Rustington
West Sussex
BN16 3HQ
Secretary Name | Maria Yee Sui Chaing |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2011(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | A2 Dominion Way Rustington West Sussex BN16 3HQ |
Director Name | Martyn Gough |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Nightingale Court 19 Lind Road Sutton Surrey SM1 4RH |
Secretary Name | Patricia Ann Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 8 Nightingale Court 19 Lind Road Sutton Surrey SM1 4RH |
Website | marpex.com |
---|---|
Email address | [email protected] |
Telephone | 020 87225900 |
Telephone region | London |
Registered Address | 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | Cathay Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,292,776 |
Gross Profit | £575,674 |
Net Worth | £1,369,191 |
Cash | £208,941 |
Current Liabilities | £1,416,749 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
30 December 2016 | Delivered on: 9 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge. Outstanding |
---|---|
21 March 2016 | Delivered on: 21 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 July 2013 | Delivered on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2011 | Delivered on: 18 March 2011 Satisfied on: 16 July 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 October 1998 | Delivered on: 9 November 1998 Satisfied on: 19 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88995233. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
7 February 1991 | Delivered on: 26 February 1991 Satisfied on: 19 October 2011 Persons entitled: Barclays 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. Fully Satisfied |
15 March 1989 | Delivered on: 30 March 1989 Satisfied on: 19 October 2011 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated chargee re: company's business premium account. Fully Satisfied |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 30/12/22 (3 pages) |
---|---|
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/12/22 (1 page) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/12/22 (53 pages) |
21 October 2023 | Audit exemption subsidiary accounts made up to 30 December 2022 (7 pages) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
15 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 (3 pages) |
15 November 2022 | Audit exemption subsidiary accounts made up to 30 December 2021 (8 pages) |
15 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/12/21 (53 pages) |
15 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/12/21 (1 page) |
29 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
7 December 2021 | Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 7 December 2021 (1 page) |
26 October 2021 | Audit exemption subsidiary accounts made up to 30 December 2020 (8 pages) |
26 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (2 pages) |
26 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (51 pages) |
26 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page) |
12 May 2021 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 (1 page) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Benjamin Ka Ping Chaing on 25 March 2021 (2 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages) |
20 January 2021 | Audit exemption subsidiary accounts made up to 30 December 2019 (9 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (50 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (46 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 30 December 2018 (9 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
11 June 2019 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 30 December 2017 (9 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 30 December 2016 (6 pages) |
22 September 2017 | Accounts for a small company made up to 30 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
9 January 2017 | Registration of charge 017628170007, created on 30 December 2016 (85 pages) |
9 January 2017 | Registration of charge 017628170007, created on 30 December 2016 (85 pages) |
10 October 2016 | Accounts for a small company made up to 30 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 30 December 2015 (7 pages) |
3 August 2016 | Satisfaction of charge 017628170005 in full (1 page) |
3 August 2016 | Satisfaction of charge 017628170005 in full (1 page) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 March 2016 | Registration of charge 017628170006, created on 21 March 2016 (23 pages) |
21 March 2016 | Registration of charge 017628170006, created on 21 March 2016 (23 pages) |
15 October 2015 | Registered office address changed from 56-58 High Street Sutton Surrey SM1 1EZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 56-58 High Street Sutton Surrey SM1 1EZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 15 October 2015 (1 page) |
9 October 2015 | Full accounts made up to 30 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 30 December 2014 (18 pages) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 October 2014 | Full accounts made up to 30 December 2013 (19 pages) |
9 October 2014 | Full accounts made up to 30 December 2013 (19 pages) |
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 November 2013 | Sec 519 (1 page) |
11 November 2013 | Sec 519 (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
12 August 2013 | Change of accounting reference date (3 pages) |
12 August 2013 | Change of accounting reference date (3 pages) |
26 July 2013 | Registration of charge 017628170005 (29 pages) |
26 July 2013 | Registration of charge 017628170005 (29 pages) |
24 July 2013 | Auditor's resignation (1 page) |
24 July 2013 | Auditor's resignation (1 page) |
16 July 2013 | Satisfaction of charge 4 in full (4 pages) |
16 July 2013 | Satisfaction of charge 4 in full (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
20 November 2012 | Termination of appointment of Martyn Gough as a director (1 page) |
20 November 2012 | Termination of appointment of Martyn Gough as a director (1 page) |
21 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
23 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 24 October 2011 (1 page) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 24 October 2011 (1 page) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2011 | Appointment of Dr Benjamin Ka Ping Chaing as a director (3 pages) |
10 March 2011 | Termination of appointment of Patricia Anderson as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Patricia Anderson as a secretary (2 pages) |
10 March 2011 | Appointment of Maria Yee Sui Chaing as a secretary (3 pages) |
10 March 2011 | Appointment of Maria Yee Sui Chaing as a secretary (3 pages) |
10 March 2011 | Appointment of Dr Benjamin Ka Ping Chaing as a director (3 pages) |
20 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
20 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
21 May 2010 | Director's details changed for Martyn Gough on 27 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Martyn Gough on 27 April 2010 (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
29 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
12 September 2008 | Particulars of contract relating to shares (2 pages) |
12 September 2008 | Ad 05/08/08\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages) |
12 September 2008 | Particulars of contract relating to shares (2 pages) |
12 September 2008 | Ad 05/08/08\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members
|
29 April 2005 | Return made up to 27/04/05; full list of members
|
6 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
6 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
29 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Secretary's particulars changed (1 page) |
9 December 2003 | Secretary's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
10 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
10 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
3 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
6 September 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
6 September 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
7 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
16 September 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
16 September 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
2 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
9 November 1998 | Particulars of mortgage/charge (5 pages) |
9 November 1998 | Particulars of mortgage/charge (5 pages) |
8 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
8 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
18 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
18 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
18 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 May 1996 | Return made up to 27/04/96; full list of members (5 pages) |
26 May 1996 | Return made up to 27/04/96; full list of members (5 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1995 | Return made up to 27/04/95; full list of members
|
17 May 1995 | Return made up to 27/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 October 1983 | Incorporation (14 pages) |
19 October 1983 | Incorporation (14 pages) |