This company is commonly known as Caton Associates Limited. The company was founded 31 years ago and was given the registration number 02797873. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | CATON ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02797873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Essex House 8 The Shrubberies, George Lane, South Woodford, London, England, E18 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex House, 8 The Shrubberies, George Lane, South Woodford, England, E18 1BD | Secretary | 01 October 2009 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, England, E18 1BD | Director | 01 October 2009 | Active |
8 Glen Rise, Woodford Green, IG8 0AW | Secretary | 04 October 2001 | Active |
25 Raymond Avenue, South Woodford, E18 2HF | Secretary | 01 September 2006 | Active |
14 Admirals Lodge, Western Road, Romford, RM1 3LN | Secretary | 11 March 1993 | Active |
14 Admirals Lodge, Western Lodge, Romford, RM1 3LN | Secretary | 09 October 2004 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 10 March 1993 | Active |
14 Admirals Lodge, Western Road, Romford, RM1 3LN | Corporate Secretary | 02 September 2006 | Active |
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ | Director | 01 September 2006 | Active |
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ | Director | 04 October 2001 | Active |
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ | Director | 11 March 1993 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 10 March 1993 | Active |
14 Admirals Lodge, Western Road, Romford, RM1 3LN | Corporate Director | 09 October 2004 | Active |
Mrs Christine Ann Caton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex House, 8 The Shrubberies, South Woodford, England, E18 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Change person director company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.