Caterham
Surrey
CR3 6PA
Director Name | Mrs Katherine Halestrap |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr John James Halestrap |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Jackie Dicker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lincoln Drive Pyrford Woking Surrey GU22 8RN |
Secretary Name | Jackie Dicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lincoln Drive Pyrford Woking Surrey GU22 8RN |
Secretary Name | Mrs Katherine Halestrap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | Crabtree Cottage Hook House Lane Dunsfold Godalming Surrey GU8 4LR |
Director Name | Timothy Ian Munford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Maple Grove Guildford Surrey GU1 1LP |
Director Name | David Mark Simpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Murray Road Ottershaw Chertsey Surrey KT16 0HR |
Director Name | Scott Colin Kavanagh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Court Ellesmere Road Weybridge Surrey KT13 0HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | porsche.com |
---|
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | J. Halestrap 5.00% Ordinary |
---|---|
49 at £1 | Katherine Halestrap 49.00% Ordinary |
30 at £1 | Scott Kavanagh 30.00% Ordinary |
2 at £1 | Sahin Trust 2.00% Ordinary |
14 at £1 | T.i. Munford 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,126 |
Cash | £969 |
Current Liabilities | £1,259,465 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
3 February 2011 | Delivered on: 4 February 2011 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital). Outstanding |
---|---|
9 September 2010 | Delivered on: 11 September 2010 Persons entitled: Property Investment Holdings Limited Classification: Rent deposit deed 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 deposit account. Outstanding |
2 July 2010 | Delivered on: 9 July 2010 Persons entitled: Volkswagon Bank Gmbh Trading as Volkswagon Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's assets of whatever nature and wheresoever situate both present and future see image for full details. Outstanding |
7 October 1997 | Delivered on: 15 October 1997 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. See the mortgage charge document for full details. Outstanding |
17 November 2008 | Delivered on: 25 November 2008 Satisfied on: 15 March 2012 Persons entitled: Property Investment Holdings Limited Classification: Rent deposit deed 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: Charge over camtune limited's interest in the deposit account and all monies from time to time deposited in the deposit account. Fully Satisfied |
4 August 2004 | Delivered on: 7 August 2004 Satisfied on: 2 December 2008 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 July 2002 | Delivered on: 16 July 2002 Satisfied on: 14 July 2004 Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all new and used motor vehicles with all right,title and interest thereon and all proceeds of sale thereof; all monies payable under any insurances and benefit of any obligations,guarantees and warranties. See the mortgage charge document for full details. Fully Satisfied |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 June 2022 | Director's details changed for Mr John James Halestrap on 17 May 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 July 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Notification of John Halestrap as a person with significant control on 28 February 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
28 May 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
28 May 2019 | Change of details for Mrs Katherine Halestrap as a person with significant control on 28 February 2019 (2 pages) |
12 March 2019 | Appointment of Mr John James Halestrap as a director on 1 March 2019 (2 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2018 | Resolutions
|
13 September 2018 | Resolutions
|
24 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Termination of appointment of Scott Colin Kavanagh as a director on 12 January 2016 (1 page) |
1 July 2016 | Termination of appointment of Scott Colin Kavanagh as a director on 12 January 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Ian Munford as a director on 12 January 2016 (1 page) |
1 July 2016 | Director's details changed for Mr John Halestrap on 9 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Termination of appointment of Timothy Ian Munford as a director on 12 January 2016 (1 page) |
1 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Mr John Halestrap on 9 April 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Katherine Halestrap as a director on 16 January 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Katherine Halestrap as a director on 16 January 2016 (2 pages) |
15 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 October 2014 | Director's details changed for Scott Colin Kavanagh on 27 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Scott Colin Kavanagh on 27 October 2014 (2 pages) |
25 July 2014 | Termination of appointment of David Mark Simpson as a director on 17 July 2014 (1 page) |
25 July 2014 | Termination of appointment of David Mark Simpson as a director on 17 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 March 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 10 March 2014 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 May 2011 | Director's details changed for Scott Colin Kavanagh on 9 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Scott Colin Kavanagh on 9 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Scott Colin Kavanagh on 9 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 January 2011 | Director's details changed for John Halestrap on 19 November 2010 (3 pages) |
11 January 2011 | Director's details changed for John Halestrap on 19 November 2010 (3 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2010 | Director's details changed for Timothy Ian Munford on 9 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Scott Colin Kavanagh on 9 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for David Mark Simpson on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for David Mark Simpson on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Scott Colin Kavanagh on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Scott Colin Kavanagh on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for David Mark Simpson on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy Ian Munford on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy Ian Munford on 9 April 2010 (2 pages) |
23 December 2009 | Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 23 December 2009 (1 page) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
27 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
2 July 2009 | Director's change of particulars / scott kavanagh / 01/03/2009 (1 page) |
2 July 2009 | Director's change of particulars / scott kavanagh / 01/03/2009 (1 page) |
2 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 December 2008 | Appointment terminated secretary katherine halestrap (1 page) |
1 December 2008 | Appointment terminated secretary katherine halestrap (1 page) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 October 2008 | Return made up to 09/04/07; full list of members (10 pages) |
9 October 2008 | Return made up to 09/04/07; full list of members (10 pages) |
29 September 2008 | Director appointed david mark simpson (2 pages) |
29 September 2008 | Return made up to 09/04/08; full list of members (7 pages) |
29 September 2008 | Director appointed scott colin kavanagh (2 pages) |
29 September 2008 | Return made up to 09/04/08; full list of members (7 pages) |
29 September 2008 | Director appointed scott colin kavanagh (2 pages) |
29 September 2008 | Director appointed david mark simpson (2 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 August 2006 | Return made up to 09/04/05; full list of members (4 pages) |
17 August 2006 | Return made up to 09/04/05; full list of members (4 pages) |
24 July 2006 | Return made up to 09/04/06; full list of members (5 pages) |
24 July 2006 | Return made up to 09/04/06; full list of members (5 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 December 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 August 2004 | Particulars of mortgage/charge (11 pages) |
7 August 2004 | Particulars of mortgage/charge (11 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Return made up to 09/04/04; no change of members (4 pages) |
7 May 2004 | Return made up to 09/04/04; no change of members (4 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 October 2003 | Return made up to 09/04/03; full list of members (6 pages) |
28 October 2003 | Return made up to 09/04/03; full list of members (6 pages) |
28 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
29 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
11 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
18 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members
|
17 April 1998 | Return made up to 09/04/98; full list of members
|
3 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (1 page) |
25 September 1997 | New secretary appointed (1 page) |
3 July 1997 | Return made up to 09/04/97; full list of members
|
3 July 1997 | Return made up to 09/04/97; full list of members
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 February 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o mumford & co hoppingwood farm robin hood way london SW20 0AB (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o mumford & co hoppingwood farm robin hood way london SW20 0AB (1 page) |
25 February 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
27 October 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
27 October 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (19 pages) |
9 April 1996 | Incorporation (19 pages) |