Jamaica Est
Ny 11432
United States
Director Name | Ms Barbara Cant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 208 Croydon Road Caterham CR3 6QF |
Secretary Name | Ms Barbara Cant |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 208 Croydon Road Caterham CR3 6QF |
Director Name | Mr Peter William Brown |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | Miss Penka Todorova |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 18 September 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Care Assistant |
Country of Residence | Bulgaria |
Correspondence Address | 208 Croydon Road Caterham Surrey CR3 6QF |
Director Name | Miss Leanne Dawn Northrop |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 208 Croydon Road Caterham Surrey CR3 6QF |
Director Name | Julia Susan Wyatt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Compliance Officer |
Correspondence Address | Flat E 208 Croydon Road Caterham Surrey CR3 6QF |
Secretary Name | Miss Leanne Dawn Northrop |
---|---|
Nationality | British,American |
Status | Resigned |
Appointed | 22 June 2004(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 208 Croydon Road Caterham Surrey CR3 6QF |
Director Name | Christopher James Marks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2006) |
Role | Estate Agent |
Correspondence Address | Flat A 208 Croydon Road Caterham Surrey CR3 6QF |
Director Name | Dell Kekhia |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2008) |
Role | IT Tech Support |
Correspondence Address | Flat A 208 Croydon Road Caterham Surrey CR3 6QF |
Director Name | Emma Jane Sargent |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2012) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 208e Croydon Road Caterham Surrey CR3 6QF |
Director Name | David Holland Temperley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Fco Beijing West End Road Ruislip Middlesex HA4 6EP |
Director Name | Mr Mathew Stephen Leigh |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2019) |
Role | Schedulating Co-Ordinator |
Country of Residence | England |
Correspondence Address | Flat A, 208 Croydon Road Caterham Surrey CR3 6QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Barbara Cant 20.00% Ordinary |
---|---|
1 at £1 | David Temperley 20.00% Ordinary |
1 at £1 | Penka Todorova 20.00% Ordinary |
1 at £1 | Peter Williams Brown 20.00% Ordinary |
1 at £1 | Sasha Amanda Hall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,102 |
Cash | £6,302 |
Current Liabilities | £455 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 August 2021 | Notification of Barbara Cant as a person with significant control on 30 June 2021 (2 pages) |
5 August 2021 | Cessation of Barbara Cant as a person with significant control on 5 August 2021 (1 page) |
5 August 2021 | Notification of Barbara Cant as a person with significant control on 30 June 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 July 2020 | Director's details changed for Barbara Cant on 30 June 2020 (2 pages) |
7 July 2020 | Secretary's details changed for Barbara Cant on 30 June 2020 (1 page) |
7 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
26 June 2019 | Termination of appointment of Mathew Stephen Leigh as a director on 18 June 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Secretary's details changed for Barbara Cant on 1 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Barbara Cant on 1 July 2018 (2 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 June 2017 | Notification of Peter William Brown as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Secretary's details changed for Barbara Cant on 16 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Barbara Cant on 16 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
27 June 2017 | Secretary's details changed for Barbara Cant on 16 June 2017 (1 page) |
27 June 2017 | Notification of Peter William Brown as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Barbara Cant on 16 June 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 July 2016 | Appointment of Mr Mathew Stephen Leigh as a director on 18 September 2015 (2 pages) |
13 July 2016 | Appointment of Mr Mathew Stephen Leigh as a director on 18 September 2015 (2 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | Termination of appointment of David Holland Temperley as a director on 18 September 2015 (1 page) |
12 July 2016 | Secretary's details changed for Barbara Cant on 17 June 2015 (1 page) |
12 July 2016 | Termination of appointment of David Holland Temperley as a director on 18 September 2015 (1 page) |
12 July 2016 | Secretary's details changed for Barbara Cant on 17 June 2015 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Director's details changed for David Holland Temperley on 3 July 2012 (2 pages) |
9 August 2013 | Director's details changed for Sasha Amanda Hall on 3 July 2012 (2 pages) |
9 August 2013 | Director's details changed for Barbara Cant on 3 July 2012 (2 pages) |
9 August 2013 | Director's details changed for Miss Penka Todorova on 18 September 2012 (2 pages) |
9 August 2013 | Director's details changed for Sasha Amanda Hall on 3 July 2012 (2 pages) |
9 August 2013 | Director's details changed for David Holland Temperley on 3 July 2012 (2 pages) |
9 August 2013 | Termination of appointment of Leanne Northrop as a director (1 page) |
9 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Barbara Cant on 3 July 2012 (2 pages) |
9 August 2013 | Director's details changed for Miss Penka Todorova on 18 September 2012 (2 pages) |
9 August 2013 | Director's details changed for Barbara Cant on 3 July 2012 (2 pages) |
9 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Termination of appointment of Leanne Northrop as a director (1 page) |
9 August 2013 | Director's details changed for Sasha Amanda Hall on 3 July 2012 (2 pages) |
9 August 2013 | Director's details changed for David Holland Temperley on 3 July 2012 (2 pages) |
16 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
16 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
21 September 2012 | Appointment of Miss Penka Todorova as a director (2 pages) |
21 September 2012 | Appointment of Miss Penka Todorova as a director (2 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Appointment of Mr Peter William Brown as a director (2 pages) |
27 July 2012 | Termination of appointment of Emma Sargent as a director (1 page) |
27 July 2012 | Termination of appointment of Emma Sargent as a director (1 page) |
27 July 2012 | Appointment of Mr Peter William Brown as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Director's details changed for Sasha Amanda Hall on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Emma Jane Sargent on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Sasha Amanda Hall on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for David Holland Temperley on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for David Holland Temperley on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Sasha Amanda Hall on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Emma Jane Sargent on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Emma Jane Sargent on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Barbara Cant on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Barbara Cant on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for David Holland Temperley on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Barbara Cant on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 August 2009 | Return made up to 16/06/09; full list of members (5 pages) |
4 August 2009 | Return made up to 16/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 March 2009 | Return made up to 16/06/08; full list of members (5 pages) |
3 March 2009 | Return made up to 16/06/08; full list of members (5 pages) |
11 February 2009 | Director appointed david holland temperley (2 pages) |
11 February 2009 | Director appointed david holland temperley (2 pages) |
2 October 2008 | Appointment terminated director dell kekhia (1 page) |
2 October 2008 | Appointment terminated director dell kekhia (1 page) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 July 2007 | Return made up to 16/06/07; full list of members (9 pages) |
19 July 2007 | Return made up to 16/06/07; full list of members (9 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 16/06/06; full list of members
|
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 16/06/06; full list of members
|
17 August 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
27 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 16/06/05; full list of members (9 pages) |
8 September 2005 | Return made up to 16/06/05; full list of members (9 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 June 2004 | Incorporation (17 pages) |
16 June 2004 | Incorporation (17 pages) |