Caterham
Surrey
CR3 6QB
Director Name | Ms Beverley Lyn Jeavons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(6 days after company formation) |
Appointment Duration | 12 years (resigned 28 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Town End Caterham Surrey CR3 5UJ |
Secretary Name | Mr Richard Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(6 days after company formation) |
Appointment Duration | 12 years (resigned 28 February 2020) |
Role | Teacher |
Correspondence Address | 19 Town End Caterham Surrey CR3 5UJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 34 Croydon Road Caterham Surrey CR3 6QB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £883 |
Cash | £8,008 |
Current Liabilities | £21,836 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
29 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 November 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
16 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
12 November 2020 | Notification of Maria Ann Hurman as a person with significant control on 30 October 2020 (2 pages) |
12 November 2020 | Cessation of Beverley Lyn Jeavons as a person with significant control on 30 October 2020 (1 page) |
11 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
5 November 2020 | Change of name notice (2 pages) |
5 November 2020 | Resolutions
|
19 October 2020 | Appointment of Dr Maria Ann Hurman as a director on 28 February 2020 (2 pages) |
16 October 2020 | Termination of appointment of Beverley Lyn Jeavons as a director on 28 February 2020 (1 page) |
16 October 2020 | Termination of appointment of Richard Ian Smith as a secretary on 28 February 2020 (1 page) |
7 October 2020 | Registered office address changed from G J Lowe Limited, Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 34 Croydon Road Caterham Surrey CR3 6QB on 7 October 2020 (1 page) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 March 2010 | Director's details changed for Ms Beverley Lyn Jeavons on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Ms Beverley Lyn Jeavons on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Ms Beverley Lyn Jeavons on 1 November 2009 (2 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 March 2008 | Secretary appointed mr richard ian smith (1 page) |
5 March 2008 | Director appointed ms beverley lyn jeavons (1 page) |
5 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
5 March 2008 | Secretary appointed mr richard ian smith (1 page) |
5 March 2008 | Director appointed ms beverley lyn jeavons (1 page) |
5 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
25 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
25 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
21 February 2008 | Incorporation (9 pages) |
21 February 2008 | Incorporation (9 pages) |