40 Parkway
Chelmsford
CM2 7PN
Secretary Name | Mrs Viktoria Dobsi |
---|---|
Status | Current |
Appointed | 01 June 2010(6 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Create Business Hub Criterion House 40 Parkway Chelmsford CM2 7PN |
Director Name | Catherine Brown |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Stanley Road Hornchurch Essex RM12 4JN |
Secretary Name | Sheila Joan Keeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2007) |
Role | Development Manager |
Correspondence Address | 48 Wood Lane Hornchurch Essex RM12 5HX |
Secretary Name | David John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2010) |
Role | Utility Surveyor |
Correspondence Address | 6 Stanley Road Hornchurch Essex RM12 4JN |
Director Name | Mr David John Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years after company formation) |
Appointment Duration | 8 years (resigned 30 May 2018) |
Role | Senior Surveyor |
Country of Residence | England |
Correspondence Address | The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT |
Director Name | Mr John Patrick Stack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2006) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Website | www.cat-surveys.com |
---|---|
Email address | [email protected] |
Telephone | 01277 226600 |
Telephone region | Brentwood |
Registered Address | Create Business Hub Criterion House 40 Parkway Chelmsford CM2 7PN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | D. Brown 50.00% Ordinary |
---|---|
5 at £1 | Viktoria Dobsi 5.00% Ordinary |
45 at £1 | Janos Dobsi 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,147 |
Cash | £25,397 |
Current Liabilities | £1,069,804 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
24 October 2022 | Delivered on: 24 October 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: All the company’s assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to the debenture. Outstanding |
---|---|
29 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 October 2008 | Delivered on: 4 November 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
23 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
1 July 2020 | Registration of charge 051183970002, created on 29 June 2020 (41 pages) |
9 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (13 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
31 October 2018 | Appointment of Mr John Patrick Stack as a director on 19 June 2018 (2 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 May 2018 (13 pages) |
20 June 2018 | Termination of appointment of David John Brown as a director on 30 May 2018 (1 page) |
20 June 2018 | Cessation of David John Brown as a person with significant control on 30 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (14 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
23 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
6 January 2017 | Second filing of the annual return made up to 4 May 2016 (22 pages) |
6 January 2017 | Second filing of the annual return made up to 4 May 2016 (22 pages) |
15 September 2016 | Resolutions
|
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 June 2016 | Director's details changed for Mr Janos Dobsi on 1 January 2014 (2 pages) |
16 June 2016 | Director's details changed for Mr Janos Dobsi on 1 January 2014 (2 pages) |
7 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Director's details changed for Mr Janos Dobsi on 5 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Janos Dobsi on 5 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Janos Dobsi on 5 May 2015 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 November 2012 | Change of name notice (2 pages) |
29 November 2012 | Change of name notice (2 pages) |
29 November 2012 | Company name changed cat surveys group LTD\certificate issued on 29/11/12
|
29 November 2012 | Company name changed cat surveys group LTD\certificate issued on 29/11/12
|
31 May 2012 | Register inspection address has been changed from Unit 5 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU England (1 page) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Register inspection address has been changed from Unit 5 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU England (1 page) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Company name changed C.A.t surveys LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Company name changed C.A.t surveys LIMITED\certificate issued on 21/02/12
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 October 2011 | Registered office address changed from , Unit 5 Elms Industrial Estate, Church Road, Haroldwood Romford, Essex, RM3 0JU on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from , Unit 5 Elms Industrial Estate, Church Road, Haroldwood Romford, Essex, RM3 0JU on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Unit 5 Elms Industrial Estate Church Road Haroldwood Romford Essex RM3 0JU on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Unit 5 Elms Industrial Estate Church Road Haroldwood Romford Essex RM3 0JU on 5 October 2011 (1 page) |
12 May 2011 | Director's details changed for Mr David John Brown on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Janos Dobsi on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Janos Dobsi on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr David John Brown on 12 May 2011 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 July 2010 | Appointment of Mrs Viktoria Dobsi as a secretary (1 page) |
21 July 2010 | Appointment of Mr David John Brown as a director (2 pages) |
21 July 2010 | Termination of appointment of David Brown as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Brown as a secretary (1 page) |
21 July 2010 | Appointment of Mr David John Brown as a director (2 pages) |
21 July 2010 | Appointment of Mrs Viktoria Dobsi as a secretary (1 page) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Janos Dobsi on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Janos Dobsi on 1 May 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Janos Dobsi on 1 May 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
29 May 2009 | Secretary's change of particulars / david brown / 05/01/2009 (1 page) |
29 May 2009 | Secretary's change of particulars / david brown / 05/01/2009 (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 October 2008 | Return made up to 04/05/08; full list of members; amend (6 pages) |
27 October 2008 | Return made up to 04/05/08; full list of members; amend (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 04/05/07; full list of members
|
18 May 2007 | Return made up to 04/05/07; full list of members
|
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 July 2006 | Return made up to 04/05/06; full list of members
|
12 July 2006 | Return made up to 04/05/06; full list of members
|
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 13 station road london N3 2SB (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 13 station road, london, N3 2SB (1 page) |
30 November 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
30 November 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members
|
12 May 2005 | Return made up to 04/05/05; full list of members
|
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
17 May 2004 | Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2004 | Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2004 | Incorporation (16 pages) |
4 May 2004 | Incorporation (16 pages) |