Caterham
CR3 6PA
Director Name | Mr Anthony John Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(29 years after company formation) |
Appointment Duration | 3 years (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham CR3 6PA |
Director Name | Mrs Susan Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham CR3 6PA |
Secretary Name | Mr Glenn Michael Gershkoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 174 Riddlesdown Road Purley Surrey CR8 1DF |
Website | guardworth.co.uk |
---|---|
Telephone | 020 86894029 |
Telephone region | London |
Registered Address | 21-23 Croydon Road Caterham CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Susan Jones 60.00% Ordinary |
---|---|
40 at £1 | Anthony Jones 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,159 |
Cash | £32,987 |
Current Liabilities | £154,210 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 October 2015 | Delivered on: 8 October 2015 Persons entitled: Ronald William John Ingarfield Classification: A registered charge Particulars: F/H 60 micham road, croydon t/no SGL601624. Outstanding |
---|---|
8 June 2015 | Delivered on: 12 June 2015 Persons entitled: Ronald William John Ingarfield Classification: A registered charge Particulars: Leasehold property 24 princess road croydon title no SGL732804. Outstanding |
8 June 2015 | Delivered on: 12 June 2015 Persons entitled: Maren Trading Limited Classification: A registered charge Particulars: Leasehold property 24 princess road croydon title no SGL732804. Outstanding |
4 February 2014 | Delivered on: 5 February 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 85 gloucester road, CR0 2DN and registered at the land registry with title absolute under title number SY51629. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 5 February 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 85 gloucester road, CR0 2DN and registered at the land registry with title absolute under title number SY51629. Notification of addition to or amendment of charge. Outstanding |
13 September 2016 | Delivered on: 27 September 2016 Persons entitled: Ronald William John Ingarfield Classification: A registered charge Particulars: Flat 1 39 birdhurst rise south croydon. Outstanding |
5 March 2015 | Delivered on: 19 March 2015 Satisfied on: 9 October 2015 Persons entitled: Ronald William John Ingarfield Classification: A registered charge Particulars: 287 selsdon road south croydon. Fully Satisfied |
13 August 2014 | Delivered on: 15 August 2014 Satisfied on: 23 June 2015 Persons entitled: Ronald William John Ingarfield Classification: A registered charge Particulars: F/H 48 osward court wood lane addington croydon and garage 43. Fully Satisfied |
9 October 2013 | Delivered on: 22 October 2013 Satisfied on: 23 June 2015 Persons entitled: Ronald William John Ingarfield Classification: A registered charge Particulars: 21 marigold way croydon surrey surrey and parking space. Fully Satisfied |
4 March 1999 | Delivered on: 24 March 1999 Satisfied on: 11 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a and situate at 85 glpucester road croydon surrey cro 2DN t/n SY51629. Fully Satisfied |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
1 May 2018 | Cessation of Susan Jones as a person with significant control on 10 August 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Satisfaction of charge 021646890003 in full (4 pages) |
24 August 2017 | Satisfaction of charge 021646890004 in full (4 pages) |
24 August 2017 | Satisfaction of charge 021646890004 in full (4 pages) |
24 August 2017 | Satisfaction of charge 021646890003 in full (4 pages) |
24 August 2017 | Satisfaction of charge 021646890010 in full (4 pages) |
24 August 2017 | Satisfaction of charge 021646890010 in full (4 pages) |
15 August 2017 | Termination of appointment of Susan Jones as a director on 10 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Susan Jones as a director on 10 August 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 April 2017 | Satisfaction of charge 021646890009 in full (4 pages) |
21 April 2017 | Satisfaction of charge 021646890007 in full (4 pages) |
21 April 2017 | Satisfaction of charge 021646890009 in full (4 pages) |
21 April 2017 | Satisfaction of charge 021646890008 in full (4 pages) |
21 April 2017 | Satisfaction of charge 021646890007 in full (4 pages) |
21 April 2017 | Satisfaction of charge 021646890008 in full (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Appointment of Mr Anthony John Jones as a director on 6 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Susan Jones on 6 October 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Mr Anthony John Jones on 6 October 2016 (1 page) |
7 October 2016 | Secretary's details changed for Mr Anthony John Jones on 6 October 2016 (1 page) |
7 October 2016 | Director's details changed for Susan Jones on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Anthony John Jones as a director on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 30 the Ridge Way Sanderstead Surrey CR2 0LF to 21-23 Croydon Road Caterham CR3 6PA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 30 the Ridge Way Sanderstead Surrey CR2 0LF to 21-23 Croydon Road Caterham CR3 6PA on 6 October 2016 (1 page) |
27 September 2016 | Registration of charge 021646890010, created on 13 September 2016 (6 pages) |
27 September 2016 | Registration of charge 021646890010, created on 13 September 2016 (6 pages) |
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 October 2015 | Satisfaction of charge 021646890006 in full (4 pages) |
9 October 2015 | Satisfaction of charge 021646890006 in full (4 pages) |
8 October 2015 | Registration of charge 021646890009, created on 5 October 2015 (6 pages) |
8 October 2015 | Registration of charge 021646890009, created on 5 October 2015 (6 pages) |
8 October 2015 | Registration of charge 021646890009, created on 5 October 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 June 2015 | Satisfaction of charge 021646890005 in full (4 pages) |
23 June 2015 | Satisfaction of charge 021646890005 in full (4 pages) |
23 June 2015 | Satisfaction of charge 021646890002 in full (4 pages) |
23 June 2015 | Satisfaction of charge 021646890002 in full (4 pages) |
12 June 2015 | Registration of charge 021646890007, created on 8 June 2015 (6 pages) |
12 June 2015 | Registration of charge 021646890008, created on 8 June 2015 (6 pages) |
12 June 2015 | Registration of charge 021646890008, created on 8 June 2015 (6 pages) |
12 June 2015 | Registration of charge 021646890007, created on 8 June 2015 (6 pages) |
12 June 2015 | Registration of charge 021646890008, created on 8 June 2015 (6 pages) |
12 June 2015 | Registration of charge 021646890007, created on 8 June 2015 (6 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 March 2015 | Registration of charge 021646890006, created on 5 March 2015 (7 pages) |
19 March 2015 | Registration of charge 021646890006, created on 5 March 2015 (7 pages) |
19 March 2015 | Registration of charge 021646890006, created on 5 March 2015 (7 pages) |
15 August 2014 | Registration of charge 021646890005, created on 13 August 2014 (6 pages) |
15 August 2014 | Registration of charge 021646890005, created on 13 August 2014 (6 pages) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Satisfaction of charge 1 in full (4 pages) |
11 February 2014 | Satisfaction of charge 1 in full (4 pages) |
5 February 2014 | Registration of charge 021646890004 (29 pages) |
5 February 2014 | Registration of charge 021646890003 (29 pages) |
5 February 2014 | Registration of charge 021646890003 (29 pages) |
5 February 2014 | Registration of charge 021646890004 (29 pages) |
22 October 2013 | Registration of charge 021646890002 (7 pages) |
22 October 2013 | Registration of charge 021646890002 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Registered office address changed from 85 Gloucester Road Croydon Surrey CR0 2DN on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from 85 Gloucester Road Croydon Surrey CR0 2DN on 19 September 2012 (2 pages) |
18 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Susan Jones on 20 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Susan Jones on 20 April 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members
|
10 May 2006 | Return made up to 20/04/06; full list of members
|
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 May 1996 | Return made up to 20/04/96; no change of members
|
7 May 1996 | Return made up to 20/04/96; no change of members
|
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 174 riddlesdown rd purley surrey CR8 1DF (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: 174 riddlesdown rd purley surrey CR8 1DF (1 page) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |