Caterham
Surrey
CR3 5UA
Director Name | Claire Penelope Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 December 1998) |
Role | Administration Manager |
Correspondence Address | 62 Lincolns Mead Lingfield Surrey RH7 6TA |
Director Name | Mrs Edna Brown |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Confectionery Manageress |
Correspondence Address | 14 Stanhope Road Park Hill Croydon Surrey CR0 5NS |
Director Name | Mrs Jennifer Cordelia Meegan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 December 1998) |
Role | Confectioner |
Correspondence Address | 20 Sommerhill Road Sidcup Kent DA8 1HJ |
Secretary Name | Claire Penelope Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | 62 Lincolns Mead Lingfield Surrey RH7 6TA |
Director Name | Jacquelyn Anne Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(22 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 April 2019) |
Role | Cake Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 259a Brighton Road South Croydon Surrey CR2 6EL |
Secretary Name | Jacquelyn Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(22 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 April 2019) |
Role | Cake Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 259a Brighton Road South Croydon Surrey CR2 6EL |
Website | cake-design.com |
---|---|
Telephone | 020 86885945 |
Telephone region | London |
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 |
50 at £1 | Mr Philip Elliot Brown 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jacqueline Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,876 |
Cash | £84,751 |
Current Liabilities | £144,420 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 2 July 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 02 October |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
28 July 2000 | Delivered on: 1 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from edna brown to the chargee any by the company whether now or in the future. Particulars: Property at 259 brighton road south croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
13 March 2000 | Delivered on: 16 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 259 brighton road south croydon surrey CR2 6EL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 November 1999 | Delivered on: 1 December 1999 Persons entitled: Hsbc Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
---|---|
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
13 December 2016 | Micro company accounts made up to 30 September 2016 (5 pages) |
22 March 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Jacquelyn Anne Brown on 12 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Philip Elliot Brown on 12 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Jacquelyn Anne Brown on 12 December 2009 (1 page) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 August 2008 | Return made up to 24/12/07; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 March 2007 | Return made up to 24/12/06; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2006 | Return made up to 24/12/05; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 February 2004 | Return made up to 17/12/03; full list of members (8 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 2 October 2000 (5 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 2 October 2000 (5 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a small company made up to 2 October 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 2 October 1999 (5 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Return made up to 29/12/99; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Accounts for a small company made up to 2 October 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 2 October 1998 (5 pages) |
26 March 1999 | Return made up to 29/12/98; full list of members
|
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Accounts for a small company made up to 2 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 2 October 1997 (5 pages) |
21 January 1998 | Return made up to 29/12/97; change of members
|
14 April 1997 | Accounts for a small company made up to 2 October 1996 (4 pages) |
14 April 1997 | Accounts for a small company made up to 2 October 1996 (4 pages) |
24 June 1996 | Accounts for a small company made up to 2 October 1995 (5 pages) |
24 June 1996 | Accounts for a small company made up to 2 October 1995 (5 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |