Caterham
Surrey
CR3 6SJ
Director Name | Mr Warren Jason Holm |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2011(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Information Technology Security |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Miss Kirsty Hutson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Ea |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Yvonne Rose-Carter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Clifton Road London SE25 6QA |
Secretary Name | Anthony Brignull |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Mr Mamadou Fissirou |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2010(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2017) |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Joseph O Sullivan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2014) |
Role | Response Repairs Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 129 Queens Road West Croydon Surrey CR0 2PX |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
---|---|
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
15 February 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page) |
15 February 2016 | Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 29 January 2016 no member list (6 pages) |
22 January 2016 | Appointment of Ms Kirsty Hutson as a director on 2 December 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 January 2015 | Termination of appointment of Joseph O Sullivan as a director on 14 April 2014 (1 page) |
30 January 2015 | Annual return made up to 29 January 2015 no member list (4 pages) |
30 January 2015 | Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page) |
5 February 2014 | Annual return made up to 29 January 2014 no member list (6 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 February 2013 | Annual return made up to 29 January 2013 no member list (6 pages) |
4 February 2013 | Director's details changed for Mr. Mamadou Fissirou on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr. Mamadou Fissirou on 1 January 2013 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 February 2012 | Annual return made up to 29 January 2012 no member list (6 pages) |
8 February 2012 | Termination of appointment of Yvonne Rose-Carter as a director (1 page) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 June 2011 | Appointment of Joseph O Sullivan as a director (3 pages) |
15 March 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
22 February 2011 | Termination of appointment of Anthony Brignull as a secretary (2 pages) |
14 February 2011 | Annual return made up to 29 January 2011 (16 pages) |
13 January 2011 | Appointment of Warren Jason Holm as a director (3 pages) |
9 December 2010 | Registered office address changed from C/O 3 St. Mary's Mount Caterham Surrey CR3 6SJ on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from C/O 3 St. Mary's Mount Caterham Surrey CR3 6SJ on 9 December 2010 (2 pages) |
9 December 2010 | Appointment of Andrew John Corden as a secretary (3 pages) |
8 April 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
8 April 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
8 April 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 April 2010 (1 page) |
5 February 2010 | Appointment of Mr. Mamadou Fissirou as a director (2 pages) |
29 January 2010 | Incorporation (24 pages) |