Caterham
Surrey
CR3 5NE
Director Name | Mr Robin Brian Clements |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Apartment 15, Boundary Point Coldstream Road Caterham Surrey CR3 5DU |
Director Name | Dr Jeffery Vincent Blyth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(16 years after company formation) |
Appointment Duration | 6 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Officers Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Roger Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2005) |
Role | Engineer |
Correspondence Address | 96 Rook Lane Chaldon Caterham Surrey CR3 5BE |
Director Name | Mr Glenn John Meyer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2009) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 65 Harestone Valley Road Caterham Surrey CR3 6HP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Company Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 January 2016) |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
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 | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£218,164 |
Current Liabilities | £117,468 |
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 | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
11 November 2019 | Delivered on: 15 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 |
---|---|
13 September 2018 | Delivered on: 17 September 2018 Persons entitled: The District Council of Tandridge Classification: A registered charge Particulars: The naafi building, the village, caterham on the hill, caterham, CR3 5QX and registered at the land registry with title number SY726306. Outstanding |
17 October 2005 | Delivered on: 28 October 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: L/H property k/a linden house coldstream road caterham surrey. 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 |
10 December 2003 | Delivered on: 20 December 2003 Persons entitled: Linden Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease of land and buildings comprising the naafi building situate within the f/h land at the village, caterham-on-the-hill, caterham, surrey. Outstanding |
10 December 2003 | Delivered on: 20 December 2003 Persons entitled: Linden Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease of land and buildings comprising the naafi building situate within the f/h land at the village, caterham-on-the-hill, caterham, surrey. Outstanding |
28 May 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
18 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
27 November 2019 | Satisfaction of charge 2 in full (4 pages) |
27 November 2019 | Satisfaction of charge 1 in full (4 pages) |
27 November 2019 | Satisfaction of charge 3 in full (4 pages) |
27 November 2019 | Satisfaction of charge 044102620004 in full (4 pages) |
15 November 2019 | Registration of charge 044102620005, created on 11 November 2019 (22 pages) |
9 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
22 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 September 2018 | Receiver's abstract of receipts and payments to 13 September 2018 (4 pages) |
26 September 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
26 September 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
17 September 2018 | Registration of charge 044102620004, created on 13 September 2018 (43 pages) |
5 September 2018 | Receiver's abstract of receipts and payments to 19 August 2018 (4 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
18 April 2018 | Appointment of Dr Jeffery Vincent Blyth as a director on 1 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 March 2018 | Receiver's abstract of receipts and payments to 19 February 2018 (4 pages) |
10 September 2017 | Receiver's abstract of receipts and payments to 19 August 2017 (4 pages) |
10 September 2017 | Receiver's abstract of receipts and payments to 19 August 2017 (4 pages) |
26 June 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
26 June 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 March 2017 | Receiver's abstract of receipts and payments to 19 February 2017 (2 pages) |
2 March 2017 | Receiver's abstract of receipts and payments to 19 February 2017 (2 pages) |
15 September 2016 | Receiver's abstract of receipts and payments to 19 August 2016 (2 pages) |
15 September 2016 | Receiver's abstract of receipts and payments to 19 August 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 January 2016 | Termination of appointment of Company Officer Limited as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Company Officer Limited as a secretary on 18 January 2016 (1 page) |
4 December 2015 | Registered office address changed from 12 -14 High Street Caterham Surrey CR3 5UA to The Officers Mess Coldstream Road Caterham Surrey CR3 5QX on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 12 -14 High Street Caterham Surrey CR3 5UA to The Officers Mess Coldstream Road Caterham Surrey CR3 5QX on 4 December 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Appointment of receiver or manager (4 pages) |
28 August 2015 | Appointment of receiver or manager (4 pages) |
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Robin Brian Clements on 5 April 2014 (2 pages) |
20 May 2014 | Director's details changed for Robin Brian Clements on 5 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 May 2010 | Secretary's details changed for Company Officer Limited on 5 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Company Officer Limited on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Company Officer Limited on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Glenn Meyer as a director (1 page) |
7 April 2010 | Termination of appointment of Glenn Meyer as a director (1 page) |
30 October 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
30 October 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
2 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
2 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
16 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
3 January 2008 | Accounts for a small company made up to 30 November 2006 (6 pages) |
3 January 2008 | Accounts for a small company made up to 30 November 2006 (6 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
8 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 05/04/06; full list of members (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 05/04/06; full list of members (2 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 05/04/05; full list of members (2 pages) |
23 August 2005 | Return made up to 05/04/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
13 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
13 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
16 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
20 September 2002 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
20 September 2002 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: linden house the village coulsdon road caterham surrey CR3 5YB (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: linden house the village coulsdon road caterham surrey CR3 5YB (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 April 2002 | Incorporation (17 pages) |
5 April 2002 | Incorporation (17 pages) |