Company NameCaterham Barracks Community Trust
Company StatusActive
Company Number03885646
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 November 1999(24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jeff Blyth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Christopher Maitland Botten
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMrs Sacha Satyam Patel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Geoffrey Douglas Duck
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMiss Rachel Kay
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years after company formation)
Appointment Duration2 years, 4 months
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Martyn Nicholas Charles Thom
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Amitrai Luchmeeparsad
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleTax Specialist
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Robin Brian Clements
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Boundary Point Coldstream Road
Caterham
Surrey
CR3 5DU
Director NameRoger Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleEngineering Manager
Correspondence Address96 Rook Lane
Chaldon
Caterham
Surrey
CR3 5BE
Secretary NameMark Richard Patchett
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address122 Lonsdale Avenue
London
E6 3JX
Director NameDerek Joseph Henry Ellsmore-Creed
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration3 years (resigned 11 December 2002)
RoleRetired
Correspondence Address109 Norfolk Avenue
South Croydon
Surrey
CR2 8BY
Director NameMr Philip James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration5 years, 12 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaureldene
Beech Avenue
Effingham
Surrey
KT24 5PJ
Director NameIvan Phillip Ball
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration5 years, 12 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address39 The Green
Marsh Baldon
Oxfordshire
OX44 9LP
Director NameKevin John Dixon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2001)
RoleChartered Accountant
Correspondence Address27 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameJohn Bernard Barradell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2003)
RoleCompany Director
Correspondence Address7 Nunns Yard
Camps Road
Haverhill
Suffolk
CB9 8HE
Secretary NameKevin John Dixon
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address27 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameRichard Anthony Hay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2005)
RoleLocal Government Officer
Correspondence Address2 Saint Lawrence Way
Caterham
Surrey
CR3 5FD
Director NameSara Corker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 June 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address23a Coulsdon Road
Caterham
Surrey
CR3 5NE
Director NameRobert John Frost
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 years after company formation)
Appointment Duration12 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameMrs Hilary Anne Gilbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2011)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Foxon Lane
Caterham
Surrey
CR3 5SJ
Director NameMichael Peter Comery Cooke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Stanstead Road
Caterham
Surrey
CR3 6AD
Director NameStephen Arthur Altria
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years after company formation)
Appointment Duration2 years (resigned 30 November 2008)
RoleCompany Director
Correspondence Address12 Furrows Place
Caterham
Surrey
CR3 5EH
Director NameMr Mark Timothy Bishop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
Caterham
Surrey
CR3 5ZG
Director NameMr Simon Charles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMrs Christine Janet Mary McNeice
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(10 years, 12 months after company formation)
Appointment Duration12 months (resigned 23 November 2011)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMs Janice Lesley Blackmore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2012)
RoleSpecial Needs Teaching Assistant
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Omar Ibrahim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Gary Leatherby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Jack Richard Hanmore
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2013)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Alex Lee Corps
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2018)
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMiss Susan Boag
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMs Laura Kate Johnston
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(18 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2021)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Secretary NameCompany Officer Limited (Corporation)
StatusResigned
Appointed16 November 2001(1 year, 11 months after company formation)
Appointment Duration15 years (resigned 01 December 2016)
Correspondence AddressThe Officers Mess Coldstream Road
Caterham
Surrey
CR3 5QX

Contact

Telephone01883 345775
Telephone regionCaterham

Location

Registered AddressThe Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£211,760
Net Worth£203,207
Cash£6,107
Current Liabilities£133,464

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

11 November 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

11 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 November 2019 (17 pages)
7 February 2020Appointment of Mr Christopher Maitland Botten as a director on 7 February 2020 (2 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 November 2019Satisfaction of charge 038856460003 in full (4 pages)
27 November 2019Satisfaction of charge 2 in full (4 pages)
27 November 2019Satisfaction of charge 1 in full (4 pages)
21 November 2019Registration of charge 038856460007, created on 11 November 2019 (21 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2019Memorandum and Articles of Association (19 pages)
21 November 2019Termination of appointment of Susan Boag as a director on 3 November 2019 (1 page)
15 November 2019Registration of charge 038856460004, created on 11 November 2019 (31 pages)
15 November 2019Registration of charge 038856460006, created on 11 November 2019 (31 pages)
15 November 2019Registration of charge 038856460005, created on 11 November 2019 (31 pages)
8 October 2019Notice of Restriction on the Company's Articles (2 pages)
8 July 2019Total exemption full accounts made up to 30 November 2018 (17 pages)
13 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
13 December 2018Termination of appointment of Gary Leatherby as a director on 21 November 2018 (1 page)
13 December 2018Appointment of Ms Laura Kate Johnston as a director on 21 November 2018 (2 pages)
13 December 2018Termination of appointment of Katherine Ruth O'leary as a director on 21 November 2018 (1 page)
13 December 2018Termination of appointment of Alex Lee Corps as a director on 21 November 2018 (1 page)
17 September 2018Registration of charge 038856460003, created on 13 September 2018 (36 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 November 2017Appointment of Miss Susan Boag as a director on 16 November 2017 (2 pages)
22 November 2017Appointment of Miss Susan Boag as a director on 16 November 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 30 November 2016 (18 pages)
26 June 2017Total exemption full accounts made up to 30 November 2016 (18 pages)
20 June 2017Appointment of Ms Katherine Ruth O'leary as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Ms Katherine Ruth O'leary as a director on 14 June 2017 (2 pages)
14 December 2016Termination of appointment of Company Officer Limited as a secretary on 1 December 2016 (1 page)
14 December 2016Appointment of Miss Julie Annette Starmer as a director on 17 November 2016 (2 pages)
14 December 2016Termination of appointment of Christine Janet Mary Mcneice as a director on 17 November 2016 (1 page)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 December 2016Termination of appointment of Elena Fatimah Tully as a director on 17 November 2016 (1 page)
14 December 2016Termination of appointment of Christine Janet Mary Mcneice as a director on 17 November 2016 (1 page)
14 December 2016Termination of appointment of Company Officer Limited as a secretary on 1 December 2016 (1 page)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 December 2016Appointment of Miss Julie Annette Starmer as a director on 17 November 2016 (2 pages)
14 December 2016Termination of appointment of Elena Fatimah Tully as a director on 17 November 2016 (1 page)
30 August 2016Total exemption full accounts made up to 30 November 2015 (18 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (18 pages)
2 February 2016Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page)
2 February 2016Annual return made up to 29 November 2015 no member list (7 pages)
2 February 2016Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page)
2 February 2016Annual return made up to 29 November 2015 no member list (7 pages)
1 February 2016Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page)
1 February 2016Secretary's details changed for Company Officer Limited on 1 August 2015 (1 page)
8 September 2015Total exemption full accounts made up to 30 November 2014 (16 pages)
8 September 2015Total exemption full accounts made up to 30 November 2014 (16 pages)
8 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
8 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
19 September 2014Director's details changed for Robin Brian Clements on 1 August 2014 (2 pages)
19 September 2014Director's details changed for Robin Brian Clements on 1 August 2014 (2 pages)
19 September 2014Director's details changed for Robin Brian Clements on 1 August 2014 (2 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
3 December 2013Termination of appointment of Christine Mcneice as a director (1 page)
3 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
3 December 2013Termination of appointment of Christine Mcneice as a director (1 page)
3 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
11 November 2013Appointment of Mrs Elena Fatimah Tully as a director (2 pages)
11 November 2013Appointment of Mrs Elena Fatimah Tully as a director (2 pages)
5 November 2013Appointment of Mr Alex Lee Corps as a director (2 pages)
5 November 2013Appointment of Mr Alex Lee Corps as a director (2 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
27 August 2013Termination of appointment of Jack Hanmore as a director (1 page)
27 August 2013Termination of appointment of Jack Hanmore as a director (1 page)
7 December 2012Annual return made up to 29 November 2012 no member list (6 pages)
7 December 2012Annual return made up to 29 November 2012 no member list (6 pages)
6 December 2012Appointment of Mrs Christine Janet Mary Mcneice as a director (2 pages)
6 December 2012Appointment of Mr Jeff Blyth as a director (2 pages)
6 December 2012Appointment of Mrs Christine Janet Mary Mcneice as a director (2 pages)
6 December 2012Appointment of Mr Jeff Blyth as a director (2 pages)
13 November 2012Appointment of Mr Gary Leatherby as a director (2 pages)
13 November 2012Appointment of Mr Gary Leatherby as a director (2 pages)
12 November 2012Appointment of Mr Jack Richard as a director (2 pages)
12 November 2012Director's details changed for Mr Jack Richard on 12 November 2012 (2 pages)
12 November 2012Appointment of Mr Jack Richard as a director (2 pages)
12 November 2012Director's details changed for Mr Jack Richard on 12 November 2012 (2 pages)
6 November 2012Termination of appointment of Elena Tully as a director (1 page)
6 November 2012Appointment of Mr Omar Ibrahim as a director (2 pages)
6 November 2012Termination of appointment of Simon Charles as a director (1 page)
6 November 2012Termination of appointment of Michael Cooke as a director (1 page)
6 November 2012Termination of appointment of Elena Tully as a director (1 page)
6 November 2012Termination of appointment of Janice Blackmore as a director (1 page)
6 November 2012Termination of appointment of Christine Mcneice as a director (1 page)
6 November 2012Termination of appointment of Christine Mcneice as a director (1 page)
6 November 2012Termination of appointment of Janice Blackmore as a director (1 page)
6 November 2012Termination of appointment of Simon Charles as a director (1 page)
6 November 2012Appointment of Mr Omar Ibrahim as a director (2 pages)
6 November 2012Termination of appointment of Michael Cooke as a director (1 page)
17 August 2012Total exemption full accounts made up to 30 November 2011 (18 pages)
17 August 2012Total exemption full accounts made up to 30 November 2011 (18 pages)
9 February 2012Annual return made up to 29 November 2011 no member list (7 pages)
9 February 2012Appointment of Mrs Christine Janet Mcneice as a director (2 pages)
9 February 2012Annual return made up to 29 November 2011 no member list (7 pages)
9 February 2012Appointment of Mrs Christine Janet Mcneice as a director (2 pages)
8 February 2012Termination of appointment of Hilary Gilbert as a director (1 page)
8 February 2012Termination of appointment of Hilary Gilbert as a director (1 page)
8 February 2012Appointment of Mrs Christine Janet Mcneice as a director (2 pages)
8 February 2012Appointment of Mrs Christine Janet Mcneice as a director (2 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
27 July 2011Appointment of Ms Janice Lesley Blackmore as a director (2 pages)
27 July 2011Appointment of Ms Janice Lesley Blackmore as a director (2 pages)
11 July 2011Termination of appointment of Sara Corker as a director (1 page)
11 July 2011Registered office address changed from the Officers' Mess, Coldstream Road, Caterham Surrey CR3 5QX on 11 July 2011 (1 page)
11 July 2011Termination of appointment of Sara Corker as a director (1 page)
11 July 2011Registered office address changed from the Officers' Mess, Coldstream Road, Caterham Surrey CR3 5QX on 11 July 2011 (1 page)
7 July 2011Appointment of Mr Simon Charles as a director (2 pages)
7 July 2011Appointment of Mr Simon Charles as a director (2 pages)
14 December 2010Annual return made up to 29 November 2010 no member list (8 pages)
14 December 2010Annual return made up to 29 November 2010 no member list (8 pages)
13 December 2010Termination of appointment of Mark Bishop as a director (1 page)
13 December 2010Termination of appointment of Mark Bishop as a director (1 page)
1 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Adopt recomendations 31/10/2001
(23 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Adopt recomendations 31/10/2001
(23 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
19 February 2010Secretary's details changed for Company Officer Limited on 30 November 2009 (2 pages)
19 February 2010Annual return made up to 29 November 2009 no member list (6 pages)
19 February 2010Secretary's details changed for Company Officer Limited on 30 November 2009 (2 pages)
19 February 2010Annual return made up to 29 November 2009 no member list (6 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Hilary Anne Gilbert on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Michael Peter Cumery Cooke on 30 November 2009 (2 pages)
18 February 2010Appointment of Mark Bishop as a director (2 pages)
18 February 2010Director's details changed for Mark Bishop on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Sara Corker on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Sara Corker on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Elena Tully on 30 November 2009 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Michael Peter Cumery Cooke on 30 November 2009 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Director's details changed for Mark Bishop on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Elena Tully on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Robin Brian Clements on 30 November 2009 (2 pages)
18 February 2010Appointment of Mark Bishop as a director (2 pages)
18 February 2010Director's details changed for Hilary Anne Gilbert on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Robin Brian Clements on 30 November 2009 (2 pages)
17 February 2010Termination of appointment of Glenn Meyer as a director (1 page)
17 February 2010Termination of appointment of Glenn Meyer as a director (1 page)
30 October 2009Group of companies' accounts made up to 30 November 2008 (20 pages)
30 October 2009Group of companies' accounts made up to 30 November 2008 (20 pages)
2 February 2009Appointment terminated director stephen altria (1 page)
2 February 2009Appointment terminated director stephen altria (1 page)
2 February 2009Annual return made up to 29/11/08 (4 pages)
2 February 2009Annual return made up to 29/11/08 (4 pages)
2 October 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
2 October 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
21 January 2008Group of companies' accounts made up to 30 November 2006 (21 pages)
21 January 2008Group of companies' accounts made up to 30 November 2006 (21 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: the old naafi, weston drive, caterham, surrey CR3 5XY (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Annual return made up to 29/11/07 (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Annual return made up to 29/11/07 (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: the old naafi, weston drive, caterham, surrey CR3 5XY (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
6 January 2007Annual return made up to 29/11/06 (7 pages)
6 January 2007Annual return made up to 29/11/06 (7 pages)
29 November 2006Partial exemption accounts made up to 30 November 2005 (16 pages)
29 November 2006Partial exemption accounts made up to 30 November 2005 (16 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
18 January 2006Annual return made up to 29/11/05 (3 pages)
18 January 2006Annual return made up to 29/11/05 (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
28 October 2005Partial exemption accounts made up to 30 November 2004 (13 pages)
28 October 2005Partial exemption accounts made up to 30 November 2004 (13 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
6 December 2004Annual return made up to 29/11/04
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
6 December 2004Annual return made up to 29/11/04
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
27 May 2004Partial exemption accounts made up to 30 November 2003 (12 pages)
27 May 2004Partial exemption accounts made up to 30 November 2003 (12 pages)
22 January 2004Director resigned (2 pages)
22 January 2004Director resigned (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (3 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (3 pages)
9 December 2003Annual return made up to 29/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Annual return made up to 29/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2003Partial exemption accounts made up to 30 November 2002 (12 pages)
28 July 2003Partial exemption accounts made up to 30 November 2002 (12 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
25 January 2003Annual return made up to 29/11/02 (7 pages)
25 January 2003Annual return made up to 29/11/02 (7 pages)
10 December 2002Full accounts made up to 30 November 2001 (13 pages)
10 December 2002Full accounts made up to 30 November 2001 (13 pages)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Annual return made up to 29/11/01 (6 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Annual return made up to 29/11/01 (6 pages)
27 December 2001Full accounts made up to 30 November 2000 (11 pages)
27 December 2001Full accounts made up to 30 November 2000 (11 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Annual return made up to 29/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Annual return made up to 29/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (4 pages)
6 January 2000New director appointed (4 pages)
29 November 1999Incorporation (26 pages)
29 November 1999Incorporation (26 pages)