Company NameCriterion Surveyors Limited
DirectorsChantel Athlene Garfield and Christopher Charles Hearne
Company StatusActive
Company Number05640780
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameChristopher Charles Hearne
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(17 years, 10 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed09 August 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Christopher Simon Monks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidelney Place Curry Rivel
Langport
Somerset
TA10 0NU
Secretary NameJennifer Sarah Rosemary Monks
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMidelney Place Curry Rivel
Langport
Somerset
TA10 0NU
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Andrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2023)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameSarah Bennett
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(15 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitecriterionsurveyors.com
Email address[email protected]
Telephone01483 891999
Telephone regionGuildford

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christopher Simon Monks
100.00%
Ordinary

Financials

Year2014
Net Worth£200,541
Cash£37,268
Current Liabilities£40,284

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

5 January 2021Termination of appointment of Christopher Simon Monks as a director on 31 December 2020 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (17 pages)
26 November 2020Appointment of Sarah Bennett as a director on 26 November 2020 (2 pages)
3 August 2020Termination of appointment of Richard Olyffe Yerbury as a director on 31 July 2020 (1 page)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2020Memorandum and Articles of Association (9 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
24 July 2018Change of details for Charles Taylor Adjusting Limited as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 October 2017Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages)
6 October 2017Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages)
5 October 2017Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page)
5 October 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages)
5 October 2017Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page)
5 October 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Jennifer Sarah Rosemary Monks as a secretary on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Jennifer Sarah Rosemary Monks as a secretary on 9 August 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 January 2017Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
5 November 2015Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
5 November 2015Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page)
5 November 2015Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 December 2011Director's details changed for Christopher Simon Monks on 1 May 2011 (2 pages)
23 December 2011Director's details changed for Christopher Simon Monks on 1 May 2011 (2 pages)
23 December 2011Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages)
23 December 2011Director's details changed for Christopher Simon Monks on 1 May 2011 (2 pages)
23 December 2011Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages)
23 December 2011Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 14/03/08; full list of members (3 pages)
4 April 2008Return made up to 14/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: lapscombe barn, alderbrook road cranleigh surrey GU6 8QX (1 page)
9 May 2006Registered office changed on 09/05/06 from: lapscombe barn, alderbrook road cranleigh surrey GU6 8QX (1 page)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
30 November 2005Incorporation (19 pages)
30 November 2005Incorporation (19 pages)