Caterham
Surrey
CR3 5UA
Secretary Name | Mrs Rhona Jane Mackey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2008(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 High Street Caterham Surrey CR3 5UA |
Director Name | Glendon Clifford Hart |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2008) |
Role | Estate Agent |
Correspondence Address | 30 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EU |
Director Name | Jonathan Straker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 9 Campden Road South Croydon Surrey CR2 7EQ |
Secretary Name | Mrs Kathleen Rosemary Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 30 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EU |
Telephone | 020 86884155 |
---|---|
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 |
10k at £1 | Guy Rennie Mackey 50.00% Ordinary |
---|---|
10k at £1 | Rhona Jane Mackey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,634 |
Cash | £228,229 |
Current Liabilities | £321,067 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 125 south end, croydon CR9 1AR. Land registry title number: SGL554471. Outstanding |
---|---|
2 October 2015 | Delivered on: 20 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 January 2012 | Delivered on: 17 January 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 125 south end croydon including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company. Outstanding |
22 February 1985 | Delivered on: 27 February 1985 Persons entitled: National Westminster 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: 35 alma road carshalton sutton title no sy 78221 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
21 September 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
8 January 2019 | Registered office address changed from 125 South End Croydon Surrey CR9 1AR to 12/14 High Street Caterham Surrey CR3 5UA on 8 January 2019 (1 page) |
8 January 2019 | Director's details changed for Mr Guy Rennie Mackey on 8 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 September 2018 | Satisfaction of charge 013037780003 in full (4 pages) |
28 September 2018 | Satisfaction of charge 2 in full (4 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
8 September 2018 | Satisfaction of charge 013037780004 in full (4 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Registration of charge 013037780004, created on 27 November 2015 (6 pages) |
1 December 2015 | Registration of charge 013037780004, created on 27 November 2015 (6 pages) |
20 October 2015 | Registration of charge 013037780003, created on 2 October 2015 (8 pages) |
20 October 2015 | Registration of charge 013037780003, created on 2 October 2015 (8 pages) |
16 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Registered office address changed from C/O Keyte & Company Coombe Avenue Croydon Surrey Cro 5Sd on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Guy Rennie Mackey on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Guy Rennie Mackey on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Guy Rennie Mackey on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Rhona Jane Mackey on 1 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Keyte & Company Coombe Avenue Croydon Surrey Cro 5Sd on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Rhona Jane Mackey on 1 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Rhona Jane Mackey on 1 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Keyte & Company Coombe Avenue Croydon Surrey Cro 5Sd on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom on 3 May 2012 (1 page) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
26 January 2009 | Secretary appointed rhona jane mackey (2 pages) |
26 January 2009 | Secretary appointed rhona jane mackey (2 pages) |
23 January 2009 | Appointment terminated secretary kathleen hart (1 page) |
23 January 2009 | Appointment terminated director glendon hart (1 page) |
23 January 2009 | Appointment terminated secretary kathleen hart (1 page) |
23 January 2009 | Appointment terminated director glendon hart (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
25 September 1998 | Return made up to 12/09/98; no change of members
|
25 September 1998 | Return made up to 12/09/98; no change of members
|
25 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
9 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
26 May 1995 | Auditor's resignation (2 pages) |
26 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |