Church Hill
Caterham
Surrey
CR3 6SJ
Director Name | David Jacques |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(36 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 15 Park Lawn 210 Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Ms Sonia Pearce |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(41 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Cardiac Tech |
Country of Residence | England |
Correspondence Address | Flat 18 Parklawn 210 Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Pauline Bennetah |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 July 2008(43 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Deputy Head Teacher |
Country of Residence | England |
Correspondence Address | 19 Park Lawn 208 Parchmore Road Thornton Heath Surrey CR7 8HA |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(50 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Marion Anne Newman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1987(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 April 2002) |
Role | Clerical Officer |
Correspondence Address | 14 Park Lawn Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | George Drew |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 1999) |
Role | Retired |
Correspondence Address | 16 Park Lawn Thornton Heath Surrey CR7 8HA |
Director Name | Stephen Gary Mutton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 8 Park Lawn Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Charles Legall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 7 Park Lawn Thornton Heath Surrey CR7 8HA |
Director Name | Mr Norman Dennison |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 13 Park Lawn Thornton Heath Surrey CR7 8HA |
Secretary Name | Mr Norman Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 13 Park Lawn Thornton Heath Surrey CR7 8HA |
Director Name | Anthony Schroder |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(28 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 June 2007) |
Role | Local Authority Officer |
Correspondence Address | 12 Park Lawn 210 Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Jason Stentiford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(28 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Flat 1 210 Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Jason Stentiford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(28 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Flat 1 210 Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Ms Sonia Pearce |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2006) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 18 Parklawn 210 Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Brian Black |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 4 Park Lawn Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | June French |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(35 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 6 Park Lawn Parchmore Road Thornton Heath Surrey CR7 8HA |
Secretary Name | June French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(35 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 6 Park Lawn Parchmore Road Thornton Heath Surrey CR7 8HA |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(36 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 June 2015) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Director Name | Stephen Gary Mutton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 8 Park Lawn Parchmore Road Thornton Heath Surrey CR7 8HA |
Director Name | Brearley-Garbutt (Corporation) |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 05 April 1991(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1994) |
Correspondence Address | 18 Park Lawn Thornton Heath Surrey CR7 8HA |
Secretary Name | Longmint Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2001) |
Correspondence Address | Suite 4 Phornix House 84-88 Church Road London SE19 9EX |
Secretary Name | Longmint Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(35 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 17 April 2001) |
Correspondence Address | Suite 4 Phoenix House 84-88 Church Road London SE19 2EZ |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,250 |
Net Worth | £3,244 |
Cash | £9,625 |
Current Liabilities | £19,498 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 25 December 2022 (7 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
26 April 2023 | Director's details changed for Anthony Royston Brignull on 11 April 2023 (2 pages) |
26 April 2023 | Director's details changed for Anthony Royston Brignull on 11 April 2023 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 25 December 2021 (8 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 25 December 2020 (8 pages) |
1 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 25 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
2 September 2019 | Total exemption full accounts made up to 25 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 25 December 2017 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 25 December 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 25 December 2016 (8 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (6 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (6 pages) |
25 April 2016 | Total exemption full accounts made up to 25 December 2015 (8 pages) |
25 April 2016 | Total exemption full accounts made up to 25 December 2015 (8 pages) |
27 August 2015 | Total exemption full accounts made up to 25 December 2014 (8 pages) |
27 August 2015 | Total exemption full accounts made up to 25 December 2014 (8 pages) |
22 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Annual return made up to 27 June 2015 no member list (6 pages) |
22 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 no member list (6 pages) |
22 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
5 September 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
5 September 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 27 June 2014 no member list (6 pages) |
30 June 2014 | Annual return made up to 27 June 2014 no member list (6 pages) |
7 August 2013 | Total exemption full accounts made up to 25 December 2012 (7 pages) |
7 August 2013 | Total exemption full accounts made up to 25 December 2012 (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 no member list (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 no member list (6 pages) |
3 September 2012 | Total exemption full accounts made up to 25 December 2011 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 25 December 2011 (7 pages) |
27 June 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
20 September 2011 | Total exemption full accounts made up to 25 December 2010 (7 pages) |
20 September 2011 | Total exemption full accounts made up to 25 December 2010 (7 pages) |
4 August 2011 | Director's details changed for David Jacques on 1 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 27 June 2011 no member list (6 pages) |
4 August 2011 | Director's details changed for David Jacques on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Pauline Beauetah on 1 June 2011 (3 pages) |
4 August 2011 | Director's details changed for Sonia Pearce on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Sonia Pearce on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Pauline Beauetah on 1 June 2011 (3 pages) |
4 August 2011 | Annual return made up to 27 June 2011 no member list (6 pages) |
4 August 2011 | Director's details changed for Sonia Pearce on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Pauline Beauetah on 1 June 2011 (3 pages) |
4 August 2011 | Director's details changed for David Jacques on 1 June 2011 (2 pages) |
10 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
10 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 27 June 2010 (9 pages) |
6 July 2010 | Annual return made up to 27 June 2010 (9 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 25 December 2008 (7 pages) |
10 September 2009 | Total exemption full accounts made up to 25 December 2008 (7 pages) |
17 July 2009 | Annual return made up to 27/06/09 (7 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
17 July 2009 | Annual return made up to 27/06/09 (7 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
7 October 2008 | Total exemption full accounts made up to 25 December 2007 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 25 December 2007 (7 pages) |
10 September 2008 | Annual return made up to 27/06/08 (4 pages) |
10 September 2008 | Annual return made up to 27/06/08 (4 pages) |
11 July 2008 | Director appointed pauline beauetah (2 pages) |
11 July 2008 | Director appointed pauline beauetah (2 pages) |
25 September 2007 | Total exemption full accounts made up to 25 December 2006 (7 pages) |
25 September 2007 | Total exemption full accounts made up to 25 December 2006 (7 pages) |
17 July 2007 | Annual return made up to 27/06/07
|
17 July 2007 | Annual return made up to 27/06/07
|
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Annual return made up to 27/06/06 (5 pages) |
11 July 2006 | Annual return made up to 27/06/06 (5 pages) |
11 July 2006 | Director resigned (1 page) |
20 June 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
20 June 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
13 July 2005 | Annual return made up to 27/06/05 (2 pages) |
13 July 2005 | Annual return made up to 27/06/05 (2 pages) |
8 July 2004 | Annual return made up to 27/06/04
|
8 July 2004 | Annual return made up to 27/06/04
|
2 June 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
2 June 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
8 October 2003 | Annual return made up to 27/06/03 (5 pages) |
8 October 2003 | Annual return made up to 27/06/03 (5 pages) |
18 July 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
18 July 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
10 September 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
10 September 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
11 July 2002 | Annual return made up to 27/06/02
|
11 July 2002 | Annual return made up to 27/06/02
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
11 October 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
11 October 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Annual return made up to 27/06/01 (5 pages) |
3 July 2001 | Annual return made up to 27/06/01 (5 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: suite 4 phoenix house 84-88 church road london SE19 2EZ (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: suite 4 phoenix house 84-88 church road london SE19 2EZ (1 page) |
9 May 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
26 October 2000 | Full accounts made up to 25 December 1999 (7 pages) |
26 October 2000 | Full accounts made up to 25 December 1999 (7 pages) |
7 July 2000 | Annual return made up to 27/06/00 (4 pages) |
7 July 2000 | Annual return made up to 27/06/00 (4 pages) |
22 October 1999 | Full accounts made up to 25 December 1998 (7 pages) |
22 October 1999 | Full accounts made up to 25 December 1998 (7 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
9 July 1999 | Annual return made up to 27/06/99 (4 pages) |
9 July 1999 | Annual return made up to 27/06/99 (4 pages) |
26 November 1998 | Annual return made up to 27/06/98 (6 pages) |
26 November 1998 | Annual return made up to 27/06/98 (6 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 6 seacourt road botley oxford. OX2 9LD (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 6 seacourt road botley oxford. OX2 9LD (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Full accounts made up to 25 December 1997 (6 pages) |
23 October 1998 | Full accounts made up to 25 December 1997 (6 pages) |
23 October 1998 | New secretary appointed (2 pages) |
18 July 1997 | Annual return made up to 27/06/97 (4 pages) |
18 July 1997 | Annual return made up to 27/06/97 (4 pages) |
19 March 1997 | Full accounts made up to 25 December 1996 (6 pages) |
19 March 1997 | Full accounts made up to 25 December 1996 (6 pages) |
31 July 1996 | Annual return made up to 27/06/96
|
31 July 1996 | Annual return made up to 27/06/96
|
1 February 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
4 July 1995 | Annual return made up to 27/06/95
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 27/06/95
|
4 July 1995 | New director appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 25 December 1994 (5 pages) |
13 March 1995 | Accounts for a small company made up to 25 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |