Caterham
Surrey
CR3 6QB
Director Name | Evgeniya Cazin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 22 February 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | Mr Peter Snape |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Terphos Finanical Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2013(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 May 2013) |
Correspondence Address | Palm Chambers 197 Main Street PO Box 3174 Road Town Tortola British Virgin Islands |
Registered Address | 34 Croydon Road Caterham Surrey CR3 6QB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
5 November 2020 | Director's details changed for Mr Alessandro Lardi on 5 November 2020 (2 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Change of name notice (2 pages) |
27 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Peter Snape as a director on 26 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Peter Snape as a director on 26 June 2017 (1 page) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 September 2016 | Director's details changed for Mr Peter Snape on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Peter Snape on 9 September 2016 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 December 2015 | Registered office address changed from 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 2 December 2015 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 May 2013 | Appointment of Mr Alessandro Lardi as a director (2 pages) |
30 May 2013 | Termination of appointment of Terphos Finanical Corp. as a director (1 page) |
30 May 2013 | Appointment of Mr Alessandro Lardi as a director (2 pages) |
30 May 2013 | Termination of appointment of Terphos Finanical Corp. as a director (1 page) |
5 April 2013 | Appointment of Terphos Finanical Corp. as a director (2 pages) |
5 April 2013 | Appointment of Terphos Finanical Corp. as a director (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|