Caterham
Surrey
CR3 5LW
Secretary Name | Mr Christopher John Sands |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Addison Road Caterham Surrey CR3 5LW |
Director Name | Mark Nigel Sands |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(11 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cavendish Gardens Redhill Surrey RH1 4AQ |
Director Name | Ian David Plane |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Beechfield Road Bromley Kent BR1 3BU |
Website | www.christiancars.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01883 653277 |
Telephone region | Caterham |
Registered Address | 12 The Crescent Woldingham Surrey CR3 7DB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
10k at £1 | C.j. Sands 50.00% Ordinary |
---|---|
10k at £1 | I.d. Plane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,169 |
Cash | £54,238 |
Current Liabilities | £72,427 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
22 October 2018 | Delivered on: 29 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 July 2003 | Delivered on: 15 July 2003 Persons entitled: Barclays Bank 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 12 the crescent woldingham surrey t/no: SY368273. Outstanding |
7 March 1990 | Delivered on: 9 March 1990 Satisfied on: 23 September 2003 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All existing or future stock of used vehicles owned or to be owned by the dealer or in which time the dealer has or will have an interest being stock in trade held or used or to be used by the dealer the benefit of all existing or future insurance policies all increases accessories and additions to the property. See the mortgage charge document for full details. Fully Satisfied |
7 March 1990 | Delivered on: 9 March 1990 Satisfied on: 23 September 2003 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stock of new and used trucks and vehicles in which the dealer has an interest being stock in trade held or used or to be used by the dealer in connecion with the dealers business floating charge over the book debts stock in trade work in progress repayments and cash of the dealer both present and future for full details pease refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
7 March 1990 | Delivered on: 9 March 1990 Satisfied on: 23 September 2003 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Fully Satisfied |
25 October 1995 | Delivered on: 26 October 1995 Satisfied on: 22 August 2003 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And the f/h property k/a 12 the crescent woldingham surrey t/no SY368273. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 February 1991 | Delivered on: 15 February 1991 Satisfied on: 26 October 1995 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 |
9 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 February 2019 | Cessation of Ian David Plane as a person with significant control on 13 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Ian David Plane as a director on 13 February 2019 (1 page) |
28 February 2019 | Notification of Windscreen Wipers Direct Limited as a person with significant control on 13 February 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
29 October 2018 | Registration of charge 024550100007, created on 22 October 2018 (41 pages) |
15 June 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
27 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 July 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-07-22
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders
|
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 December 2009 | Director's details changed for Mark Nigel Sands on 18 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ian David Plane on 18 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Christopher John Sands on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mark Nigel Sands on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Christopher John Sands on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian David Plane on 18 December 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 December 2004 | Return made up to 22/12/04; full list of members
|
15 December 2004 | Return made up to 22/12/04; full list of members
|
18 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
18 August 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
24 July 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
24 July 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 January 2000 (14 pages) |
17 May 2000 | Full accounts made up to 31 January 2000 (14 pages) |
31 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
22 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
21 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
5 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
5 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
20 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
20 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
25 November 1993 | Resolutions
|
25 November 1993 | Resolutions
|