
|
18 September 2003 | Return made up to 05/09/03; full list of members
|
23 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bond street silver galleries 111-112 new bond street london W1Y 9AB (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bond street silver galleries 111-112 new bond street london W1Y 9AB (1 page) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
23 September 2002 | Return made up to 05/09/02; full list of members
|
23 September 2002 | Return made up to 05/09/02; full list of members
|
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 05/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 05/09/00; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 1999 | Return made up to 05/09/99; full list of members
|
31 August 1999 | Return made up to 05/09/99; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 October 1998 | Return made up to 05/09/98; no change of members
|
2 October 1998 | Return made up to 05/09/98; no change of members
|
30 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
30 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
23 May 1997 | Accounts made up to 31 December 1996 (11 pages) |
23 May 1997 | Accounts made up to 31 December 1996 (11 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
26 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
15 March 1996 | Particulars of mortgage/charge (7 pages) |
15 March 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Accounts made up to 31 December 1994 (13 pages) |
20 February 1996 | Accounts made up to 31 December 1994 (13 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: bond street silver galleries 111/112 new bond street london W1Y 9AB (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: bond street silver galleries 111/112 new bond street london W1Y 9AB (1 page) |