Caterham
Surrey
CR3 6BD
Secretary Name | Elaine Asprey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harestone Lane Caterham Surrey CR3 6BD |
Director Name | Elaine Asprey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 25 July 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Harestone Lane Caterham Surrey CR3 6BD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 020 86601375 |
---|---|
Telephone region | London |
Registered Address | 33 Lower Road Kenley CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
2 at £1 | C.m. Asprey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £2,273 |
Current Liabilities | £31,394 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
24 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
25 March 2018 | Registered office address changed from 1a Little Roke Avenue Kenley Surrey CR8 5NN to 33 Lower Road Kenley CR8 5NH on 25 March 2018 (1 page) |
27 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 August 2010 | Director's details changed for Elaine Asprey on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Clive Malcolm Asprey on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Elaine Asprey on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Clive Malcolm Asprey on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Elaine Asprey on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Clive Malcolm Asprey on 8 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 1-7 park road caterham surrey CR3 5TB (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 1-7 park road caterham surrey CR3 5TB (1 page) |
20 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
19 October 2006 | Return made up to 08/08/06; full list of members
|
19 October 2006 | Return made up to 08/08/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
19 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
8 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
1 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 October 2001 | Director resigned (2 pages) |
19 October 2001 | Company name changed deluxeconstruct LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed deluxeconstruct LIMITED\certificate issued on 19/10/01 (2 pages) |
8 August 2001 | Incorporation (11 pages) |
8 August 2001 | Incorporation (11 pages) |