Caterham
Surrey
CR3 6HB
Director Name | Mrs Annabel Pouget |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Ms Gabrielle Pouget |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 February 2012(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Mr Louis Pouget |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 February 2012(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Employee - Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | David Anthony Richardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Sales And Commerce |
Correspondence Address | 4 Murray Road Selsey Chichester West Sussex PO20 9AR |
Secretary Name | Mr Christopher Eric Edward Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36a Black Lion Lane London W6 9BE |
Director Name | Graham Reginald Potton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Oakwood Avenue Purley Surrey CR8 1AQ |
Director Name | Lucy Barlow |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 July 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Road London W14 0AA |
Director Name | Christian Jessua |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 90 Chaussee De L' Etang Saint-Mande 94160 France |
Secretary Name | Daniel James David Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 September 2004) |
Role | Broker |
Correspondence Address | 180b Foster Hill Road Bedford Bedfordshire MK41 7TB |
Director Name | Mr David Anthony Richardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willowbed Avenue Chichester Sussex PO19 8JD |
Secretary Name | Mr David Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shotford Selsey Road Sidlesham West Sussex PO20 7RB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
53 at £1 | Daniel Andrew Pouget & Ange Marie Pouget 53.00% Ordinary |
---|---|
15 at £1 | Annabel Pouget 15.00% Ordinary |
15 at £1 | Gabrielle Pouget 15.00% Ordinary |
15 at £1 | Louis Pouget 15.00% Ordinary |
1 at £1 | David Richardson 1.00% Ordinary |
1 at £1 | Lucy Barlow 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,058 |
Cash | £83,831 |
Current Liabilities | £5,950 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Director's details changed for Baron Daniel Andre Ange Marie Pouget on 18 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Baron Daniel Andre Ange Marie Pouget on 18 June 2013 (2 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Appointment of Mr Louis Pouget as a director (2 pages) |
25 May 2012 | Appointment of Mrs Annabel Pouget as a director (2 pages) |
25 May 2012 | Appointment of Ms Gabrielle Pouget as a director (2 pages) |
25 May 2012 | Appointment of Mr Louis Pouget as a director (2 pages) |
25 May 2012 | Appointment of Mrs Annabel Pouget as a director (2 pages) |
25 May 2012 | Appointment of Ms Gabrielle Pouget as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Director's details changed for Daniel Andre Pouget on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Lucy Barlow on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Daniel Andre Pouget on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Daniel Andre Pouget on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Lucy Barlow on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Lucy Barlow on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 November 2009 | Secretary's details changed for Mr David Anthony Richardson on 1 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr David Anthony Richardson on 1 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr David Anthony Richardson on 1 October 2009 (1 page) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
13 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (7 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (7 pages) |
22 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
21 July 2006 | Return made up to 15/06/06; full list of members
|
21 July 2006 | Return made up to 15/06/06; full list of members
|
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (18 pages) |
22 May 2006 | Return made up to 15/06/05; full list of members (16 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (18 pages) |
22 May 2006 | Return made up to 15/06/05; full list of members (16 pages) |
30 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 15/06/04; full list of members
|
17 August 2004 | Return made up to 15/06/04; full list of members
|
21 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members
|
25 June 2003 | Return made up to 15/06/03; full list of members
|
16 June 2003 | Return made up to 15/06/02; full list of members
|
16 June 2003 | Return made up to 15/06/02; full list of members
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 October 2001 | Return made up to 15/06/01; no change of members
|
2 October 2001 | Return made up to 15/06/01; no change of members
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 June 2000 | Return made up to 15/06/00; no change of members (6 pages) |
22 June 2000 | Return made up to 15/06/00; no change of members (6 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (20 pages) |
15 June 1998 | Incorporation (20 pages) |