The Village
Caterham On The Hill
Surrey
CR3 5XL
Director Name | Dr Stephen Francis Rene Godwin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Notting Hill Gate London W11 3HX |
Director Name | Mr David Marshall |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Director Name | Mr David Marshall |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Finstock Road London W10 6LU |
Secretary Name | Christian John Turney Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 58 Quarrendon Street London SW6 3SU |
Director Name | Mr Timothy Duncan Hitchcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Stonards Hill Loughton Essex IG10 3EG |
Director Name | Finbarr Joseph Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 23c Lambton Place London W11 2SH |
Director Name | Tom Leeman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26a Notting Hill Gate London W11 3HY |
Director Name | Mrs Eileen Jane Schroeder |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victory Road Wimbledon London SW19 1HP |
Director Name | Mr Paul Michael Rhodes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paul Rhodes London Lassell Street London SE10 9PJ |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Tower Pension Trustees LTD 50.00% Ordinary |
---|---|
1 at £1 | Paul Rhodes 25.00% Ordinary |
1 at £1 | Stephen Godwin 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
19 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
22 June 2023 | Appointment of Mr Abdelrahman Khaled Fathalla as a director on 21 June 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 July 2022 | Termination of appointment of Paul Michael Rhodes as a director on 23 March 2022 (1 page) |
7 July 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 February 2018 | Second filing for the appointment of David Marshall as a director (6 pages) |
16 January 2018 | Appointment of Mr David Marshall as a director on 3 January 2018
|
12 January 2018 | Termination of appointment of Timothy Duncan Hitchcock as a director on 31 December 2017 (1 page) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mr Simon Maxwell Nunn on 1 May 2015 (1 page) |
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mr Simon Maxwell Nunn on 1 May 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mr Simon Maxwell Nunn on 1 May 2015 (1 page) |
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 September 2012 | Appointment of Mr Paul Michael Rhodes as a director (2 pages) |
25 September 2012 | Appointment of Mr Paul Michael Rhodes as a director (2 pages) |
11 September 2012 | Appointment of Stephen Godwin as a director (2 pages) |
11 September 2012 | Appointment of Stephen Godwin as a director (2 pages) |
11 September 2012 | Termination of appointment of Tom Leeman as a director (1 page) |
11 September 2012 | Termination of appointment of Tom Leeman as a director (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 December 2011 | Termination of appointment of Eileen Schroeder as a director (1 page) |
15 December 2011 | Termination of appointment of Eileen Schroeder as a director (1 page) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Tom Leeman on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Tom Leeman on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Tom Leeman on 1 June 2010 (2 pages) |
19 May 2010 | Appointment of Tom Leeman as a director (2 pages) |
19 May 2010 | Appointment of Tom Leeman as a director (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 September 2008 | Appointment terminated director finbarr jones (1 page) |
25 September 2008 | Director appointed eileen jane schroeder (2 pages) |
25 September 2008 | Director appointed eileen jane schroeder (2 pages) |
25 September 2008 | Appointment terminated director finbarr jones (1 page) |
24 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 August 2005 | Return made up to 01/06/05; full list of members (3 pages) |
11 August 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
30 July 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 July 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
12 May 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 May 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2004 | Resolutions
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Incorporation (15 pages) |
1 June 2004 | Incorporation (15 pages) |