The Drive
Belmont
Surrey
SM2 7DH
Secretary Name | Maria Yee Sui Chaing |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2006(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 43 Friends Road Croydon CR0 1ED |
Director Name | Mrs Jane Kennyth Seamer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 8 Elm Avenue East Preston Littlehampton West Sussex BN16 1HJ |
Director Name | Mr Peter Alfred Seamer |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elm Avenue East Preston Littlehampton West Sussex BN16 1HJ |
Secretary Name | Mrs Jane Kennyth Seamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 8 Elm Avenue East Preston Littlehampton West Sussex BN16 1HJ |
Director Name | Alan Wan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 1 Parklands Place Guildford Surrey GU1 2PS |
Director Name | Dr Jonathan Fu Njan Tan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Downsway Sutton Surrey SM2 5RL |
Secretary Name | Mr Benjamin Ka Ping Chaing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdown The Drive Belmont Surrey SM2 7DH |
Director Name | Dr Jonathan Fu Njan Tan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Downsway Sutton Surrey SM2 5RL |
Website | espmodels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 773340 |
Telephone region | Worthing |
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 |
10k at £1 | Cathay Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859,380 |
Cash | £164,201 |
Current Liabilities | £63,081 |
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 | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
30 December 2016 | Delivered on: 10 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 |
---|---|
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: 9 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 |
23 September 1991 | Delivered on: 26 September 1991 Satisfied on: 21 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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 (10 pages) |
3 April 2023 | Confirmation statement made on 2 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 (10 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) |
3 November 2022 | Registered office address changed from Unit a2 Dominion Way, Rustington Littlehampton West Sussex BN16 3HQ to 43 Friends Road Croydon CR0 1ED on 3 November 2022 (1 page) |
3 November 2022 | Change of details for Cathay Investments Limited as a person with significant control on 3 November 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
3 November 2021 | Audit exemption subsidiary accounts made up to 30 December 2020 (10 pages) |
26 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page) |
26 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages) |
26 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (51 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (50 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 (10 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 30 December 2018 (11 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (46 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
20 November 2018 | Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages) |
20 November 2018 | Secretary's details changed for Maria Yee Sui Chaing on 20 November 2018 (1 page) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/12/17 (3 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/12/17 (1 page) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/12/17 (56 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 30 December 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 30 December 2016 (6 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 30 December 2016 (6 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (51 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (51 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page) |
9 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
10 January 2017 | Registration of charge 024374680004, created on 30 December 2016 (85 pages) |
10 January 2017 | Registration of charge 024374680004, created on 30 December 2016 (85 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 30 December 2015 (5 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (53 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (53 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page) |
12 October 2016 | Audit exemption subsidiary accounts made up to 30 December 2015 (5 pages) |
3 August 2016 | Satisfaction of charge 024374680003 in full (1 page) |
3 August 2016 | Satisfaction of charge 024374680003 in full (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (32 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (32 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 30 December 2014 (6 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 30 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/12/13 (1 page) |
28 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/12/13 (1 page) |
28 October 2014 | Audit exemption subsidiary accounts made up to 30 December 2013 (6 pages) |
28 October 2014 | Audit exemption subsidiary accounts made up to 30 December 2013 (6 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/12/13 (35 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/12/13 (35 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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 | Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages) |
12 August 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages) |
26 July 2013 | Registration of charge 024374680003 (29 pages) |
26 July 2013 | Registration of charge 024374680003 (29 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
25 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 April 2005 | Return made up to 02/04/05; full list of members
|
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 02/04/05; full list of members
|
10 November 2004 | Return made up to 02/04/04; full list of members
|
10 November 2004 | Return made up to 02/04/04; full list of members
|
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 July 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 July 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
12 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members
|
11 April 2000 | Return made up to 02/04/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
9 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
31 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
2 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
24 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1995 | Return made up to 02/04/95; no change of members (4 pages) |
21 March 1995 | Return made up to 02/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
17 January 1990 | Memorandum and Articles of Association (19 pages) |
17 January 1990 | Company name changed eggshell (no.123) LIMITED\certificate issued on 18/01/90 (2 pages) |
17 January 1990 | Company name changed eggshell (no.123) LIMITED\certificate issued on 18/01/90 (2 pages) |
17 January 1990 | Memorandum and Articles of Association (19 pages) |
11 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
30 October 1989 | Incorporation (24 pages) |
30 October 1989 | Incorporation (24 pages) |