Caterham
Surrey
CR3 5UE
Secretary Name | Mr Damien Jonathan Charles Cave |
---|---|
Status | Current |
Appointed | 01 July 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 41 High Street Caterham CR3 5UF |
Director Name | Jennifer Ann Cave |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 24 Rossetti Gardens Old Coulsdon Surrey CR5 2LR |
Secretary Name | Malcolm Jesse Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Tekoa 9 Cedar Walk Kenley Surrey CR8 5JL |
Director Name | Damien Jonathan Charles Cave |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 October 1997) |
Role | Estate Agent |
Correspondence Address | Carlton Cottage Carlton Road South Godstone Surrey RH9 8LE |
Secretary Name | Pamela Anne Jenkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 2a The Crescent Station Road Woldingham Surrey CR3 7DB |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | parkandbailey.co.uk |
---|---|
Telephone | 01883 342205 |
Telephone region | Caterham |
Registered Address | 41 High Street Caterham CR3 5UF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Damien Cave 50.00% Ordinary |
---|---|
2 at £1 | Malcolm Bushell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,254 |
Cash | £698 |
Current Liabilities | £510,014 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
3 November 2008 | Delivered on: 11 November 2008 Persons entitled: Grainne Mary Lyas Classification: Legal charge Secured details: £100,000.00 and all other 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: Freehold property situate at and known as 2 the crescent woldingham surrey. Outstanding |
---|---|
8 January 2003 | Delivered on: 16 January 2003 Persons entitled: Aaroc Limited Classification: Legal charge Secured details: The principal sum of £94,000 due or to become due from the company to the chargee. Particulars: Leagal charge over leasehold property known as 3 station road west oxted surrey RH8 9EE title number SY714382. Outstanding |
29 November 2000 | Delivered on: 1 December 2000 Persons entitled: Chantal Anne Marie Brace and Vivien Brace Classification: Charge Secured details: The sum of £100,000.00 due or to become due from the company to the chargee. Particulars: The property known as ground floor premises at 2 the crescent woldingham surrey. Outstanding |
30 June 2000 | Delivered on: 6 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 2 the crescent woldingham surrey t/n 597298. and the proceeds of sale thereof 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. Outstanding |
7 January 2000 | Delivered on: 24 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as denora's rest meath green horley surrey t/no: SY413123. And the proceeds of sale thereof 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. Outstanding |
20 February 1999 | Delivered on: 5 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 39 hurlestone road selhurst l/b of croydon t/no: SGL257095. And the proceeds of sale thereof 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. Outstanding |
20 February 1999 | Delivered on: 4 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 39A hurlstone road south norwood london borough of croydon; t/no sgl 303682. and the proceeds of sale thereof 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. Outstanding |
1 October 1998 | Delivered on: 7 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land adjoining "threeways" ovingdean road ovingdean brighton east sussex t/no;-ESX226557. And the proceeds of sale thereof 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. Outstanding |
15 December 1997 | Delivered on: 20 December 1997 Satisfied on: 15 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 hurlstone road selhurst croydon greater london by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Fully Satisfied |
3 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 May 2019 | Registered office address changed from 41 High Street Caterham Surrey CR3 5YS to 41 High Street Caterham CR3 5UF on 15 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2014 | Appointment of Mr Damien Jonathan Charles Cave as a secretary on 1 July 2013 (2 pages) |
6 August 2014 | Appointment of Mr Damien Jonathan Charles Cave as a secretary on 1 July 2013 (2 pages) |
6 August 2014 | Appointment of Mr Damien Jonathan Charles Cave as a secretary on 1 July 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 July 2009 | Return made up to 15/05/09; change of members (10 pages) |
23 July 2009 | Return made up to 15/05/09; change of members (10 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 July 2008 | Return made up to 15/05/08; no change of members (6 pages) |
16 July 2008 | Return made up to 15/05/08; no change of members (6 pages) |
4 July 2008 | Appointment terminated secretary pamela jenkin (1 page) |
4 July 2008 | Appointment terminated secretary pamela jenkin (1 page) |
31 May 2007 | Return made up to 15/05/07; full list of members
|
31 May 2007 | Return made up to 15/05/07; full list of members
|
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 August 2006 | Return made up to 15/05/06; full list of members (7 pages) |
10 August 2006 | Return made up to 15/05/06; full list of members (7 pages) |
3 August 2006 | Director resigned (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
29 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
27 March 2004 | Return made up to 15/05/03; full list of members (7 pages) |
27 March 2004 | Return made up to 15/05/03; full list of members (7 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 15/05/02; full list of members (7 pages) |
4 September 2002 | Return made up to 15/05/02; full list of members (7 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page) |
22 May 2001 | Return made up to 15/05/01; full list of members
|
22 May 2001 | Return made up to 15/05/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: the villa moor lane dormansland, lingfield surrey RH7 6NX (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: the villa moor lane dormansland, lingfield surrey RH7 6NX (1 page) |
20 February 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Full accounts made up to 30 April 1998 (10 pages) |
16 December 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Return made up to 15/05/99; no change of members
|
25 May 1999 | Return made up to 15/05/99; no change of members
|
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
17 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
12 June 1998 | Ad 03/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 1998 | Ad 03/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
23 May 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 73 high street caterham surrey CR3 5UF (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 73 high street caterham surrey CR3 5UF (1 page) |
21 June 1996 | Return made up to 15/05/96; full list of members
|
21 June 1996 | Return made up to 15/05/96; full list of members
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
7 June 1995 | New secretary appointed (1 page) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New secretary appointed (1 page) |
7 June 1995 | New director appointed (1 page) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | New director appointed (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page) |
15 May 1995 | Incorporation (20 pages) |
15 May 1995 | Incorporation (20 pages) |