Caterham
Surrey
CR3 6PA
Secretary Name | Mr Nimesh Dilip Patel |
---|---|
Status | Current |
Appointed | 14 January 2014(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr Stephen Kick |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pine Tree Hill Purford Surrey GU22 8LZ |
Director Name | Mr Brian Sidney Dent |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyst Cranleigh Road Ewhurst Surrey GU6 7RN |
Secretary Name | Mr Brian Sidney Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyst Cranleigh Road Ewhurst Surrey GU6 7RN |
Director Name | Mr Anthony David Gorham |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(6 years after company formation) |
Appointment Duration | 9 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nimesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,941 |
Cash | £8,301 |
Current Liabilities | £332,556 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 11 cornwall close camberley surrey. Outstanding |
---|---|
6 November 2015 | Delivered on: 7 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land 116 park road camberley surrey. Outstanding |
6 November 2015 | Delivered on: 7 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land 20 crabtree road camberley surrey t/no SY305084. Outstanding |
5 October 2015 | Delivered on: 12 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
9 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 June 2017 | Registration of charge 066624890004, created on 7 June 2017 (12 pages) |
8 June 2017 | Registration of charge 066624890004, created on 7 June 2017 (12 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Registered office address changed from Bransfield Manor Church Lane Godstone Surrey RH9 8BW to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Bransfield Manor Church Lane Godstone Surrey RH9 8BW to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2 September 2016 (1 page) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 November 2015 | Registration of charge 066624890003, created on 6 November 2015 (12 pages) |
7 November 2015 | Registration of charge 066624890002, created on 6 November 2015 (12 pages) |
7 November 2015 | Registration of charge 066624890003, created on 6 November 2015 (12 pages) |
7 November 2015 | Registration of charge 066624890003, created on 6 November 2015 (12 pages) |
7 November 2015 | Registration of charge 066624890002, created on 6 November 2015 (12 pages) |
7 November 2015 | Registration of charge 066624890002, created on 6 November 2015 (12 pages) |
12 October 2015 | Registration of charge 066624890001, created on 5 October 2015 (26 pages) |
12 October 2015 | Registration of charge 066624890001, created on 5 October 2015 (26 pages) |
12 October 2015 | Registration of charge 066624890001, created on 5 October 2015 (26 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 July 2015 | Termination of appointment of Brian Sidney Dent as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Brian Sidney Dent as a director on 14 July 2015 (1 page) |
9 June 2015 | Termination of appointment of Anthony David Gorham as a director on 31 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Anthony David Gorham as a director on 31 May 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Appointment of Mr Anthony David Gorham as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Anthony David Gorham as a director on 29 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 July 2014 | Appointment of Mr Nimesh Dilip Patel as a director on 3 August 2013 (2 pages) |
21 July 2014 | Appointment of Mr Nimesh Dilip Patel as a director on 3 August 2013 (2 pages) |
21 July 2014 | Appointment of Mr Nimesh Dilip Patel as a director on 3 August 2013 (2 pages) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 January 2014 | Appointment of Mr Nimesh Dilip Patel as a secretary (2 pages) |
14 January 2014 | Appointment of Mr Nimesh Dilip Patel as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Stephen Kick as a director (1 page) |
13 January 2014 | Termination of appointment of Stephen Kick as a director (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
22 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
22 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Termination of appointment of Brian Dent as a secretary (1 page) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Termination of appointment of Brian Dent as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 October 2011 | Director's details changed for Mr Brian Sidney Dent on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Brian Sidney Dent on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Mr Stephen Kick on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Brian Sidney Dent on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Mr Stephen Kick on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Stephen Kick on 6 October 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 August 2008 | Incorporation (6 pages) |
1 August 2008 | Incorporation (6 pages) |