Caterham
Surrey
CR3 6RB
Secretary Name | Mrs Mandy Dawn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2002) |
Role | Secretary |
Correspondence Address | 69 Bourne Vale Hayes Near Bromley Kent BR2 7NW |
Secretary Name | Mr Paul John Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiari Marlpit Hill Edenbridge Kent TN8 6JH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 01883 347776 |
---|---|
Telephone region | Caterham |
Registered Address | Highclere House 180 Main Road Biggin Hill TN16 3BB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr John Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,766 |
Cash | £14,362 |
Current Liabilities | £17,284 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
17 July 2023 | Director's details changed for Mr John Vincent on 17 July 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
23 November 2022 | Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP to Highclere House 180 Main Road Biggin Hill TN16 3BB on 23 November 2022 (1 page) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
14 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 July 2017 | Notification of John Vincent as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of John Vincent as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Termination of appointment of Paul John Castle as a secretary on 1 August 2014 (1 page) |
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Paul John Castle as a secretary on 1 August 2014 (1 page) |
24 July 2015 | Termination of appointment of Paul John Castle as a secretary on 1 August 2014 (1 page) |
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from Crest Partnership Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Crest Partnership Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 28 June 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
3 August 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 July 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
30 July 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2007 | Return made up to 12/07/07; no change of members (6 pages) |
17 October 2007 | Return made up to 12/07/07; no change of members (6 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
19 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: suite 25638 72 new bond street london W1Y 9DD (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: suite 25638 72 new bond street london W1Y 9DD (1 page) |
19 October 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (31 pages) |
12 July 2000 | Incorporation (31 pages) |