Caterham
Surrey
CR3 5UE
Secretary Name | Mr Peter Scott Unwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peytons Cottages Nutfield Marsh Road, Nutfield Redhill Surrey RH1 4JB |
Secretary Name | Malcolm Jesse Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | Tekoa 9 Cedar Walk Kenley Surrey CR8 5JL |
Director Name | Mr Peter Scott Unwin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peytons Cottages Nutfield Marsh Road, Nutfield Redhill Surrey RH1 4JB |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(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 |
Year | 2013 |
---|---|
Net Worth | £145,913 |
Current Liabilities | £12,694 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
17 August 2000 | Delivered on: 6 September 2000 Persons entitled: First Active PLC Classification: Legal charge Secured details: £32,000 due or to become due from the company to the chargee. Particulars: Leasehold flat k/a 3A, 81 stoats nest road coulsdon surrey CR5 2JJ. Outstanding |
---|---|
29 July 1999 | Delivered on: 12 August 1999 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/Hold property known as 6 netherne lane netherne on the hill coulsdon surrey; part t/no SY656077. 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 |
22 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
23 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
16 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 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 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 April 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 February 2010 | Secretary's details changed for Peter Scott Unwin on 17 December 2009 (1 page) |
16 February 2010 | Secretary's details changed for Peter Scott Unwin on 17 December 2009 (1 page) |
16 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 17/12/08; change of members (5 pages) |
27 April 2009 | Return made up to 17/12/08; change of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 January 2008 | Return made up to 17/12/07; no change of members
|
16 January 2008 | Return made up to 17/12/07; no change of members
|
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: tekoa 9 cedar walk kenley surrey CR8 5JL (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: tekoa 9 cedar walk kenley surrey CR8 5JL (1 page) |
16 March 2007 | Return made up to 17/12/06; full list of members (6 pages) |
16 March 2007 | Return made up to 17/12/06; full list of members (6 pages) |
5 June 2006 | Return made up to 17/12/05; full list of members (6 pages) |
5 June 2006 | Return made up to 17/12/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 June 2005 | Return made up to 17/12/04; full list of members (6 pages) |
2 June 2005 | Return made up to 17/12/04; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 March 2004 | Return made up to 17/12/03; full list of members (6 pages) |
26 March 2004 | Return made up to 17/12/03; full list of members (6 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 March 2002 | Ad 21/01/00--------- £ si 1@1 (2 pages) |
25 March 2002 | Ad 21/01/00--------- £ si 1@1 (2 pages) |
14 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
24 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
17 December 1997 | Incorporation (17 pages) |
17 December 1997 | Incorporation (17 pages) |