About

Registered Number: 00395650
Date of Incorporation: 25/05/1945 (78 years and 11 months ago)
Company Status: Liquidation
Registered Address: Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Based in London, Caterham Management Ltd was setup in 1945, it's status at Companies House is "Liquidation". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 29 December 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 02 November 2016
4.20 - N/A 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 17 November 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 28 January 2015
TM02 - Termination of appointment of secretary 07 November 2014
CERTNM - Change of name certificate 24 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 January 2012
MISC - Miscellaneous document 12 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
RESOLUTIONS - N/A 13 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 October 2010
SH19 - Statement of capital 13 October 2010
CAP-SS - N/A 13 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 29 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 10 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 11 February 2004
AUD - Auditor's letter of resignation 10 January 2004
363s - Annual Return 14 January 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 18 January 2001
363s - Annual Return 21 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 18 January 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 13 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 17 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 05 April 1994
363s - Annual Return 04 March 1994
395 - Particulars of a mortgage or charge 22 July 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 28 February 1993
395 - Particulars of a mortgage or charge 09 December 1992
395 - Particulars of a mortgage or charge 31 July 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 16 February 1992
395 - Particulars of a mortgage or charge 16 November 1991
AA - Annual Accounts 16 October 1991
169 - Return by a company purchasing its own shares 23 September 1991
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 30 July 1991
288 - N/A 13 June 1991
363a - Annual Return 17 March 1991
395 - Particulars of a mortgage or charge 16 November 1990
395 - Particulars of a mortgage or charge 25 September 1990
AA - Annual Accounts 07 June 1990
395 - Particulars of a mortgage or charge 13 March 1990
363 - Annual Return 19 January 1990
MEM/ARTS - N/A 05 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1989
RESOLUTIONS - N/A 15 August 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
395 - Particulars of a mortgage or charge 19 October 1988
395 - Particulars of a mortgage or charge 18 October 1988
395 - Particulars of a mortgage or charge 05 October 1988
RESOLUTIONS - N/A 30 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
288 - N/A 26 July 1988
395 - Particulars of a mortgage or charge 21 June 1988
288 - N/A 20 May 1988
395 - Particulars of a mortgage or charge 11 May 1988
363 - Annual Return 26 April 1988
288 - N/A 15 April 1988
AA - Annual Accounts 22 March 1988
MEM/ARTS - N/A 22 March 1988
395 - Particulars of a mortgage or charge 15 December 1987
395 - Particulars of a mortgage or charge 12 November 1987
395 - Particulars of a mortgage or charge 06 May 1987
395 - Particulars of a mortgage or charge 01 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1987
395 - Particulars of a mortgage or charge 21 January 1987
395 - Particulars of a mortgage or charge 21 January 1987
395 - Particulars of a mortgage or charge 16 January 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
GAZ(U) - N/A 20 November 1986
395 - Particulars of a mortgage or charge 11 November 1986
395 - Particulars of a mortgage or charge 14 October 1986
288 - N/A 10 July 1986
AA - Annual Accounts 26 June 1986
AA - Annual Accounts 16 March 1985
363 - Annual Return 23 May 1984
AA - Annual Accounts 23 May 1984
363 - Annual Return 22 February 1983
AA - Annual Accounts 22 February 1983
363 - Annual Return 24 November 1981
AA - Annual Accounts 24 November 1981
AA - Annual Accounts 17 December 1980
MISC - Miscellaneous document 25 May 1945

Mortgages & Charges

Description Date Status Charge by
Credit agreeement 14 July 1993 Fully Satisfied

N/A

Credit agreement 03 December 1992 Fully Satisfied

N/A

Credit agreement 22 July 1992 Fully Satisfied

N/A

Credit agreement 07 November 1991 Fully Satisfied

N/A

A credit agreement 09 November 1990 Fully Satisfied

N/A

Legal charge 21 September 1990 Fully Satisfied

N/A

Legal charge 09 March 1990 Fully Satisfied

N/A

Legal charge 17 October 1988 Fully Satisfied

N/A

Legal charge 17 October 1988 Fully Satisfied

N/A

Legal charge 19 September 1988 Fully Satisfied

N/A

Charge on book debts 06 June 1988 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Legal charge 14 December 1987 Fully Satisfied

N/A

Legal charge 11 November 1987 Fully Satisfied

N/A

Legal charge 30 April 1987 Fully Satisfied

N/A

Legal charge 28 April 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 14 January 1987 Fully Satisfied

N/A

Legal charge 10 November 1986 Fully Satisfied

N/A

Legal charge 01 October 1986 Fully Satisfied

N/A

Legal charge 21 March 1986 Fully Satisfied

N/A

Legal charge 21 March 1986 Fully Satisfied

N/A

Legal charge 19 February 1986 Fully Satisfied

N/A

Legal charge 15 January 1986 Fully Satisfied

N/A

Equitable charge 19 December 1985 Fully Satisfied

N/A

Charge over building agreement 13 September 1985 Fully Satisfied

N/A

Legal charge 10 July 1985 Fully Satisfied

N/A

Legal charge 16 April 1985 Fully Satisfied

N/A

Legal charge 09 April 1985 Fully Satisfied

N/A

Legal charge 09 April 1985 Fully Satisfied

N/A

Legal charge 04 March 1985 Fully Satisfied

N/A

Legal charge 31 December 1984 Fully Satisfied

N/A

Legal charge 31 December 1984 Fully Satisfied

N/A

Legal charge 28 November 1984 Fully Satisfied

N/A

Legal charge 13 November 1984 Fully Satisfied

N/A

Memorandum of deposit 06 November 1984 Fully Satisfied

N/A

Momorandum of deposit 24 October 1984 Fully Satisfied

N/A

Memorandum of deposit 24 October 1984 Fully Satisfied

N/A

Legal charge 02 August 1984 Fully Satisfied

N/A

Memorandum of deposit 10 July 1984 Fully Satisfied

N/A

Legal charge 09 January 1984 Fully Satisfied

N/A

Memorandum of deposit 01 November 1983 Fully Satisfied

N/A

Legal charge 15 February 1983 Fully Satisfied

N/A

Legal charge 02 February 1983 Fully Satisfied

N/A

Legal charge 02 February 1983 Fully Satisfied

N/A

Legal charge 23 January 1981 Fully Satisfied

N/A

Legal charge 23 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.