Avenue, Caterham On The Hill
Surrey
CR3 5XL
Director Name | Mr George Johnman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Village, Guards Avenue, Caterham On The Hill Surrey CR3 5XL |
Secretary Name | Mr Peter Keith Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Village, Guards Avenue, Caterham On The Hill Surrey CR3 5XL |
Director Name | Mr Nicholas William Day |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Village, Guards Avenue, Caterham On The Hill Surrey CR3 5XL |
Director Name | James Kimbarry Widdowson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 16 Ham Road Worthing West Sussex BN11 2QX |
Director Name | Donald Calverly Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | Upper Warren Mill Lane Worthing West Sussex BN13 3DE |
Director Name | Frances Mara Wright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | Upper Warren Mill Lane High Salvington Worthing West Sussex BN13 3DE |
Secretary Name | Donald Calverly Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | Upper Warren Mill Lane Worthing West Sussex BN13 3DE |
Secretary Name | Melissa Frances Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | Upper Warren Mill Lane High Salvington Worthing West Sussex BN13 3DE |
Director Name | Ronald Cradock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 4 Stake Lane Farnborough Hampshire GU14 8NP |
Secretary Name | New Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1999(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2004) |
Correspondence Address | 30 New Road Brighton East Sussex BN1 1BN |
Website | armadillosafeguards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86438572 |
Telephone region | London |
Registered Address | Unit 2 The Village, Guards Avenue, 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 |
45 at £1 | Mr George Johnman 45.00% Ordinary |
---|---|
45 at £1 | Mr Peter Keith Clayton 45.00% Ordinary |
10 at £1 | Nicholas Day 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576 |
Cash | £3,286 |
Current Liabilities | £219,170 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 October 2013 | Delivered on: 8 October 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 August 2004 | Delivered on: 4 August 2004 Satisfied on: 19 October 2013 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. Fully Satisfied |
22 January 1992 | Delivered on: 23 January 1992 Satisfied on: 30 April 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a fixed & floating charge dated 1.12.86. Particulars: Fixed charge on all goodwill,uncalled capital,patents,patent applications,benefits and rights. Fully Satisfied |
1 December 1986 | Delivered on: 12 December 1986 Satisfied on: 30 April 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
30 January 2024 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (7 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 February 2017 | Appointment of Mr Nicholas William Day as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Nicholas William Day as a director on 1 February 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Secretary's details changed for Peter Keith Clayton on 1 December 2014 (1 page) |
15 January 2015 | Director's details changed for Peter Keith Clayton on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for George Johnman on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for George Johnman on 1 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Peter Keith Clayton on 1 December 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Peter Keith Clayton on 1 December 2014 (1 page) |
15 January 2015 | Director's details changed for George Johnman on 1 December 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Peter Keith Clayton on 1 December 2014 (1 page) |
15 January 2015 | Director's details changed for Peter Keith Clayton on 1 December 2014 (2 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 October 2013 | Satisfaction of charge 3 in full (4 pages) |
19 October 2013 | Satisfaction of charge 3 in full (4 pages) |
8 October 2013 | Registration of charge 015337320004 (24 pages) |
8 October 2013 | Registration of charge 015337320004 (24 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Director's details changed for George Johnman on 1 May 2010 (2 pages) |
22 January 2013 | Director's details changed for George Johnman on 1 May 2010 (2 pages) |
22 January 2013 | Director's details changed for George Johnman on 1 May 2010 (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
2 February 2010 | Director's details changed for Peter Keith Clayton on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for George Johnman on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Keith Clayton on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for George Johnman on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
17 July 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 678 london road thornton heath surrey CR7 7HU (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 678 london road thornton heath surrey CR7 7HU (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members
|
11 February 2005 | Return made up to 31/12/04; full list of members
|
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 30 new road brighton BN1 1BN (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 30 new road brighton BN1 1BN (1 page) |
31 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
31 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
31 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
20 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
10 December 1980 | Incorporation (13 pages) |