Caterham
Surrey
CR3 5QX
Director Name | Mrs Pheadra Runacres |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Richard John Goatcher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Normanton Road South Croydon Surrey CR2 7AE |
Secretary Name | Mrs Freda Margaret Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 The Blytons East Grinstead West Sussex RH19 1RY |
Director Name | Alan Barnes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockdene Coopers Green Uckfield East Sussex TN22 3AE |
Secretary Name | Mary Carolyn Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 37 Chelsham Road Warlingham Surrey CR6 9EQ |
Telephone | 01883 333068 |
---|---|
Telephone region | Caterham |
Registered Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Phamar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,882 |
Cash | £258,880 |
Current Liabilities | £321,453 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 October 2013 | Termination of appointment of Alan Barnes as a director (1 page) |
16 October 2013 | Registered office address changed from Suite B 1 the Courtyard Market Square Westerham TN16 1AZ on 16 October 2013 (1 page) |
16 October 2013 | Appointment of Mr Andrew Peter Runacres as a director (2 pages) |
16 October 2013 | Appointment of Mrs Pheadra Runacres as a director (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 March 2013 | Director's details changed for Alan Barnes on 6 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for Alan Barnes on 6 March 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Alan Barnes on 25 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
21 November 2008 | Gbp ic 2/1\06/11/08\gbp sr 1@1=1\ (1 page) |
21 November 2008 | Resolutions
|
14 November 2008 | Appointment terminated secretary mary barnes (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
10 March 2008 | Secretary's change of particulars / mary barnes / 12/01/2008 (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
3 October 2005 | Auditor's resignation (1 page) |
11 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
10 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
9 December 1999 | Ad 29/11/99--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
3 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
30 April 1998 | Secretary's particulars changed (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
12 March 1998 | Return made up to 15/02/98; full list of members
|
7 March 1997 | Return made up to 15/02/97; full list of members
|
14 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
8 January 1997 | Accounting reference date shortened from 31/12/96 to 31/05/96 (1 page) |
18 March 1996 | Return made up to 15/02/96; full list of members (5 pages) |
18 March 1996 | Director's particulars changed (1 page) |
24 May 1995 | Accounting reference date notified as 31/12 (1 page) |