Caterham
Surrey
CR3 6JR
Director Name | Mr Philip James Myers |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Milner Road Caterham Surrey CR3 6JR |
Director Name | Mr Richard Paul Myers |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Milner Road Caterham Surrey CR3 6JR |
Director Name | Andrew Colin Myers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (resigned 10 August 2017) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 21 Rue D`Arras 62810 Le Souich France |
Secretary Name | Mrs Kathleen Mary Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 70 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Sandra Myers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 August 2017) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 21 Rue D`Arras 62810 Le Souich France |
Secretary Name | Sandra Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 August 2017) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 21 Rue D`Arras 62810 Le Souich France |
Website | fdservices.co.uk |
---|
Registered Address | 61 Milner Road Caterham Surrey CR3 6JR |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
20 at £1 | Andrew Myers 20.00% Ordinary B |
---|---|
20 at £1 | Kirsten Ferguson 20.00% Ordinary A |
20 at £1 | Philip Myers 20.00% Ordinary A |
20 at £1 | Richard Myers 20.00% Ordinary A |
20 at £1 | Sandra Myers 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £89,030 |
Gross Profit | £89,030 |
Net Worth | £315,864 |
Cash | £238,758 |
Current Liabilities | £49,554 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
11 December 2020 | Registered office address changed from 53 Sidney Road South Norwood London SE25 5NB United Kingdom to 61 Milner Road Caterham Surrey CR3 6JR on 11 December 2020 (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
7 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
8 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 November 2017 | Registered office address changed from Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ England to 53 Sidney Road South Norwood London SE25 5NB on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ England to 53 Sidney Road South Norwood London SE25 5NB on 30 November 2017 (1 page) |
17 September 2017 | Notification of Richard Paul Myers as a person with significant control on 22 August 2017 (2 pages) |
17 September 2017 | Notification of Kirsten Ferguson as a person with significant control on 22 August 2017 (2 pages) |
17 September 2017 | Notification of Philip James Myers as a person with significant control on 22 August 2017 (2 pages) |
17 September 2017 | Notification of Richard Paul Myers as a person with significant control on 22 August 2017 (2 pages) |
17 September 2017 | Notification of Philip James Myers as a person with significant control on 22 August 2017 (2 pages) |
17 September 2017 | Notification of Kirsten Ferguson as a person with significant control on 22 August 2017 (2 pages) |
17 September 2017 | Cessation of Sandra Myers as a person with significant control on 22 August 2017 (1 page) |
17 September 2017 | Cessation of Sandra Myers as a person with significant control on 22 August 2017 (1 page) |
5 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2017 | Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Sandra Myers as a director on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Sandra Myers as a director on 10 August 2017 (1 page) |
22 August 2017 | Appointment of Ms Kirsten Ferguson as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Paul Myers as a director on 10 August 2017 (2 pages) |
22 August 2017 | Cessation of Andrew Colin Myers as a person with significant control on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Andrew Colin Myers as a director on 10 August 2017 (1 page) |
22 August 2017 | Appointment of Ms Kirsten Ferguson as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Philip James Myers as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Paul Myers as a director on 10 August 2017 (2 pages) |
22 August 2017 | Cessation of Andrew Colin Myers as a person with significant control on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Andrew Colin Myers as a director on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Sandra Myers as a secretary on 10 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Philip James Myers as a director on 10 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 19 Canons Hill Old Coulsdon Surrey CR5 1HB to Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 19 Canons Hill Old Coulsdon Surrey CR5 1HB to Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ on 22 July 2015 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Change of share class name or designation (2 pages) |
2 February 2015 | Resolutions
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 July 2010 | Director's details changed for Andrew Colin Myers on 28 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Andrew Colin Myers on 28 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Sandra Myers on 28 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Sandra Myers on 28 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members
|
28 July 2004 | Return made up to 28/06/04; full list of members
|
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 70 reddown road coulsdon surrey CR5 1AL (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 70 reddown road coulsdon surrey CR5 1AL (1 page) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members
|
11 July 2002 | Return made up to 28/06/02; full list of members
|
8 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 September 2000 | Amended full accounts made up to 31 December 1999 (8 pages) |
1 September 2000 | Amended full accounts made up to 31 December 1999 (8 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members
|
3 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members
|
3 July 2000 | Secretary resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Return made up to 28/06/99; no change of members
|
13 July 1999 | Return made up to 28/06/99; no change of members
|
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
31 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
9 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |