Caterham
Surrey
CR3 6PP
Secretary Name | Mr Peter William Burgess |
---|---|
Status | Current |
Appointed | 19 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 407 Croydon Road Caterham Surrey CR3 6PP |
Director Name | Mr Brynley Henry Llewelyn Lewis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit B2 Brynberth Industrial Estate Rhayader Powys LD6 5EN Wales |
Director Name | Redmond Barry |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Stella New School Lane Auchterarder Perthshire PH3 1QN Scotland |
Secretary Name | Claire Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria Cottage Halley Road Heathfield East Sussex TN21 8RG |
Secretary Name | Erica Bethan Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 1 Fair View Pant Y Dwr Rhayader Powys LD6 5NA Wales |
Secretary Name | Beata Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 407 Croydon Road Caterham Surrey CR3 6PP |
Secretary Name | Mr Redmond Barry |
---|---|
Status | Resigned |
Appointed | 18 May 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | La Stalla New School Lane, High Street Auchterarder Perthshire PH3 1QN Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | maxsport.co.uk |
---|
Registered Address | 407 Croydon Road Caterham Surrey CR3 6PP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600k at £1 | Treble B Tyre Services LTD 75.00% Ordinary |
---|---|
99.9k at £1 | M. Barry 12.49% Ordinary |
99.9k at £1 | R. Barry 12.49% Ordinary |
200 at £1 | Brynley Lewis 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239,826 |
Cash | £161,480 |
Current Liabilities | £169,900 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
10 May 2004 | Delivered on: 13 May 2004 Satisfied on: 15 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
---|---|
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 July 2014 | Satisfaction of charge 1 in full (1 page) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 January 2014 | Appointment of Mr Peter William Burgess as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Redmond Barry as a director (1 page) |
9 January 2014 | Termination of appointment of Redmond Barry as a secretary (1 page) |
9 January 2014 | Appointment of Mr Brynley Henry Llewelyn Lewis as a director (2 pages) |
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Appointment of Mr Redmond Barry as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Beata Burgess as a secretary (1 page) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 August 2011 | Director's details changed for Redmond Barry on 1 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Redmond Barry on 1 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
13 July 2010 | Director's details changed for Redmond Barry on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 October 2008 | Return made up to 10/07/08; no change of members (7 pages) |
16 September 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
14 August 2007 | Return made up to 10/07/07; no change of members
|
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 August 2005 | Return made up to 10/07/05; full list of members
|
7 April 2005 | Full accounts made up to 30 April 2004 (11 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Ad 07/02/05--------- £ si 350000@1=350000 £ ic 450000/800000 (2 pages) |
24 February 2005 | Nc inc already adjusted 07/02/05 (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
26 August 2004 | Return made up to 10/07/04; change of members
|
13 May 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
1 September 2003 | Return made up to 10/07/03; full list of members
|
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
13 March 2003 | Ad 03/03/02--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages) |
21 January 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
10 July 2002 | Incorporation (19 pages) |