Church Hill
Caterham
Surrey
CR3 6SJ
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Andrew Michael Burton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 05 May 1992) |
Role | Systems Controller |
Correspondence Address | The Byre Church Lane, Redmile Nottingham NG13 0GE |
Director Name | Ms Susan Jane Ellaby |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Flat 23 Boston Court London SE25 6YA |
Director Name | Jean Carole Mather |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 1993) |
Role | Personnel Officer |
Correspondence Address | Flat 17 Boston Court London SE25 6YA |
Director Name | Paul Andrew Sparks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Office Manager |
Correspondence Address | Flat 8 Boston Court London SE25 6YA |
Secretary Name | Ms Susan Jane Ellaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Flat 23 Boston Court London SE25 6YA |
Director Name | Gloria Susan Copland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 August 2002) |
Role | Credit Manager |
Correspondence Address | Flat 1 Boston Court Selhurst Road London SE25 6YA |
Director Name | Warren Fisher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1995) |
Role | Business Development Manager |
Correspondence Address | 20 Boston Court South Norwood London SE25 6YA |
Secretary Name | Karen Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 8 Boston Court 211 Selhurst Road London SE25 6YA |
Director Name | Alan Kevin Pudney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 2005) |
Role | Branch Manager |
Correspondence Address | 9 Boston Court 211 Selhurst Road South Norwood London SE25 6YA |
Secretary Name | Gloria Susan Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(30 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 December 2000) |
Role | Credit Manager |
Correspondence Address | Flat 1 Boston Court Selhurst Road London SE25 6YA |
Director Name | Elizabeth Mary Ashby |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(30 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 09 December 2016) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 23 Boston Court 211 Selhurst Road South Norwood London SE25 6YA |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(30 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 December 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Gary Paul Garland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2003) |
Role | Civil Servant |
Correspondence Address | 20 Boston Court 211 Selhurst Road South Norwood London SE25 6YA |
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 |
2 at £5 | Peter Ziderman 6.67% Ordinary |
---|---|
1 at £5 | Alan Kevin Pudney 3.33% Ordinary |
1 at £5 | Andrew David Lessels 3.33% Ordinary |
1 at £5 | Anthony Brignull 3.33% Ordinary |
1 at £5 | Carl Peter Arndtz 3.33% Ordinary |
1 at £5 | Cleveland Anthony Williams & Sonya Ann Williams 3.33% Ordinary |
1 at £5 | Darren Mark Chapman 3.33% Ordinary |
1 at £5 | Derek Waller 3.33% Ordinary |
1 at £5 | Edward Brian Diffley 3.33% Ordinary |
1 at £5 | Edward Dalton & Linda Dalton 3.33% Ordinary |
1 at £5 | Elizabeth Mary Ashby 3.33% Ordinary |
1 at £5 | Gerald Vincent Barnes 3.33% Ordinary |
1 at £5 | Gloria Copland 3.33% Ordinary |
1 at £5 | Harvey Woodham 3.33% Ordinary |
1 at £5 | Keiron Eccleston Richards 3.33% Ordinary |
1 at £5 | Keith Albert Mills 3.33% Ordinary |
1 at £5 | Loretta Nadine Runacre & Wayne Stephen Trunchion 3.33% Ordinary |
1 at £5 | Mandy Crimmen 3.33% Ordinary |
1 at £5 | Maurice Lees & Maria Paola Mallenzi 3.33% Ordinary |
1 at £5 | Mrs P. Mohammed 3.33% Ordinary |
1 at £5 | Mrs Trinh Thi Phuong Nguyen & Mr Loc Tan Nguyen 3.33% Ordinary |
1 at £5 | P.f. Morris 3.33% Ordinary |
1 at £5 | Paul Michael Lawrence 3.33% Ordinary |
1 at £5 | Rosemary Anne Stock 3.33% Ordinary |
1 at £5 | Sharon Elizabeth Fairhurst 3.33% Ordinary |
1 at £5 | Sharon Lewis 3.33% Ordinary |
1 at £5 | Steven Howe 3.33% Ordinary |
1 at £5 | Talia Trainin 3.33% Ordinary |
1 at £5 | Yvonne Simpson 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,700 |
Net Worth | £15,909 |
Cash | £14,836 |
Current Liabilities | £4,057 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
18 December 2020 | Confirmation statement made on 5 December 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) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with updates (6 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with updates (6 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (6 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (6 pages) |
31 August 2017 | Termination of appointment of Elizabeth Mary Ashby as a director on 9 December 2016 (1 page) |
31 August 2017 | Termination of appointment of Elizabeth Mary Ashby as a director on 9 December 2016 (1 page) |
9 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
9 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 November 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
18 November 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
17 December 2014 | Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page) |
17 December 2014 | Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page) |
17 December 2014 | Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
5 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Elizabeth Mary Ashby on 1 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Elizabeth Mary Ashby on 1 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Elizabeth Mary Ashby on 1 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 5 December 2010 (14 pages) |
17 December 2010 | Annual return made up to 5 December 2010 (14 pages) |
17 December 2010 | Annual return made up to 5 December 2010 (14 pages) |
15 December 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 January 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 15 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
20 January 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (9 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (9 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (12 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (12 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
11 December 2006 | Return made up to 05/12/06; full list of members (11 pages) |
11 December 2006 | Return made up to 05/12/06; full list of members (11 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (11 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (11 pages) |
18 November 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 November 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (11 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (11 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
30 December 2003 | Return made up to 05/12/03; full list of members
|
30 December 2003 | Return made up to 05/12/03; full list of members
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
13 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members (12 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members (12 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 05/12/01; full list of members (12 pages) |
31 January 2002 | Return made up to 05/12/01; full list of members (12 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (8 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (8 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: flat 8 boston court selhurst road south norwood london SE25 6YA (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: flat 8 boston court selhurst road south norwood london SE25 6YA (1 page) |
13 December 2000 | Return made up to 05/12/00; full list of members
|
13 December 2000 | Return made up to 05/12/00; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 05/12/99; change of members (6 pages) |
20 April 2000 | Return made up to 05/12/99; change of members (6 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
10 November 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 November 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
10 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
23 August 1999 | Return made up to 05/12/97; full list of members (6 pages) |
23 August 1999 | Return made up to 05/12/98; full list of members
|
23 August 1999 | Return made up to 05/12/96; full list of members (7 pages) |
23 August 1999 | Return made up to 05/12/96; full list of members (7 pages) |
23 August 1999 | Return made up to 05/12/97; full list of members (6 pages) |
23 August 1999 | Return made up to 05/12/98; full list of members
|
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
6 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
21 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
21 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
14 March 1996 | Return made up to 05/12/95; full list of members
|
14 March 1996 | Return made up to 05/12/95; full list of members
|
2 October 1995 | Full accounts made up to 31 May 1995 (9 pages) |
2 October 1995 | Full accounts made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |