Caterham
Surrey
CR3 5QX
Director Name | Mr Christopher Maitland Botten |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mrs Sacha Satyam Patel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Geoffrey Douglas Duck |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Miss Rachel Kay |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(22 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Martyn Nicholas Charles Thom |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(22 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Amitrai Luchmeeparsad |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Tax Specialist |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Robin Brian Clements |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Boundary Point Coldstream Road Caterham Surrey CR3 5DU |
Director Name | Roger Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | 96 Rook Lane Chaldon Caterham Surrey CR3 5BE |
Secretary Name | Mark Richard Patchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Lonsdale Avenue London E6 3JX |
Director Name | Derek Joseph Henry Ellsmore-Creed |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 week after company formation) |
Appointment Duration | 3 years (resigned 11 December 2002) |
Role | Retired |
Correspondence Address | 109 Norfolk Avenue South Croydon Surrey CR2 8BY |
Director Name | Mr Philip James Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laureldene Beech Avenue Effingham Surrey KT24 5PJ |
Director Name | Ivan Phillip Ball |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 39 The Green Marsh Baldon Oxfordshire OX44 9LP |
Director Name | Kevin John Dixon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | John Bernard Barradell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 7 Nunns Yard Camps Road Haverhill Suffolk CB9 8HE |
Secretary Name | Kevin John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 27 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | Richard Anthony Hay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2005) |
Role | Local Government Officer |
Correspondence Address | 2 Saint Lawrence Way Caterham Surrey CR3 5FD |
Director Name | Sara Corker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23a Coulsdon Road Caterham Surrey CR3 5NE |
Director Name | Robert John Frost |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 years after company formation) |
Appointment Duration | 12 months (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stirling Drive Caterham Surrey CR3 5GB |
Director Name | Mrs Hilary Anne Gilbert |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2011) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Foxon Lane Caterham Surrey CR3 5SJ |
Director Name | Michael Peter Comery Cooke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | Stephen Arthur Altria |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 12 Furrows Place Caterham Surrey CR3 5EH |
Director Name | Mr Mark Timothy Bishop |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent Caterham Surrey CR3 5ZG |
Director Name | Mr Simon Charles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mrs Christine Janet Mary McNeice |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 23 November 2011) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Ms Janice Lesley Blackmore |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2012) |
Role | Special Needs Teaching Assistant |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Omar Ibrahim |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Gary Leatherby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Jack Richard Hanmore |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Alex Lee Corps |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2018) |
Role | Administrative Manager |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Miss Susan Boag |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Ms Laura Kate Johnston |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2021) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Secretary Name | Company Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(1 year, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 December 2016) |
Correspondence Address | The Officers Mess Coldstream Road Caterham Surrey CR3 5QX |
Telephone | 01883 345775 |
---|---|
Telephone region | Caterham |
Registered Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £211,760 |
Net Worth | £203,207 |
Cash | £6,107 |
Current Liabilities | £133,464 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
11 November 2019 | Delivered on: 21 November 2019 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All properties meaning all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest and all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time on any such property.. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. All licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any charged property, and all rights in connection with them;. The intellectual property defined as "the company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. For further information please see the charging instrument. Outstanding |
---|---|
11 November 2019 | Delivered on: 15 November 2019 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: A first legal mortgage of the property being the gymnasium, weston drive, caterham registered at the land registry under title number SY860204.. All rights in each insurance policy being a contract or policy of insurance effected or maintained from time to time in respect of the property, including the proceeds of any claims under each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent.. The benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the company is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights interests and benefits whatever accruing to or for its benefit arising from any of them).. All authorisations (statutory or otherwise) held or required in connection with the company's business carried on at the property or the use of any charged property, and all rights in connection with them. Outstanding |
11 November 2019 | Delivered on: 15 November 2019 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: A first legal mortgage of the property being the officers mess, guards avenue, the village, caterham on the hill registered at the land registry under title number SY740704.. All rights in each insurance policy being a contract or policy of insurance effected or maintained from time to time in respect of the property, including the proceeds of any claims under each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent.. The benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the company is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights interests and benefits whatever accruing to or for its benefit arising from any of them).. All authorisations (statutory or otherwise) held or required in connection with the company's business carried on at the property or the use of any charged property, and all rights in connection with them. Outstanding |
11 November 2019 | Delivered on: 15 November 2019 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: A first legal mortgage of the property being the naafi building, coldstream road, caterham CR3 5QX registered at the land registry under title number SY856401.. All rights in each insurance policy being a contract or policy of insurance effected or maintained from time to time in respect of the property, including the proceeds of any claims under each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent.. The benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the company is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights interests and benefits whatever accruing to or for its benefit arising from any of them).. All authorisations (statutory or otherwise) held or required in connection with the company's business carried on at the property or the use of any charged property, and all rights in connection with them. Outstanding |
13 September 2018 | Delivered on: 17 September 2018 Persons entitled: The District Council of Tandridge Classification: A registered charge Particulars: The freehold building and property known as the. Naafi building the village caterham on the hill. Caterham surrey (CR3 5QX) and forming part of. The land registered at the land registry with title. Number SY677334 (as the same is shown outlined. On the plan registered in respect of title number. SY726304). Outstanding |
31 January 2007 | Delivered on: 14 February 2007 Persons entitled: Hsbc 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: Arc gymnasium weston drive caterham barracks caterham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 March 2005 | Delivered on: 16 March 2005 Persons entitled: Hsbc 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: The f/h property k/a linden house, coldstream road, caterham t/no SY677334. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 30 November 2019 (17 pages) |
7 February 2020 | Appointment of Mr Christopher Maitland Botten as a director on 7 February 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
27 November 2019 | Satisfaction of charge 038856460003 in full (4 pages) |
27 November 2019 | Satisfaction of charge 2 in full (4 pages) |
27 November 2019 | Satisfaction of charge 1 in full (4 pages) |
21 November 2019 | Registration of charge 038856460007, created on 11 November 2019 (21 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Memorandum and Articles of Association (19 pages) |
21 November 2019 | Termination of appointment of Susan Boag as a director on 3 November 2019 (1 page) |
15 November 2019 | Registration of charge 038856460004, created on 11 November 2019 (31 pages) |
15 November 2019 | Registration of charge 038856460006, created on 11 November 2019 (31 pages) |
15 November 2019 | Registration of charge 038856460005, created on 11 November 2019 (31 pages) |
8 October 2019 | Notice of Restriction on the Company's Articles (2 pages) |
8 July 2019 | Total exemption full accounts made up to 30 November 2018 (17 pages) |
13 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Gary Leatherby as a director on 21 November 2018 (1 page) |
13 December 2018 | Appointment of Ms Laura Kate Johnston as a director on 21 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Katherine Ruth O'leary as a director on 21 November 2018 (1 page) |
13 December 2018 | Termination of appointment of Alex Lee Corps as a director on 21 November 2018 (1 page) |
17 September 2018 | Registration of charge 038856460003, created on 13 September 2018 (36 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (17 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 November 2017 | Appointment of Miss Susan Boag as a director on 16 November 2017 (2 pages) |
22 November 2017 | Appointment of Miss Susan Boag as a director on 16 November 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 30 November 2016 (18 pages) |
26 June 2017 | Total exemption full accounts made up to 30 November 2016 (18 pages) |
20 June 2017 | Appointment of Ms Katherine Ruth O'leary as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Ms Katherine Ruth O'leary as a director on 14 June 2017 (2 pages) |
14 December 2016 | Termination of appointment of Company Officer Limited as a secretary on 1 December 2016 (1 page) |
14 December 2016 | Appointment of Miss Julie Annette Starmer as a director on 17 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Christine Janet Mary Mcneice as a director on 17 November 2016 (1 page) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
14 December 2016 | Termination of appointment of Elena Fatimah Tully as a director on 17 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Christine Janet Mary Mcneice as a director on 17 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Company Officer Limited as a secretary on 1 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
14 December 2016 | Appointment of Miss Julie Annette Starmer as a director on 17 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Elena Fatimah Tully as a director on 17 November 2016 (1 page) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (18 pages) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (18 pages) |
2 February 2016 | Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page) |
2 February 2016 | Annual return made up to 29 November 2015 no member list (7 pages) |
2 February 2016 | Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page) |
2 February 2016 | Annual return made up to 29 November 2015 no member list (7 pages) |
1 February 2016 | Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page) |
1 February 2016 | Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (16 pages) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (16 pages) |
8 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
8 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
19 September 2014 | Director's details changed for Robin Brian Clements on 1 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Robin Brian Clements on 1 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Robin Brian Clements on 1 August 2014 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
3 December 2013 | Termination of appointment of Christine Mcneice as a director (1 page) |
3 December 2013 | Annual return made up to 29 November 2013 no member list (7 pages) |
3 December 2013 | Termination of appointment of Christine Mcneice as a director (1 page) |
3 December 2013 | Annual return made up to 29 November 2013 no member list (7 pages) |
11 November 2013 | Appointment of Mrs Elena Fatimah Tully as a director (2 pages) |
11 November 2013 | Appointment of Mrs Elena Fatimah Tully as a director (2 pages) |
5 November 2013 | Appointment of Mr Alex Lee Corps as a director (2 pages) |
5 November 2013 | Appointment of Mr Alex Lee Corps as a director (2 pages) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
27 August 2013 | Termination of appointment of Jack Hanmore as a director (1 page) |
27 August 2013 | Termination of appointment of Jack Hanmore as a director (1 page) |
7 December 2012 | Annual return made up to 29 November 2012 no member list (6 pages) |
7 December 2012 | Annual return made up to 29 November 2012 no member list (6 pages) |
6 December 2012 | Appointment of Mrs Christine Janet Mary Mcneice as a director (2 pages) |
6 December 2012 | Appointment of Mr Jeff Blyth as a director (2 pages) |
6 December 2012 | Appointment of Mrs Christine Janet Mary Mcneice as a director (2 pages) |
6 December 2012 | Appointment of Mr Jeff Blyth as a director (2 pages) |
13 November 2012 | Appointment of Mr Gary Leatherby as a director (2 pages) |
13 November 2012 | Appointment of Mr Gary Leatherby as a director (2 pages) |
12 November 2012 | Appointment of Mr Jack Richard as a director (2 pages) |
12 November 2012 | Director's details changed for Mr Jack Richard on 12 November 2012 (2 pages) |
12 November 2012 | Appointment of Mr Jack Richard as a director (2 pages) |
12 November 2012 | Director's details changed for Mr Jack Richard on 12 November 2012 (2 pages) |
6 November 2012 | Termination of appointment of Elena Tully as a director (1 page) |
6 November 2012 | Appointment of Mr Omar Ibrahim as a director (2 pages) |
6 November 2012 | Termination of appointment of Simon Charles as a director (1 page) |
6 November 2012 | Termination of appointment of Michael Cooke as a director (1 page) |
6 November 2012 | Termination of appointment of Elena Tully as a director (1 page) |
6 November 2012 | Termination of appointment of Janice Blackmore as a director (1 page) |
6 November 2012 | Termination of appointment of Christine Mcneice as a director (1 page) |
6 November 2012 | Termination of appointment of Christine Mcneice as a director (1 page) |
6 November 2012 | Termination of appointment of Janice Blackmore as a director (1 page) |
6 November 2012 | Termination of appointment of Simon Charles as a director (1 page) |
6 November 2012 | Appointment of Mr Omar Ibrahim as a director (2 pages) |
6 November 2012 | Termination of appointment of Michael Cooke as a director (1 page) |
17 August 2012 | Total exemption full accounts made up to 30 November 2011 (18 pages) |
17 August 2012 | Total exemption full accounts made up to 30 November 2011 (18 pages) |
9 February 2012 | Annual return made up to 29 November 2011 no member list (7 pages) |
9 February 2012 | Appointment of Mrs Christine Janet Mcneice as a director (2 pages) |
9 February 2012 | Annual return made up to 29 November 2011 no member list (7 pages) |
9 February 2012 | Appointment of Mrs Christine Janet Mcneice as a director (2 pages) |
8 February 2012 | Termination of appointment of Hilary Gilbert as a director (1 page) |
8 February 2012 | Termination of appointment of Hilary Gilbert as a director (1 page) |
8 February 2012 | Appointment of Mrs Christine Janet Mcneice as a director (2 pages) |
8 February 2012 | Appointment of Mrs Christine Janet Mcneice as a director (2 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
27 July 2011 | Appointment of Ms Janice Lesley Blackmore as a director (2 pages) |
27 July 2011 | Appointment of Ms Janice Lesley Blackmore as a director (2 pages) |
11 July 2011 | Termination of appointment of Sara Corker as a director (1 page) |
11 July 2011 | Registered office address changed from the Officers' Mess, Coldstream Road, Caterham Surrey CR3 5QX on 11 July 2011 (1 page) |
11 July 2011 | Termination of appointment of Sara Corker as a director (1 page) |
11 July 2011 | Registered office address changed from the Officers' Mess, Coldstream Road, Caterham Surrey CR3 5QX on 11 July 2011 (1 page) |
7 July 2011 | Appointment of Mr Simon Charles as a director (2 pages) |
7 July 2011 | Appointment of Mr Simon Charles as a director (2 pages) |
14 December 2010 | Annual return made up to 29 November 2010 no member list (8 pages) |
14 December 2010 | Annual return made up to 29 November 2010 no member list (8 pages) |
13 December 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
13 December 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (17 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (17 pages) |
19 February 2010 | Secretary's details changed for Company Officer Limited on 30 November 2009 (2 pages) |
19 February 2010 | Annual return made up to 29 November 2009 no member list (6 pages) |
19 February 2010 | Secretary's details changed for Company Officer Limited on 30 November 2009 (2 pages) |
19 February 2010 | Annual return made up to 29 November 2009 no member list (6 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Hilary Anne Gilbert on 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Cumery Cooke on 30 November 2009 (2 pages) |
18 February 2010 | Appointment of Mark Bishop as a director (2 pages) |
18 February 2010 | Director's details changed for Mark Bishop on 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Sara Corker on 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Sara Corker on 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Elena Tully on 30 November 2009 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Michael Peter Cumery Cooke on 30 November 2009 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Director's details changed for Mark Bishop on 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Elena Tully on 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Robin Brian Clements on 30 November 2009 (2 pages) |
18 February 2010 | Appointment of Mark Bishop as a director (2 pages) |
18 February 2010 | Director's details changed for Hilary Anne Gilbert on 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Robin Brian Clements on 30 November 2009 (2 pages) |
17 February 2010 | Termination of appointment of Glenn Meyer as a director (1 page) |
17 February 2010 | Termination of appointment of Glenn Meyer as a director (1 page) |
30 October 2009 | Group of companies' accounts made up to 30 November 2008 (20 pages) |
30 October 2009 | Group of companies' accounts made up to 30 November 2008 (20 pages) |
2 February 2009 | Appointment terminated director stephen altria (1 page) |
2 February 2009 | Appointment terminated director stephen altria (1 page) |
2 February 2009 | Annual return made up to 29/11/08 (4 pages) |
2 February 2009 | Annual return made up to 29/11/08 (4 pages) |
2 October 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
2 October 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
21 January 2008 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
21 January 2008 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the old naafi, weston drive, caterham, surrey CR3 5XY (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Annual return made up to 29/11/07 (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Annual return made up to 29/11/07 (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the old naafi, weston drive, caterham, surrey CR3 5XY (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Annual return made up to 29/11/06 (7 pages) |
6 January 2007 | Annual return made up to 29/11/06 (7 pages) |
29 November 2006 | Partial exemption accounts made up to 30 November 2005 (16 pages) |
29 November 2006 | Partial exemption accounts made up to 30 November 2005 (16 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
18 January 2006 | Annual return made up to 29/11/05 (3 pages) |
18 January 2006 | Annual return made up to 29/11/05 (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
28 October 2005 | Partial exemption accounts made up to 30 November 2004 (13 pages) |
28 October 2005 | Partial exemption accounts made up to 30 November 2004 (13 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Annual return made up to 29/11/04
|
6 December 2004 | Annual return made up to 29/11/04
|
27 May 2004 | Partial exemption accounts made up to 30 November 2003 (12 pages) |
27 May 2004 | Partial exemption accounts made up to 30 November 2003 (12 pages) |
22 January 2004 | Director resigned (2 pages) |
22 January 2004 | Director resigned (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (3 pages) |
9 December 2003 | Annual return made up to 29/11/03
|
9 December 2003 | Annual return made up to 29/11/03
|
28 July 2003 | Partial exemption accounts made up to 30 November 2002 (12 pages) |
28 July 2003 | Partial exemption accounts made up to 30 November 2002 (12 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
25 January 2003 | Annual return made up to 29/11/02 (7 pages) |
25 January 2003 | Annual return made up to 29/11/02 (7 pages) |
10 December 2002 | Full accounts made up to 30 November 2001 (13 pages) |
10 December 2002 | Full accounts made up to 30 November 2001 (13 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Annual return made up to 29/11/01 (6 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Annual return made up to 29/11/01 (6 pages) |
27 December 2001 | Full accounts made up to 30 November 2000 (11 pages) |
27 December 2001 | Full accounts made up to 30 November 2000 (11 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Annual return made up to 29/11/00
|
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Annual return made up to 29/11/00
|
20 February 2001 | New secretary appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (4 pages) |
6 January 2000 | New director appointed (4 pages) |
29 November 1999 | Incorporation (26 pages) |
29 November 1999 | Incorporation (26 pages) |