55 Harestone Hill
Caterham
Surrey
CR3 6DX
Director Name | Mr Shaun Patrick Rogers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eversfield 55 Harestone Hill Caterham Surrey CR3 6DX |
Secretary Name | Mr Shaun Patrick Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eversfield 55 Harestone Hill Caterham Surrey CR3 6DX |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Deborah Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Park Prospect Graigwen Pontypridd Mid Glamorgan CF37 2HF Wales |
Registered Address | 2 Wellesley Parade Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £80,488 |
Net Worth | £58,652 |
Cash | £20,307 |
Current Liabilities | £690,667 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 43, 1 whyteleafe hill, whyteleafe, surrey, CR3 0FA. Outstanding |
---|---|
2 January 2019 | Delivered on: 10 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 26, 1 whyteleafe hill, whyteleafe, surrey, CR3 0FA. Outstanding |
6 October 2016 | Delivered on: 27 October 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 43. 1 whyteleafe hill. Whyteleafe. CR3 0FA. Outstanding |
6 October 2016 | Delivered on: 27 October 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 26. 1 whyteleafe hill. Whyteleafe. Surrey CR3 0FA. Outstanding |
6 October 2016 | Delivered on: 27 October 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
1 July 2003 | Delivered on: 3 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal 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: The l/h property k/a flat 12, 9-11 gleneldon road, london, SW16 2AX, together with the gross rents, licence fees and any other money at any time derived thereon a floating charge over all the undertaking and assets of the company, present and future;. Outstanding |
5 July 2002 | Delivered on: 11 July 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities due or to become due from montoya limited to the chargee on any account whatsoever. Particulars: 55 harestone hill caterham surrey tandridge; sy 149399. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 May 1996 | Delivered on: 24 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
22 May 1996 | Delivered on: 24 May 1996 Satisfied on: 15 August 2002 Persons entitled: Midland 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 property k/a eversfield 55 harestone hill caterham surrey (freehold) benefit of all rights licences contracts deeds undertakings assigns the goodwill of the business to the bank. Fully Satisfied |
14 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
21 February 2019 | Registration of charge 031110210009, created on 15 February 2019 (4 pages) |
10 January 2019 | Registration of charge 031110210008, created on 2 January 2019 (4 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
16 December 2016 | Confirmation statement made on 6 October 2016 with updates (28 pages) |
16 December 2016 | Confirmation statement made on 6 October 2016 with updates (28 pages) |
27 October 2016 | Registration of charge 031110210006, created on 6 October 2016
|
27 October 2016 | Registration of charge 031110210007, created on 6 October 2016
|
27 October 2016 | Registration of charge 031110210007, created on 6 October 2016
|
27 October 2016 | Registration of charge 031110210006, created on 6 October 2016
|
27 October 2016 | Registration of charge 031110210005, created on 6 October 2016
|
27 October 2016 | Registration of charge 031110210005, created on 6 October 2016
|
25 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
25 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 May 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
16 May 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
20 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 October 2008 | Return made up to 06/10/08; full list of members (10 pages) |
27 October 2008 | Return made up to 06/10/08; full list of members (10 pages) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
21 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
21 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
21 October 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
21 October 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
18 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page) |
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
11 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: eversfield 55 harestone hill caterham surrey CR3 6DX (1 page) |
1 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: eversfield 55 harestone hill caterham surrey CR3 6DX (1 page) |
1 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
11 June 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
1 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
1 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
7 February 2002 | Return made up to 06/10/01; no change of members
|
7 February 2002 | Return made up to 06/10/01; no change of members
|
24 January 2002 | Amended accounts made up to 31 October 2000 (8 pages) |
24 January 2002 | Amended accounts made up to 31 October 2000 (8 pages) |
10 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
10 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
10 January 2001 | Return made up to 06/10/00; no change of members (6 pages) |
10 January 2001 | Return made up to 06/10/00; no change of members (6 pages) |
1 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
1 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
20 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
1 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
23 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
11 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
11 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 8 torridge road thornton heath surrey CR7 7EY (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 8 torridge road thornton heath surrey CR7 7EY (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned (2 pages) |
24 March 1996 | Secretary resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
6 October 1995 | Incorporation (34 pages) |
6 October 1995 | Incorporation (34 pages) |