The Village
Caterham On The Hill
Surrey
CR3 5XL
Director Name | Mr Brian Thomas James |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2020(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Secretary Name | Mr Stanley William Valler |
---|---|
Status | Closed |
Appointed | 16 February 2021(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 April 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Director Name | Mr John Collier |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1992) |
Role | Retired |
Correspondence Address | Flat 11 Willow Lodge London SW6 6NW |
Director Name | Mr Kenneth Gerard Wilkinson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1995) |
Role | Accountant |
Correspondence Address | 80 Halsford Park Road East Grinstead West Sussex RH19 1PS |
Secretary Name | Mr Kenneth Gerard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 80 Halsford Park Road East Grinstead West Sussex RH19 1PS |
Director Name | Mr Stanley William Valler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Higher Drive Purley Surrey CR8 2HN |
Secretary Name | Mr Stanley William Valler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Director Name | Mr Paul Valler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Director Name | Mr Paul Valler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Registered Address | Unit 2 Guards Avenue The Village 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 |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | Mr Peter James Collier 50.00% Ordinary |
---|---|
10 at £1 | B.t. James 16.67% Ordinary |
10 at £1 | P. Valler 16.67% Ordinary |
10 at £1 | S.w. Valler 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,034 |
Cash | £4,251 |
Current Liabilities | £56,286 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (3 pages) |
15 July 2021 | Termination of appointment of Paul Valler as a director on 6 July 2021 (1 page) |
15 April 2021 | Notification of a person with significant control statement (2 pages) |
15 April 2021 | Cessation of Stanley William Valler as a person with significant control on 22 December 2020 (1 page) |
15 April 2021 | Cessation of Peter James Collier as a person with significant control on 22 December 2020 (1 page) |
17 February 2021 | Appointment of Mr Paul Valler as a director on 16 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Stanley William Valler as a secretary on 16 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Stanley William Valler as a secretary on 16 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Paul Valler as a director on 16 February 2021 (1 page) |
12 February 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Brian Thomas James as a director on 2 January 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
14 August 2019 | Director's details changed for Mr Paul Valler on 10 August 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Director's details changed for Mr Paul Valler on 13 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Paul Valler on 13 September 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Appointment of Mr Paul Valler as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Paul Valler as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Paul Valler as a director on 1 April 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page) |
23 January 2015 | Director's details changed for Mr Peter James Collier on 1 December 2014 (2 pages) |
23 January 2015 | Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Peter James Collier on 1 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page) |
23 January 2015 | Director's details changed for Mr Peter James Collier on 1 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 January 2010 | Director's details changed for Mr Peter James Collier on 3 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Peter James Collier on 3 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Peter James Collier on 3 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 November 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
7 March 2007 | Return made up to 03/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 03/01/07; full list of members (3 pages) |
1 November 2006 | Partial exemption accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Partial exemption accounts made up to 31 December 2005 (11 pages) |
2 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
26 September 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
26 September 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: s nunn & co 30 hartley hill purley surrey CR8 4EL (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: s nunn & co 30 hartley hill purley surrey CR8 4EL (1 page) |
15 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
28 September 2004 | Partial exemption accounts made up to 31 December 2003 (12 pages) |
28 September 2004 | Partial exemption accounts made up to 31 December 2003 (12 pages) |
28 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 October 2003 | Partial exemption accounts made up to 31 December 2002 (12 pages) |
25 October 2003 | Partial exemption accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Ad 17/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
1 July 2003 | Ad 17/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members
|
27 February 2003 | Return made up to 31/12/02; full list of members
|
26 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
26 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
11 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
1 November 2001 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 February 1999 | Return made up to 03/01/99; full list of members
|
5 February 1999 | Return made up to 03/01/99; full list of members
|
17 December 1998 | Registered office changed on 17/12/98 from: st martins house 27-33 burr road SW18 4SG (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: st martins house 27-33 burr road SW18 4SG (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 January 1996 | Return made up to 26/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 26/01/96; full list of members (6 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1995 | Return made up to 26/01/95; no change of members (4 pages) |
15 March 1995 | Return made up to 26/01/95; no change of members (4 pages) |
19 October 1988 | Accounts for a dormant company made up to 31 December 1987 (1 page) |
11 May 1987 | Gazettable document (16 pages) |
15 April 1987 | Certificate of Incorporation (1 page) |