The Village
Caterham On The Hill
Surrey
CR3 5XL
Director Name | Mr John Robert Marke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Secretary Name | Mr John Robert Marke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
Secretary Name | Swami Prem Ahananda Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 25 Purley Oaks Road South Croydon Surrey CR2 0NW |
Secretary Name | Mr Graham Howard Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Pightle Ballards Lane Limpsfield Surrey RH8 0SN |
Secretary Name | Marian Ada Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 44b Manor Road Beckenham Kent BR3 5LE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 | Over 40 other UK companies use this postal address |
100 at £1 | Mrs Pauline Marke 50.00% Ordinary B Non Voting |
---|---|
99 at £1 | Mr John Marke 49.50% Ordinary A |
1 at £1 | Mrs Pauline Marke 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£700 |
Cash | £2,588 |
Current Liabilities | £7,288 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
9 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
17 December 2014 | Director's details changed for Mr John Robert Marke on 1 November 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr John Robert Marke on 1 November 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mr John Robert Marke on 1 November 2014 (1 page) |
17 December 2014 | Director's details changed for Pauline Mary Marke on 1 November 2014 (2 pages) |
17 December 2014 | Director's details changed for Pauline Mary Marke on 1 November 2014 (2 pages) |
17 December 2014 | Director's details changed for Pauline Mary Marke on 1 November 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr John Robert Marke on 1 November 2014 (2 pages) |
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Mr John Robert Marke on 1 November 2014 (1 page) |
17 December 2014 | Secretary's details changed for Mr John Robert Marke on 1 November 2014 (1 page) |
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
15 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
11 December 2009 | Director's details changed for Pauline Mary Marke on 25 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Pauline Mary Marke on 25 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr John Robert Marke on 25 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr John Robert Marke on 25 November 2009 (2 pages) |
17 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
5 September 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
22 January 2008 | Partial exemption accounts made up to 31 May 2007 (11 pages) |
22 January 2008 | Partial exemption accounts made up to 31 May 2007 (11 pages) |
11 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
29 March 2007 | Partial exemption accounts made up to 31 May 2006 (11 pages) |
29 March 2007 | Partial exemption accounts made up to 31 May 2006 (11 pages) |
15 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
23 January 2006 | Partial exemption accounts made up to 31 May 2005 (11 pages) |
23 January 2006 | Partial exemption accounts made up to 31 May 2005 (11 pages) |
12 December 2005 | Return made up to 25/11/05; full list of members
|
12 December 2005 | Registered office changed on 12/12/05 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
12 December 2005 | Return made up to 25/11/05; full list of members
|
12 December 2005 | Registered office changed on 12/12/05 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
23 November 2004 | Return made up to 25/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 25/11/04; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
9 January 2003 | Partial exemption accounts made up to 31 May 2002 (11 pages) |
9 January 2003 | Return made up to 06/11/02; full list of members (5 pages) |
9 January 2003 | Return made up to 06/11/02; full list of members (5 pages) |
9 January 2003 | Ad 31/03/02-31/03/02 £ si 100@1=100 £ ic 100/200 (2 pages) |
9 January 2003 | Partial exemption accounts made up to 31 May 2002 (11 pages) |
9 January 2003 | Ad 31/03/02-31/03/02 £ si 100@1=100 £ ic 100/200 (2 pages) |
3 July 2002 | Partial exemption accounts made up to 31 May 2001 (11 pages) |
3 July 2002 | Partial exemption accounts made up to 31 May 2001 (11 pages) |
15 February 2002 | Return made up to 25/11/01; full list of members (7 pages) |
15 February 2002 | Return made up to 25/11/01; full list of members (7 pages) |
23 January 2002 | Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2002 | Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
19 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 May 2000 (11 pages) |
25 August 2000 | Full accounts made up to 31 May 1999 (11 pages) |
25 August 2000 | Full accounts made up to 31 May 2000 (11 pages) |
25 August 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
11 December 1997 | Return made up to 25/11/97; full list of members
|
11 December 1997 | Return made up to 25/11/97; full list of members
|
21 May 1997 | Registered office changed on 21/05/97 from: 12 commerce way wadden surrey cro 4XA (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 12 commerce way wadden surrey cro 4XA (1 page) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 April 1997 | New secretary appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 25/11/96; no change of members (4 pages) |
23 January 1997 | Return made up to 25/11/96; no change of members (4 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
27 November 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
27 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |