Caterham
Surrey
CR3 6JQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Douglas I. Shirley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,984 |
Cash | £186,854 |
Current Liabilities | £18,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
31 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
30 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
26 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Registered office address changed from Flat 15 High Trees Court High Trees Close Caterham Surrey CR3 6JQ on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 15 High Trees Court High Trees Close Caterham Surrey CR3 6JQ on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 15 High Trees Court High Trees Close Caterham Surrey CR3 6JQ on 2 May 2013 (1 page) |
1 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
10 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
10 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
4 June 2010 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2010 (1 page) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Douglas Ian Shirley on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Douglas Ian Shirley on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Douglas Ian Shirley on 1 October 2009 (2 pages) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 February 2009 | Director appointed mr douglas ian shirley (1 page) |
9 February 2009 | Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
9 February 2009 | Director appointed mr douglas ian shirley (1 page) |
9 February 2009 | Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
16 January 2009 | Incorporation (9 pages) |
16 January 2009 | Incorporation (9 pages) |