Village, Caterham On The Hill
Surrey
CR3 5XL
Director Name | Mr David John Kitt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
Director Name | Mr Charles John Everingham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(59 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
Director Name | Terence Wooden |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 22 May 2006) |
Role | Retired |
Correspondence Address | 6 Heath Rise Westcott Dorking Surrey RH4 3NN |
Director Name | David John Adrian Herring |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 02 November 2014) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Duxhurst Place Duxhurst Reigate Surrey RH2 8QQ |
Secretary Name | Mr Simon Maxwell Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 1997) |
Role | Company Director |
Correspondence Address | 7 The Gables Banstead Surrey SM7 2HD |
Secretary Name | Ross Wyndham Badger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 10 Dover Street London W1X 3PH |
Director Name | Mr Eric Hazelton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 October 2017) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
Director Name | Mr Ian Godfrey Moorhouse |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
Secretary Name | Terence Wooden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 6 Heath Rise Westcott Dorking Surrey RH4 3NN |
Secretary Name | Mr Ian Godfrey Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(41 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
Registered Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
24 at £1 | Eric Hazelton 33.33% Ordinary |
---|---|
24 at £1 | Ian Godfrey Moorhouse 33.33% Ordinary |
24 at £1 | Mr D. Herring 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
17 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
19 December 2019 | Termination of appointment of Ian Godfrey Moorhouse as a secretary on 14 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Ian Godfrey Moorhouse as a director on 14 December 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 October 2017 | Appointment of Mr David John Kitt as a director on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Eric Hazelton as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Eric Hazelton as a director on 19 October 2017 (1 page) |
19 October 2017 | Notification of David John Kitt as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Cessation of Eric Hazelton as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Eric Hazelton as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Mr David John Kitt as a director on 19 October 2017 (2 pages) |
19 October 2017 | Notification of David John Kitt as a person with significant control on 19 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Ian Godfrey Moorhouse on 17 May 2016 (1 page) |
17 May 2016 | Director's details changed for Ian Godfrey Moorhouse on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Ian Godfrey Moorhouse on 17 May 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Ian Godfrey Moorhouse on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Eric Hazelton on 17 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Eric Hazelton on 17 May 2016 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 June 2015 | Termination of appointment of David John Adrian Herring as a director on 2 November 2014 (1 page) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Paul David Marsh as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Paul David Marsh as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of David John Adrian Herring as a director on 2 November 2014 (1 page) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Paul David Marsh as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of David John Adrian Herring as a director on 2 November 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Ian Godfrey Moorhouse on 30 April 2010 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Eric Hazelton on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Ian Godfrey Moorhouse on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Eric Hazelton on 30 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Return made up to 30/04/06; full list of members (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 678 london road thornton heath surrey CR7 7HU (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 678 london road thornton heath surrey CR7 7HU (1 page) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Return made up to 30/04/06; full list of members (3 pages) |
29 December 2006 | Return made up to 30/04/05; full list of members (8 pages) |
29 December 2006 | Return made up to 30/04/05; full list of members (8 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: r l vaughan & co suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
23 September 2004 | Return made up to 30/04/04; full list of members (8 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: r l vaughan & co suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
23 September 2004 | Return made up to 30/04/04; full list of members (8 pages) |
29 July 2003 | Return made up to 30/04/03; full list of members
|
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 dover street london SW1X 3PH (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 dover street london SW1X 3PH (1 page) |
29 July 2003 | Return made up to 30/04/03; full list of members
|
1 July 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
1 July 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
9 July 2002 | Return made up to 30/04/02; full list of members (8 pages) |
9 July 2002 | Return made up to 30/04/02; full list of members (8 pages) |
8 July 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
8 July 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
31 July 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
31 July 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
18 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
18 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 30 April 1999 (6 pages) |
19 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
19 July 2000 | Full accounts made up to 30 April 1999 (6 pages) |
19 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
30 July 1998 | Return made up to 30/04/98; no change of members
|
30 July 1998 | Return made up to 30/04/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
19 August 1997 | Return made up to 30/04/97; no change of members
|
19 August 1997 | Return made up to 30/04/97; no change of members
|
5 August 1997 | Full accounts made up to 30 April 1996 (6 pages) |
5 August 1997 | Full accounts made up to 30 April 1996 (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 7 the gables banstead surrey SM7 2HD (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 7 the gables banstead surrey SM7 2HD (1 page) |
14 August 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
14 August 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
14 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
13 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
25 April 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
25 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |