Caterham
Surrey
CR3 6JA
Secretary Name | Graham Reginald Potton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Mr Donald Andrew Jones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 June 2022) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Mrs Janet Rosemary Jones |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 June 2022) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Annette Ivings |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stafford Road Caterham Surrey CR3 6JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01883 344405 |
---|---|
Telephone region | Caterham |
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 40 other UK companies use this postal address |
50 at £1 | Robert Charles Edney 50.00% Ordinary |
---|---|
25 at £1 | Donald Andrew Jones 25.00% Ordinary |
25 at £1 | Janet Rosemary Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,592 |
Cash | £13,136 |
Current Liabilities | £4,626 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 June 2011 | Appointment of Mrs Janet Rosemary Jones as a director (2 pages) |
10 June 2011 | Appointment of Mrs Janet Rosemary Jones as a director (2 pages) |
10 June 2011 | Appointment of Mr Donald Andrew Jones as a director (2 pages) |
10 June 2011 | Appointment of Mr Donald Andrew Jones as a director (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
26 May 2011 | Termination of appointment of Annette Ivings as a director (1 page) |
26 May 2011 | Termination of appointment of Annette Ivings as a director (1 page) |
22 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Annette Ivings on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Annette Ivings on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Annette Ivings on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Dr Robert Charles Edney on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Dr Robert Charles Edney on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dr Robert Charles Edney on 1 October 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
23 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
5 January 2007 | Incorporation (15 pages) |
5 January 2007 | Incorporation (15 pages) |