Caterham
Surrey
CR3 6BH
Secretary Name | Mr Alan Paul Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Loxford Road Caterham Surrey CR3 6BH |
Director Name | Sean Patrick Cochrane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 10 Macaulay Road London SW4 0QX |
Secretary Name | Angela Tracy Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2014) |
Role | Administrator |
Correspondence Address | 61 Estcourt Road Woodside London SE25 4SE |
Website | www.cochraneandwilson.com/ |
---|---|
Telephone | 020 79245444 |
Telephone region | London |
Registered Address | 278 - 282 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
10 at £1 | Alan Paul Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,489 |
Cash | £34,272 |
Current Liabilities | £24,656 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 4 days from now) |
26 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
26 September 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
31 July 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane London SW16 6NU on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane London SW16 6NU on 25 November 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 June 2016 | Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
24 April 2014 | Termination of appointment of Angela Wale as a secretary (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Angela Wale as a secretary (1 page) |
5 January 2014 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
5 January 2014 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
23 April 2010 | Director's details changed for Alan Paul Wilson on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Alan Paul Wilson on 23 April 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
6 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 194 lavender hill battersea london SW11 1JA (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 194 lavender hill battersea london SW11 1JA (1 page) |
19 March 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 August 2008 | Capitals not rolled up (2 pages) |
7 August 2008 | Capitals not rolled up (2 pages) |
5 August 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 August 2008 | Return made up to 19/02/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 156 battersea park road batersea london SW11 4ND (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 156 battersea park road batersea london SW11 4ND (1 page) |
19 February 2007 | Incorporation (23 pages) |
19 February 2007 | Incorporation (23 pages) |