Caterham
Surrey
CR3 6XQ
Director Name | Mr Matthew Adam Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2018(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mrs Claire Emma Wright |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Steven Paul Harris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Limewood Close Beckenham Kent BR3 3XW |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Simon John Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Croudace House Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 9.03% - |
---|---|
108 at £0.2 | Russell Kane Denness 75.00% Ordinary B |
5 at £0.2 | Moat Homes LTD 3.47% Ordinary A |
1 at £0.2 | Miss J.s. Auger 0.69% Ordinary A |
1 at £0.2 | Mr A.j. Bonnington & Ms B. Bonnington 0.69% Ordinary A |
1 at £0.2 | Mr A.r.j. Barnard & Ms R.e. Borthwick 0.69% Ordinary A |
1 at £0.2 | Mr B.j.w. Frewer & Mrs P. Frewer 0.69% Ordinary A |
1 at £0.2 | Mr C.r. Ealey & Ms D.j. Line 0.69% Ordinary A |
1 at £0.2 | Mr C.s. Burbridge & Mrs J.m. Burbridge 0.69% Ordinary A |
1 at £0.2 | Mr D.e. Barnes & Mrs C.a. Barnes 0.69% Ordinary A |
1 at £0.2 | Mr D.r. Westcott & Ms J. Reay 0.69% Ordinary A |
1 at £0.2 | Mr J. Hood & Ms D.j. Eldred 0.69% Ordinary A |
1 at £0.2 | Mr J.a. Follows & Mrs H.m. Follows 0.69% Ordinary A |
1 at £0.2 | Mr J.b. Hill & Ms M.c. Cogger 0.69% Ordinary A |
1 at £0.2 | Mr L.c. Coyne & Mrs L.c. Coyne 0.69% Ordinary A |
1 at £0.2 | Mr M.b. Leeks & Mrs C.g.s. Leeks 0.69% Ordinary A |
1 at £0.2 | Mr N.p. Harrington & Mrs J.e. Harrington 0.69% Ordinary A |
1 at £0.2 | Mr P. Finch & Mrs H.m. Finch 0.69% Ordinary A |
1 at £0.2 | Mr P.a. Gray & Mrs L.s. Gray 0.69% Ordinary A |
1 at £0.2 | Ms N. Maher 0.69% Ordinary A |
1 at £0.2 | Sor Gaik Tan Ngu & Sor Kim Tang 0.69% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 4 weeks from now) |
3 November 2020 | Termination of appointment of Allan Robert Carey as a director on 1 October 2020 (1 page) |
---|---|
3 November 2020 | Appointment of Mrs Claire Emma Wright as a director on 1 October 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 19 June 2020 with no updates (2 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 July 2019 | Confirmation statement made on 19 June 2019 with no updates (2 pages) |
10 July 2018 | Confirmation statement made on 19 June 2018 with no updates (2 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 March 2018 | Appointment of Matthew Adam Norris as a director on 1 January 2018 (3 pages) |
20 March 2018 | Appointment of Caroline Jane Bailey Boakes as a secretary on 1 January 2018 (3 pages) |
20 March 2018 | Director's details changed for Mr Russell Kane Denness on 13 March 2018 (4 pages) |
20 March 2018 | Director's details changed for Allan Robert Carey on 13 March 2018 (4 pages) |
20 March 2018 | Termination of appointment of Simon John Boakes as a secretary on 1 January 2018 (2 pages) |
20 March 2018 | Termination of appointment of Steven Paul Harris as a director on 1 January 2018 (2 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (14 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (14 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 July 2017 | Notification of Russell Kane Denness as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Russell Kane Denness as a person with significant control on 6 April 2016 (2 pages) |
24 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 August 2015 | Annual return made up to 19 June 2015. List of shareholders has changed Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 June 2015. List of shareholders has changed Statement of capital on 2015-08-05
|
30 July 2015 | Secretary's details changed for Simon John Boakes on 18 June 2015 (3 pages) |
30 July 2015 | Secretary's details changed for Simon John Boakes on 18 June 2015 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (17 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (17 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 August 2011 | Termination of appointment of L & a Secretarial Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of L & a Secretarial Limited as a secretary (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (17 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (17 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (17 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (17 pages) |
7 June 2010 | Director's details changed for Russell Kane Denness on 12 March 2010 (3 pages) |
7 June 2010 | Director's details changed for Russell Kane Denness on 12 March 2010 (3 pages) |
8 July 2009 | Appointment terminated director l & a registrars LIMITED (1 page) |
8 July 2009 | Appointment terminated director l & a registrars LIMITED (1 page) |
8 July 2009 | Return made up to 19/06/09; full list of members (11 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (11 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 September 2008 | S-div (1 page) |
10 September 2008 | Ad 09/09/08\gbp si [email protected]=35\gbp ic 0.25/35.25\ (2 pages) |
10 September 2008 | S-div (1 page) |
10 September 2008 | Ad 09/09/08\gbp si [email protected]=35\gbp ic 0.25/35.25\ (2 pages) |
8 August 2008 | Memorandum and Articles of Association (15 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 August 2008 | Memorandum and Articles of Association (15 pages) |
23 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
23 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
17 July 2008 | Director appointed russell kane denness (2 pages) |
17 July 2008 | Director appointed russell kane denness (2 pages) |
17 July 2008 | Director appointed steven paul harris (2 pages) |
17 July 2008 | Director appointed allan robert carey (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 31 corsham street london N1 6DR (1 page) |
17 July 2008 | Secretary appointed simon john boakes (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 31 corsham street london N1 6DR (1 page) |
17 July 2008 | Director appointed allan robert carey (2 pages) |
17 July 2008 | Secretary appointed simon john boakes (2 pages) |
17 July 2008 | Director appointed steven paul harris (2 pages) |
19 June 2008 | Incorporation (20 pages) |
19 June 2008 | Incorporation (20 pages) |