61-65 Croydon Road
Caterham
Surrey
CR3 6PB
Director Name | Mr Paul Robert Weeks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mrs Sharon Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mrs Joanne Carol Weeks |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mr Peter John Dessent |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts 17 Third Avenue Denvilles Havant Hampshire PO9 2QR |
Director Name | Mr John William Marshgreen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Marringdean Manor Marringdean Road Billingshurst West Sussex RH14 9HF |
Secretary Name | Mr Kim Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Dene 13 Manor Rise Maidstone Kent ME14 4DB |
Director Name | Mr Kim Ian Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Dene 13 Manor Rise Maidstone Kent ME14 4DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wingatefp.com |
---|---|
Email address | [email protected] |
Registered Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
85k at £1 | Mr B.d. Clarke 42.50% Ordinary |
---|---|
75k at £1 | Mr P. Weeks 37.50% Ordinary |
20k at £1 | Kim Martin 10.00% Ordinary |
20k at £1 | S. Marshgreen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,953 |
Current Liabilities | £107,173 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
5 July 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 May 2022 | Statement of capital following an allotment of shares on 27 April 2022
|
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
14 August 2020 | Resolutions
|
24 July 2020 | Change of share class name or designation (2 pages) |
24 July 2020 | Memorandum and Articles of Association (11 pages) |
11 June 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
7 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 April 2019 | Director's details changed for Mr Paul Robert Weeks on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Benjamin David Clarke on 12 April 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
22 November 2018 | Appointment of Mrs Sharon Clarke as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mrs Joanne Carol Weeks as a director on 22 November 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
11 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
11 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 December 2010 | Director's details changed for Mr Paul Robert Weeks on 21 December 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr Benjamin David Clarke on 21 December 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr Benjamin David Clarke on 21 December 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr Paul Robert Weeks on 21 December 2009 (2 pages) |
5 December 2010 | Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 pages) |
5 December 2010 | Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 December 2009 | Director's details changed for Benjamin David Clarke on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Paul Robert Weeks on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Paul Robert Weeks on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Benjamin David Clarke on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 April 2009 | Resolutions
|
13 April 2009 | Resolutions
|
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
10 June 2008 | Return made up to 04/12/07; full list of members (5 pages) |
10 June 2008 | Return made up to 04/12/07; full list of members (5 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
29 December 2006 | Return made up to 04/12/06; full list of members
|
29 December 2006 | Return made up to 04/12/06; full list of members
|
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Ad 13/10/06--------- £ si 10000@1=10000 £ ic 190000/200000 (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Ad 13/10/06--------- £ si 10000@1=10000 £ ic 190000/200000 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: sheldon house, station road east oxted surrey RH8 0QB (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: sheldon house, station road east oxted surrey RH8 0QB (1 page) |
11 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
11 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
7 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
7 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
2 December 2003 | Ad 27/10/03--------- £ si 10000@1=10000 £ ic 180001/190001 (2 pages) |
2 December 2003 | Ad 27/10/03--------- £ si 10000@1=10000 £ ic 180001/190001 (2 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Ad 25/07/03--------- £ si 10000@1=10000 £ ic 170001/180001 (2 pages) |
26 August 2003 | Ad 25/07/03--------- £ si 10000@1=10000 £ ic 170001/180001 (2 pages) |
12 July 2003 | Ad 30/06/03--------- £ si 10000@1=10000 £ ic 160001/170001 (2 pages) |
12 July 2003 | Ad 30/06/03--------- £ si 10000@1=10000 £ ic 160001/170001 (2 pages) |
14 March 2003 | Ad 25/02/03--------- £ si 130000@1=130000 £ ic 30001/160001 (2 pages) |
14 March 2003 | Ad 25/02/03--------- £ si 130000@1=130000 £ ic 30001/160001 (2 pages) |
14 March 2003 | Ad 25/02/03--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages) |
14 March 2003 | Ad 25/02/03--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages) |
13 March 2003 | Ad 24/02/03--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages) |
13 March 2003 | Ad 24/02/03--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages) |
7 March 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
7 March 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
24 February 2003 | Ad 04/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
24 February 2003 | Particulars of contract relating to shares (4 pages) |
24 February 2003 | Ad 04/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
24 February 2003 | Particulars of contract relating to shares (4 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (16 pages) |
4 December 2002 | Incorporation (16 pages) |