Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Robert Joseph Savage |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ulverley Woodland Way Kingswood Surrey KT20 6NU |
Director Name | Mr Alastair Graeme Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Hornsey Lane Gardens Highgate London N6 5PB |
Secretary Name | Mr Alastair Graeme Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Hornsey Lane Gardens Highgate London N6 5PB |
Director Name | David Geoffrey Alan Forsdyke |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2012) |
Role | Regulatory Associate |
Country of Residence | United Kingdom |
Correspondence Address | Ulverley Woodland Way Kingswood Surrey KT20 6NU |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Registered Address | Croudace House Tupwood Lane 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 |
Year | 2013 |
---|---|
Net Worth | £1,325,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
2 February 2021 | Delivered on: 11 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent. Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge. Outstanding |
18 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Termination of appointment of Russell Kane Denness as a director on 31 May 2023 (1 page) |
27 June 2023 | Appointment of Mr Adrian Watts as a director on 1 June 2023 (2 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
21 July 2022 | Director's details changed for Mr Russell Kane Denness on 21 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 March 2021 | Satisfaction of charge 069269530001 in full (1 page) |
5 March 2021 | Change of details for Croudace Portland Limited as a person with significant control on 6 April 2016 (2 pages) |
11 February 2021 | Registration of charge 069269530003, created on 2 February 2021 (77 pages) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 January 2018 | Registration of charge 069269530002, created on 29 December 2017 (81 pages) |
4 January 2018 | Registration of charge 069269530002, created on 29 December 2017 (81 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 July 2014 | Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 January 2014 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
19 November 2013 | Registration of charge 069269530001 (11 pages) |
19 November 2013 | Registration of charge 069269530001 (11 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
7 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
4 January 2013 | Registered office address changed from Ulverley Woodland Way Kingswood Surrey KT20 6NU on 4 January 2013 (2 pages) |
4 January 2013 | Appointment of Allan Robert Carey as a director (3 pages) |
4 January 2013 | Termination of appointment of Alastair Wilson as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Alastair Wilson as a director (2 pages) |
4 January 2013 | Appointment of Allan Robert Carey as a director (3 pages) |
4 January 2013 | Registered office address changed from Ulverley Woodland Way Kingswood Surrey KT20 6NU on 4 January 2013 (2 pages) |
4 January 2013 | Termination of appointment of David Forsdyke as a director (2 pages) |
4 January 2013 | Termination of appointment of David Forsdyke as a director (2 pages) |
4 January 2013 | Appointment of Mr Andrew William Yallop as a director (3 pages) |
4 January 2013 | Termination of appointment of Alastair Wilson as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Alastair Wilson as a director (2 pages) |
4 January 2013 | Registered office address changed from Ulverley Woodland Way Kingswood Surrey KT20 6NU on 4 January 2013 (2 pages) |
4 January 2013 | Appointment of Mr Andrew William Yallop as a director (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 8 June 2009
|
13 November 2012 | Statement of capital following an allotment of shares on 8 June 2009
|
13 November 2012 | Statement of capital following an allotment of shares on 8 June 2009
|
4 September 2012 | Annual return made up to 30 June 2012 (14 pages) |
4 September 2012 | Annual return made up to 30 June 2012 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
23 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
23 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
24 June 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
23 October 2009 | Appointment of David Geoffrey Alan Forsdyke as a director (3 pages) |
23 October 2009 | Appointment of David Geoffrey Alan Forsdyke as a director (3 pages) |
8 August 2009 | Appointment terminated director robert savage (1 page) |
8 August 2009 | Appointment terminated director robert savage (1 page) |
9 June 2009 | Secretary appointed alastair grahame wilson (2 pages) |
9 June 2009 | Secretary appointed alastair grahame wilson (2 pages) |
9 June 2009 | Director appointed robert joseph savage (2 pages) |
9 June 2009 | Director appointed robert joseph savage (2 pages) |
8 June 2009 | Incorporation (18 pages) |
8 June 2009 | Incorporation (18 pages) |