Caterham
Surrey
CR3 5TP
Secretary Name | Miss Lisa Falzon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Highland Purley Surrey CR8 2HS |
Director Name | Steve Anthony Falzon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 34 Oaks Road Kenley Surrey CR8 5NR |
Secretary Name | Nicola Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 February 2016) |
Role | Secretary |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Director Name | Nicola Falzon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 February 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.totalhomesanddevelopments.co.uk |
---|---|
Telephone | 01306 910562 |
Telephone region | Dorking |
Registered Address | 34 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £679,563 |
Cash | £282,585 |
Current Liabilities | £428,341 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 October 2008 | Delivered on: 4 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £187,280.00 due or to become due from the company to the chargee. Particulars: L/H 85B limes road croydon surrey. Outstanding |
---|---|
20 October 2008 | Delivered on: 4 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £202,887.00 due or to become due from the company to the chargee. Particulars: The l/h property k/a flat 4 329 sydenham road corydon surrey. Outstanding |
20 October 2008 | Delivered on: 4 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £148,263.00 due or to become due from the company to the chargee. Particulars: The leasehold property known as flat 3, 329 sydenham road, croydon, surrey. Outstanding |
20 October 2008 | Delivered on: 4 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £163,870 due or to become due from the company to the chargee. Particulars: Property k/a 85A limes road croydon surrey. Outstanding |
20 October 2008 | Delivered on: 4 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £187,280.00 due or to become due from the company to the chargee. Particulars: Flat 1, 331 sydenham road croydon surrey. Outstanding |
8 March 2006 | Delivered on: 15 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear and surrounding 250 sellincourt road tooting london. 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 |
25 September 2020 | Delivered on: 5 October 2020 Persons entitled: Reflex Bridging Limited Classification: A registered charge Particulars: All that leasehold property known as 2-6 high street colliers wood, london SW19 2AE registered at h m land registry with title number SGL808262. Outstanding |
13 September 2013 | Delivered on: 20 September 2013 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: Freehold property known as 45 wickham road, beckenham, kent as registered at the land registry under title number SGL63838 and mortgaged to the lender by the company pursuant to a legal mortgage of 13 september 2013.. notification of addition to or amendment of charge. Outstanding |
18 June 1999 | Delivered on: 30 June 1999 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. Outstanding |
23 February 2006 | Delivered on: 1 March 2006 Satisfied on: 27 September 2013 Persons entitled: National Westminster 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. Fully Satisfied |
8 January 2004 | Delivered on: 17 January 2004 Satisfied on: 17 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 34 tonbridge road, maidstone, kent t/n K433727. Fully Satisfied |
30 November 2020 | Satisfaction of charge 4 in full (2 pages) |
---|---|
5 October 2020 | Registration of charge 034176370011, created on 25 September 2020 (22 pages) |
2 September 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
5 June 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
27 April 2020 | Satisfaction of charge 1 in full (1 page) |
30 September 2019 | Notification of Nicola Falzon as a person with significant control on 6 April 2016 (2 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 February 2016 | Termination of appointment of Nicola Falzon as a director on 2 February 2016 (2 pages) |
13 February 2016 | Termination of appointment of Nicola Ridley as a secretary on 2 February 2016 (2 pages) |
13 February 2016 | Termination of appointment of Nicola Ridley as a secretary on 2 February 2016 (2 pages) |
13 February 2016 | Termination of appointment of Nicola Falzon as a director on 2 February 2016 (2 pages) |
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
12 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
27 September 2013 | Satisfaction of charge 3 in full (4 pages) |
27 September 2013 | Satisfaction of charge 3 in full (4 pages) |
20 September 2013 | Registration of charge 034176370010 (22 pages) |
20 September 2013 | Registration of charge 034176370010 (22 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
3 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 28 June 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 June 2011 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 28 June 2011 (1 page) |
22 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR England on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR England on 22 February 2011 (1 page) |
22 September 2010 | Director's details changed for Nicola Falzon on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Nicola Ridley on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Raymond John Falzon on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Raymond John Falzon on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Nicola Falzon on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Raymond John Falzon on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Nicola Ridley on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Nicola Falzon on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Nicola Ridley on 1 October 2009 (1 page) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 12-14 high street caterham surrey CR3 5UA (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 12-14 high street caterham surrey CR3 5UA (1 page) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
3 March 2009 | Return made up to 09/08/08; full list of members (5 pages) |
3 March 2009 | Return made up to 09/08/08; full list of members (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
16 September 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
12 December 2006 | Amended accounts made up to 31 August 2005 (5 pages) |
12 December 2006 | Amended accounts made up to 31 August 2005 (5 pages) |
2 October 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
2 October 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 August 2005 | Company name changed total decorating & refurbishment LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed total decorating & refurbishment LIMITED\certificate issued on 24/08/05 (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
24 January 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members
|
17 August 2004 | Return made up to 09/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 December 2002 | Company name changed total decorating LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed total decorating LIMITED\certificate issued on 09/12/02 (2 pages) |
7 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
7 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
30 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
22 September 2000 | Return made up to 11/08/00; full list of members (5 pages) |
22 September 2000 | Return made up to 11/08/00; full list of members (5 pages) |
19 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
19 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
8 December 1999 | Return made up to 11/08/99; no change of members (4 pages) |
8 December 1999 | Return made up to 11/08/99; no change of members (4 pages) |
8 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
8 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
21 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 4 hamond close pampisford road south croydon surrey CR2 6BZ (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 4 hamond close pampisford road south croydon surrey CR2 6BZ (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 372 old street london EC1V 9LT (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 372 old street london EC1V 9LT (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
11 August 1997 | Incorporation (12 pages) |
11 August 1997 | Incorporation (12 pages) |