Caterham
Surrey
CR3 5UE
Secretary Name | Mr Malcolm Jesse Bushell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Caterham Surrey CR3 5UE |
Director Name | Alan Ernest Harper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burfield Drive Warlingham Surrey CR6 9JS |
Director Name | Nicholas Hamilton McConnell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Three Ways Byre Cottages Ovingdean Road Brighton East Sussex BN2 7BB |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
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 |
6 at £1 | Pamela Harper 75.00% Ordinary |
---|---|
2 at £1 | Alan Ernest Harper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,232 |
Cash | £3,784 |
Current Liabilities | £6,202 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
15 October 2003 | Delivered on: 24 October 2003 Persons entitled: Alan Harper and Pamela Harper Classification: Debenture Secured details: £210,000.00 due or to become due from the company to the chargee. Particulars: The companys undertaking and all the companys property and assets both present and future including the companys uncalled capital for the time being. Outstanding |
---|---|
12 July 2000 | Delivered on: 25 July 2000 Persons entitled: Alan Harper and Pamela Harper Classification: Second legal charge Secured details: The sum of £563,000.00 due or to become due from the company to the chargee. 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. Outstanding |
15 May 2000 | Delivered on: 25 May 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 hill paul mill site cheapside stroud gloucestershire t/nos: GR122276 and GR116049. 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 |
27 March 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
22 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 2 November 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 2 November 2015
|
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 January 2015 | Registered office address changed from 41 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham Surrey CR3 5UE on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from 41 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham Surrey CR3 5UE on 28 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 12 Langland Gardens Shirley Surrey CR0 8DU to 41 41 High Street Caterham Surrey CR3 5UE on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 12 Langland Gardens Shirley Surrey CR0 8DU to 41 41 High Street Caterham Surrey CR3 5UE on 26 January 2015 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 May 2010 | Termination of appointment of Alan Harper as a director (1 page) |
20 May 2010 | Termination of appointment of Alan Harper as a director (1 page) |
30 January 2010 | Director's details changed for Alan Ernest Harper on 21 November 2009 (2 pages) |
30 January 2010 | Director's details changed for Malcolm Jesse Bushell on 21 November 2009 (2 pages) |
30 January 2010 | Director's details changed for Malcolm Jesse Bushell on 21 November 2009 (2 pages) |
30 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Alan Ernest Harper on 21 November 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 May 2009 | Return made up to 21/11/08; full list of members (10 pages) |
13 May 2009 | Return made up to 21/11/08; full list of members (10 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 January 2008 | Return made up to 21/11/07; no change of members
|
15 January 2008 | Return made up to 21/11/07; no change of members
|
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
18 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 9 cedar walk kenley surrey CR8 5JL (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 9 cedar walk kenley surrey CR8 5JL (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
28 March 2006 | Return made up to 21/11/05; full list of members (7 pages) |
28 March 2006 | Return made up to 21/11/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
14 July 2005 | Return made up to 21/11/04; full list of members (7 pages) |
14 July 2005 | Return made up to 21/11/04; full list of members (7 pages) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2005 | Return made up to 21/11/03; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
21 March 2005 | Return made up to 21/11/03; full list of members (7 pages) |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2003 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
29 October 2003 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Return made up to 21/11/02; full list of members (7 pages) |
7 February 2003 | Return made up to 21/11/02; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
14 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
23 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
23 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Accounts for a small company made up to 30 November 1998 (3 pages) |
11 February 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 February 2000 | Accounts for a small company made up to 30 November 1998 (3 pages) |
11 February 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
7 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
18 February 1999 | Return made up to 21/11/98; no change of members
|
18 February 1999 | Return made up to 21/11/98; no change of members
|
16 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
16 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
7 January 1998 | Return made up to 21/11/97; full list of members
|
7 January 1998 | Return made up to 21/11/97; full list of members
|
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
21 November 1996 | Incorporation (17 pages) |
21 November 1996 | Incorporation (17 pages) |