Village, Caterham On The Hill
Surrey
CR3 5XL
Secretary Name | Mrs Caroline Alice Grover |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
Director Name | Mrs Caroline Alice Grover |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue, The Village, Caterham On The Hill Surrey CR3 5XL |
Director Name | Simon Grover |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Neale Cottage Old School Mews Sandgate Hill Sandgate Kent CT20 3ST |
Secretary Name | Lisa Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 5 Holly Cottages Bell Common Epping Essex CM16 4EA |
Director Name | Mr David Michael Jeffries |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Merlin Clove Winkfield Row Bracknell Berkshire RG42 7TD |
Director Name | Lisa Grover |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 5 Holly Cottages Bell Common Epping Essex CM16 4EA |
Secretary Name | Simon Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Neale Cottage Old School Mews Sandgate Hill Sandgate Kent CT20 3ST |
Director Name | Lisa Cousins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Home Meadow Barns Matching Green Harlow Essex CM17 0PZ |
Secretary Name | Lisa Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Home Meadow Barns Matching Green Harlow Essex CM17 0PZ |
Secretary Name | Jo Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 May 2008) |
Role | Accountant |
Correspondence Address | Greengages The Old Farmyard Sheering Bishops Stortford Hertfordshire CM22 7GX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.alliancebuildingcompany.co.uk/ |
---|---|
Telephone | 01303 244775 |
Telephone region | Folkestone |
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 | 3 other UK companies use this postal address |
1.5k at £1 | Simon Grover 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,199 |
Cash | £112,930 |
Current Liabilities | £90,866 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
10 March 1998 | Delivered on: 23 March 1998 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Micro company accounts made up to 31 May 2023 (8 pages) |
10 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
11 January 2022 | Director's details changed for Mrs Caroline Alice Grover on 10 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mr Simon Thomas Grover on 10 January 2022 (2 pages) |
11 January 2022 | Change of details for Mr Simon Thomas Grover as a person with significant control on 10 January 2022 (2 pages) |
20 May 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
19 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Caroline Alice Grover as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Caroline Alice Grover as a director on 11 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Caroline Alice Vaughan on 28 July 2015 (1 page) |
30 March 2016 | Secretary's details changed for Caroline Alice Vaughan on 28 July 2015 (1 page) |
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Caroline Alice Vaughan on 1 February 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Simon Thomas Grover on 1 February 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Caroline Alice Vaughan on 1 February 2015 (1 page) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Caroline Alice Vaughan on 1 February 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Simon Thomas Grover on 1 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Simon Thomas Grover on 1 February 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 November 2008 | Secretary appointed caroline alice vaughan (1 page) |
19 November 2008 | Secretary appointed caroline alice vaughan (1 page) |
19 November 2008 | Appointment terminated secretary jo evans (1 page) |
19 November 2008 | Appointment terminated secretary jo evans (1 page) |
22 May 2008 | Partial exemption accounts made up to 31 May 2007 (12 pages) |
22 May 2008 | Partial exemption accounts made up to 31 May 2007 (12 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / simon grover / 01/01/2008 (1 page) |
25 March 2008 | Director's change of particulars / simon grover / 01/01/2008 (1 page) |
6 September 2007 | Partial exemption accounts made up to 31 May 2006 (12 pages) |
6 September 2007 | Partial exemption accounts made up to 31 May 2006 (12 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
10 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
10 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
15 June 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 June 2006 | Return made up to 05/03/06; full list of members (2 pages) |
31 May 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
31 May 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
8 December 2004 | Partial exemption accounts made up to 31 May 2004 (12 pages) |
8 December 2004 | Partial exemption accounts made up to 31 May 2004 (12 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | Return made up to 05/03/04; full list of members
|
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | Return made up to 05/03/04; full list of members
|
26 January 2004 | Partial exemption accounts made up to 31 May 2003 (12 pages) |
26 January 2004 | Partial exemption accounts made up to 31 May 2003 (12 pages) |
4 April 2003 | Partial exemption accounts made up to 31 May 2002 (12 pages) |
4 April 2003 | Partial exemption accounts made up to 31 May 2002 (12 pages) |
3 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
3 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
3 April 2002 | Partial exemption accounts made up to 31 May 2001 (13 pages) |
3 April 2002 | Partial exemption accounts made up to 31 May 2001 (13 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
9 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
30 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
30 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Return made up to 05/03/98; no change of members
|
19 March 1998 | Return made up to 05/03/98; no change of members
|
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Company name changed alliance structural repairs limi ted\certificate issued on 15/01/98 (2 pages) |
14 January 1998 | Company name changed alliance structural repairs limi ted\certificate issued on 15/01/98 (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: long & company 65A high street stevenage herts. (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: long & company 65A high street stevenage herts. (1 page) |
19 May 1997 | Return made up to 05/03/97; no change of members (4 pages) |
19 May 1997 | Return made up to 05/03/97; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
9 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
5 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 May 1995 (8 pages) |
25 October 1995 | Full accounts made up to 31 May 1995 (8 pages) |
12 May 1995 | Secretary's particulars changed (2 pages) |
12 May 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
21 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |