The Village Caterham On The Hill
Caterham
Surrey
CR3 5XL
Director Name | Mr Keith William Blount |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Caterham Surrey CR3 5XL |
Director Name | Mr Charles Leonard William Smith |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Caterham Surrey CR3 5XL |
Director Name | Mr Simon Maxwell Nunn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 01 May 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hartley Hill Purley Surrey CR8 4EL |
Secretary Name | Sarah Kate Janssis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 30 Hartley Hill Purley Surrey CR8 4EL |
Secretary Name | Mrs Sarah Kate Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hartley Hill Purley Surrey CR8 4EL |
Director Name | Mr Ian Michael Skinner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue The Village Caterham On The Hill Caterham Surrey CR3 5XL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(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 | 21 June 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | isconsult.net |
---|---|
Telephone | 01737 228990 |
Telephone region | Redhill |
Registered Address | Unit 2 Guards Avenue The Village Caterham On The Hill Caterham 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 |
760 at £1 | Ian Michael Skinner 76.00% Ordinary |
---|---|
40 at £1 | Mr Keith Blount 4.00% Ordinary |
200 at £1 | Tony C. Roberts 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,049,286 |
Cash | £2,067,555 |
Current Liabilities | £397,744 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 15 October 2018
|
4 June 2019 | Appointment of Mr Charles Leonard William Smith as a director on 1 June 2019 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Keith William Blount as a person with significant control on 1 May 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Keith William Blount as a person with significant control on 1 May 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Purchase of own shares. (4 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
25 November 2015 | Purchase of own shares. (4 pages) |
25 November 2015 | Resolutions
|
30 October 2015 | Appointment of Mr Keith William Blount as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Ian Michael Skinner as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Ian Michael Skinner as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Keith William Blount as a director on 30 October 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Ian Michael Skinner on 1 May 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Ian Michael Skinner on 1 May 2015 (2 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Ian Michael Skinner on 1 May 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 May 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
21 May 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
4 July 2013 | Secretary's details changed for Mr Simon Maxwell Nunn on 1 March 2013 (1 page) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Secretary's details changed for Mr Simon Maxwell Nunn on 1 March 2013 (1 page) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Secretary's details changed for Mr Simon Maxwell Nunn on 1 March 2013 (1 page) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
31 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
19 June 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
29 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
31 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
10 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
10 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
28 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
19 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
19 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
13 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
22 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
6 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
6 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
13 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
13 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
9 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
9 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
31 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 October 2000 (8 pages) |
27 April 2001 | Full accounts made up to 31 October 2000 (8 pages) |
17 July 2000 | Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 July 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
17 July 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
17 July 2000 | Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
9 March 2000 | Company name changed G.S.A. (1998) LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed G.S.A. (1998) LIMITED\certificate issued on 10/03/00 (2 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 April 1999 | Resolutions
|
28 October 1998 | Company name changed S. nunn & co. LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed S. nunn & co. LIMITED\certificate issued on 29/10/98 (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Secretary resigned (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
13 August 1997 | Return made up to 21/06/97; full list of members (5 pages) |
13 August 1997 | Return made up to 21/06/97; full list of members (5 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 88 tharp road wallington surrey CR0 4XA (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 88 tharp road wallington surrey CR0 4XA (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Incorporation (16 pages) |
21 June 1996 | Incorporation (16 pages) |