Caterham
Surrey
CR3 5AS
Director Name | Mr Timothy Parry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2015(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 May 2018) |
Role | Artist Manger |
Country of Residence | England |
Correspondence Address | Tin Barn House Stonebridge Lane Blackboys Uckfield TN22 5HX |
Director Name | Mrs Dianna Burma Summers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 September 2016(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Churchway Camden London NW1 1LJ |
Director Name | Mr Jazz Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Churchway London NW1 1LJ |
Secretary Name | Mr Timothy Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Byng Drive Potters Bar Hertfordshire EN6 1UF |
Secretary Name | Michelle Theresa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | House 2 Megans View 4 Lawrie Park Avenue London SE26 6JE |
Registered Address | 88/90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | Mr Jazz Summers 70.00% Ordinary |
---|---|
30 at £1 | Mr Timothy Parry 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,322 |
Current Liabilities | £82,643 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
---|---|
6 March 2017 | Appointment of Mrs Dianna Burma Summers as a director on 6 September 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page) |
21 September 2015 | Appointment of Mr Timothy Parry as a director on 15 August 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Jazz Summers on 2 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Jazz Summers on 2 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Director's details changed for Jazz Summers on 2 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Jazz Summers on 2 June 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Secretary's details changed for Jackie Parkes on 1 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Jackie Parkes on 1 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 August 2009 | Director's change of particulars / jazz summers / 20/07/2009 (1 page) |
14 August 2009 | Return made up to 02/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Return made up to 02/06/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 96/98 baker street london W1M 1LA (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1998 | Full accounts made up to 31 March 1996 (10 pages) |
30 April 1998 | Return made up to 02/06/97; full list of members (6 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
7 July 1996 | Return made up to 02/06/96; no change of members (5 pages) |
30 April 1996 | Director's particulars changed (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |