Caterham
Surrey
CR3 6HF
Director Name | Mr Duncan Robert Charles Manning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Brian Holland Johnson |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 July 2004) |
Role | Surveyor |
Correspondence Address | 20 Nineveh Shipyard River Road Arundel West Sussex BN18 9SU |
Director Name | Mrs Patricia Dorothy Johnson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 06 March 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York Road Chambers Bognor Regis West Sussex PO21 1LT |
Secretary Name | Mr Brian Holland Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 July 2004) |
Role | Surveyor |
Correspondence Address | 20 Nineveh Shipyard River Road Arundel West Sussex BN18 9SU |
Director Name | Mr David Leslie Hohnen |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(45 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Lodge Church Road Windlesham Surrey GU20 6BL |
Secretary Name | Mr David Leslie Hohnen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(45 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Lodge Church Road Windlesham Surrey GU20 6BL |
Registered Address | 12-14 High Street Caterham Surrey CR3 5UA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.3k at £1 | Mrs Patricia Dorothy Johnson 99.92% Ordinary |
---|---|
1 at £1 | Executors Of Brian Holland Johnson 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,849 |
Gross Profit | £24,849 |
Net Worth | £358,010 |
Cash | £8,878 |
Current Liabilities | £8,618 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
23 May 1967 | Delivered on: 6 June 1964 Persons entitled: Mrs. J. C. Saint Aubyn Murch Classification: Mortgage Secured details: £2000. Particulars: Romley, albert road, bognor regis, sussex. Outstanding |
---|---|
20 January 1964 | Delivered on: 27 January 1964 Persons entitled: George Money Classification: Mortgage Secured details: £4500. Particulars: Property adjoining 3 new town, chichester, sussex. Outstanding |
2 August 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
---|---|
24 March 2023 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to 12-14 High Street Caterham Surrey CR3 5UA on 24 March 2023 (1 page) |
24 March 2023 | Director's details changed for Mr Duncan Robert Charles Manning on 24 March 2023 (2 pages) |
22 February 2023 | Total exemption full accounts made up to 30 October 2022 (7 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 October 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 October 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
16 July 2020 | Cessation of Roger Turner as a person with significant control on 16 April 2019 (1 page) |
16 July 2020 | Cessation of David Leslie Hohnen as a person with significant control on 16 April 2019 (1 page) |
10 February 2020 | Total exemption full accounts made up to 30 October 2019 (7 pages) |
23 August 2019 | Total exemption full accounts made up to 30 October 2018 (7 pages) |
21 August 2019 | Second filing of Confirmation Statement dated 23/07/2017 (6 pages) |
21 August 2019 | Second filing of Confirmation Statement dated 23/07/2018 (6 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
26 July 2019 | Appointment of Mr Duncan Robert Charles Manning as a director on 22 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of David Leslie Hohnen as a director on 16 April 2019 (1 page) |
26 July 2019 | Termination of appointment of David Leslie Hohnen as a secretary on 16 April 2019 (1 page) |
1 July 2019 | Registered office address changed from 54 High Street Bognor Regis West Sussex PO21 1SP England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 July 2019 (1 page) |
11 June 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates
|
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
24 July 2017 | Notification of Nicola Manning as a person with significant control on 1 October 2016 (2 pages) |
24 July 2017 | Notification of Nicola Manning as a person with significant control on 1 October 2016 (2 pages) |
24 July 2017 | Notification of Joanna Parker as a person with significant control on 1 October 2016 (2 pages) |
24 July 2017 | Notification of Joanna Parker as a person with significant control on 1 October 2016 (2 pages) |
24 July 2017 | Notification of Barbara Butt as a person with significant control on 1 October 2016 (2 pages) |
24 July 2017 | Notification of Barbara Butt as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Nicola Manning as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates
|
24 July 2017 | Notification of Barbara Butt as a person with significant control on 1 October 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Joanna Parker as a person with significant control on 24 July 2017 (2 pages) |
23 June 2017 | Registered office address changed from York Road Chambers Bognor Regis West Sussex PO21 1LT to 54 High Street Bognor Regis West Sussex PO21 1SP on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from York Road Chambers Bognor Regis West Sussex PO21 1LT to 54 High Street Bognor Regis West Sussex PO21 1SP on 23 June 2017 (1 page) |
4 May 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
4 May 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
1 August 2016 | 23/07/16 Statement of Capital gbp 1300 (7 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
7 April 2016 | Appointment of Mrs Nicola Manning as a director on 17 March 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Nicola Manning as a director on 17 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Patricia Dorothy Johnson as a director on 6 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Patricia Dorothy Johnson as a director on 6 March 2016 (1 page) |
29 February 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
29 February 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
2 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
18 March 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
18 March 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
2 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
27 February 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
27 February 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
27 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
4 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
12 April 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
7 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for David Leslie Hohnen on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Patricia Dorothy Johnson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Patricia Dorothy Johnson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Patricia Dorothy Johnson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for David Leslie Hohnen on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for David Leslie Hohnen on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
26 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
22 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
29 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
20 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
20 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
6 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
15 August 2005 | Return made up to 23/07/05; full list of members
|
15 August 2005 | Return made up to 23/07/05; full list of members
|
8 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
31 January 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page) |
31 July 2003 | Return made up to 23/07/03; full list of members
|
31 July 2003 | Return made up to 23/07/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
21 August 2002 | Return made up to 09/08/02; full list of members
|
21 August 2002 | Return made up to 09/08/02; full list of members
|
11 June 2002 | Registered office changed on 11/06/02 from: willow tree cottage 35 bereweeke road felpham bognor regis west sussex PO22 7EG (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: willow tree cottage 35 bereweeke road felpham bognor regis west sussex PO22 7EG (1 page) |
13 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
20 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 4 sudley road bognor regis west sussex (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 4 sudley road bognor regis west sussex (1 page) |
15 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
15 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
26 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
16 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
22 March 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Auditor's resignation (2 pages) |