Caterham
Surrey
CR3 5QX
Director Name | Mr Christian Pampellonne |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Christina Catanzaro |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Sarah Melanie Richardson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Marketing And Sales |
Country of Residence | England |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Christina Catanzaro |
---|---|
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Registered Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Christian Pampellonne 50.00% Ordinary |
---|---|
100 at £1 | Phillip Dye 50.00% Ordinary |
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 | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
6 May 2015 | Delivered on: 8 May 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
27 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 April 2018 | Resolutions
|
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 February 2016 | Sub-division of shares on 11 January 2016 (5 pages) |
13 February 2016 | Sub-division of shares on 11 January 2016 (5 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 August 2015 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to C/O Parkes & Swan the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 27 August 2015 (1 page) |
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
27 August 2015 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to C/O Parkes & Swan the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 27 August 2015 (1 page) |
8 May 2015 | Registration of charge 093590870001, created on 6 May 2015 (23 pages) |
8 May 2015 | Registration of charge 093590870001, created on 6 May 2015 (23 pages) |
8 May 2015 | Registration of charge 093590870001, created on 6 May 2015 (23 pages) |
14 April 2015 | Termination of appointment of Christina Catanzaro as a secretary on 11 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Christina Catanzaro as a secretary on 11 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Phillip Dye as a director on 11 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Christian Pampellonne as a director on 11 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 12 Byron Avenue South Woodford London E18 2HQ to Dashwood House 69 Old Broad Street London EC2M 1QS on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Christina Catanzaro as a director on 11 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Christian Pampellonne as a director on 11 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Christina Catanzaro as a director on 11 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Phillip Dye as a director on 11 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 12 Byron Avenue South Woodford London E18 2HQ to Dashwood House 69 Old Broad Street London EC2M 1QS on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Sarah Melanie Richardson as a director on 11 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Sarah Melanie Richardson as a director on 11 March 2015 (1 page) |
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|