Caterham
Surrey
CR3 6DB
Secretary Name | Yulia Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres 27 Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kevin Henry Newport 50.00% Ordinary |
---|---|
1 at £1 | Yulia Newport 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,834 |
Cash | £1,253 |
Current Liabilities | £100,785 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
2 December 2020 | Change of details for Mr Kevin Henry Newport as a person with significant control on 5 November 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of Yulia Newport as a secretary on 30 October 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 November 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 (1 page) |
14 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Director's details changed for Mr Kevin Henry Newport on 5 June 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Yulia Newport on 5 June 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Yulia Newport on 5 June 2013 (2 pages) |
3 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Secretary's details changed for Yulia Newport on 5 June 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Kevin Henry Newport on 5 June 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Kevin Henry Newport on 5 June 2013 (2 pages) |
3 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 October 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB on 26 October 2012 (1 page) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2010 | Director's details changed for Kevin Henry Newport on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Kevin Henry Newport on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Kevin Henry Newport on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2007 | Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
6 June 2007 | Incorporation (15 pages) |
6 June 2007 | Incorporation (15 pages) |