Chessington
Surrey
KT9 2JB
Secretary Name | Mr Robert Edward Newman Bridle |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 February 1998(78 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 84 Bolton Road Chessington Surrey KT9 2JB |
Director Name | Mr Douglas Reginald Harding |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(92 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | Lime Grove New Malden Surrey KT3 3TW |
Director Name | Mr Alvis Radomir Straupe |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British,Latvian |
Status | Current |
Appointed | 08 September 2020(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Howard Road New Malden Surrey KT3 4DP |
Director Name | Mrs Norma Irene Powell |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Endway Berrylands 2 Endway Surbiton Surrey KT5 9BU |
Director Name | Jesse Frank Manners |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(72 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 June 2000) |
Role | Retired |
Correspondence Address | 287 Kingston Road New Malden Surrey KT3 3RY |
Director Name | John Roy Coote |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 1996) |
Role | Retired |
Correspondence Address | 14 Mayfair Avenue Worcester Park Surrey KT4 7SL |
Director Name | Anthony Powell |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Allan Close New Malden Surrey KT3 5ET |
Director Name | James Rissen |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Retired |
Correspondence Address | 26 Nelson Road New Malden Surrey KT3 5EA |
Director Name | Brian Walter Jaye |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 April 1992) |
Role | Facilities Manager |
Correspondence Address | 28 Alsom Avenue Worcester Park Surrey KT4 7EG |
Director Name | Leonard Desmond De Launay |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 April 1999) |
Role | Retired |
Correspondence Address | Willow Cottage 7 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Director Name | Philip Henry Walter Couldry |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1998) |
Role | Retired |
Correspondence Address | 164 Clarence Avenue New Malden Surrey KT3 3DX |
Secretary Name | John Roy Coote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 1996) |
Role | Company Director |
Correspondence Address | 14 Mayfair Avenue Worcester Park Surrey KT4 7SL |
Director Name | Bernard Alan Tolley |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(73 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 1998) |
Role | Retired |
Correspondence Address | 55 Cavendish Road New Malden Surrey KT3 6DH |
Director Name | John Henry Osborne |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1996(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1998) |
Role | Retired |
Correspondence Address | 42 Lime Grove New Malden Surrey KT3 3TR |
Secretary Name | John Henry Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1996(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1998) |
Role | Retired |
Correspondence Address | 42 Lime Grove New Malden Surrey KT3 3TR |
Director Name | Bernard Frederick Comfort |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2003) |
Role | Retired |
Correspondence Address | 4 Raby Road New Malden Surrey KT3 3QT |
Director Name | Mr George Frank Alan Hope |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 2000(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2003) |
Role | Dispatch Manager |
Country of Residence | England |
Correspondence Address | 188 Church Hill Road Sutton Surrey SM3 8NQ |
Director Name | Henry Herbert Lewin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(81 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 June 2013) |
Role | Computer Services |
Country of Residence | England |
Correspondence Address | 43 Wilverley Crescent New Malden Surrey KT3 5LW |
Director Name | Richard Alfred Raper |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(84 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 May 2019) |
Role | Admin Clerk |
Country of Residence | England |
Correspondence Address | 2 Lawn Close New Malden Surrey KT3 3DL |
Director Name | Valerie Caroline Mary Norman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(84 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Broadmead Avenue Worcester Park Surrey KT4 7SW |
Director Name | Gerald Kevin Tracey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | 5 Mount Road New Malden Surrey KT3 3JU |
Website | christchurchnm.kingston.sch.uk |
---|---|
Telephone | 020 83367800 |
Telephone region | London |
Registered Address | Lime Grove New Malden Surrey KT3 3TW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
178 at £5 | Trustees Of Malden Bowling Club 98.89% Ordinary |
---|---|
2 at £5 | Ian M. Cairns 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,356 |
Cash | £2,957 |
Current Liabilities | £3,501 |
Latest Accounts | 14 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 14 July 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 14 October |
Latest Return | 5 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (10 months, 3 weeks from now) |
21 March 1940 | Delivered on: 21 March 1940 Classification: Series of debentures Outstanding |
---|---|
3 February 1928 | Delivered on: 3 February 1928 Classification: Series of debentures Outstanding |
19 December 2017 | Total exemption full accounts made up to 14 October 2017 (5 pages) |
---|---|
7 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 14 October 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 14 October 2015 (4 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
13 March 2015 | Total exemption small company accounts made up to 14 October 2014 (4 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
13 March 2014 | Total exemption small company accounts made up to 14 October 2013 (4 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Termination of appointment of Henry Lewin as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 14 October 2012 (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Total exemption small company accounts made up to 14 October 2011 (4 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
12 September 2011 | Appointment of Mr Douglas Reginald Harding as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 14 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 14 October 2009 (8 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Anthony Powell on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Alfred Raper on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Henry Herbert Lewin on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Mr Robert Edward Newman Bridle on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Valerie Caroline Mary Norman on 13 October 2009 (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 April 2009 | Total exemption small company accounts made up to 14 October 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 14 October 2007 (4 pages) |
24 October 2008 | Appointment terminated director gerald tracey (1 page) |
24 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
13 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
17 July 2007 | Accounts for a small company made up to 14 October 2006 (5 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
18 August 2006 | Accounts for a small company made up to 14 October 2005 (5 pages) |
27 October 2005 | Return made up to 05/10/05; no change of members (9 pages) |
16 August 2005 | Accounts for a small company made up to 14 October 2004 (5 pages) |
19 January 2005 | Return made up to 05/10/04; no change of members (9 pages) |
18 August 2004 | Accounts for a small company made up to 14 October 2003 (5 pages) |
21 January 2004 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 05/10/03; full list of members (13 pages) |
9 August 2003 | Accounts for a small company made up to 14 October 2002 (5 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
26 October 2002 | Return made up to 05/10/02; full list of members (13 pages) |
26 July 2002 | Accounts for a small company made up to 14 October 2001 (5 pages) |
28 October 2001 | Return made up to 05/10/01; full list of members (12 pages) |
18 June 2001 | Accounts for a small company made up to 14 October 2000 (5 pages) |
13 February 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 05/10/00; full list of members (12 pages) |
19 July 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
13 June 2000 | Accounts for a small company made up to 14 October 1999 (5 pages) |
28 October 1999 | Return made up to 05/10/99; full list of members (12 pages) |
17 August 1999 | Accounts for a small company made up to 14 October 1998 (5 pages) |
13 May 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 05/10/98; full list of members (8 pages) |
8 May 1998 | Full accounts made up to 14 October 1997 (8 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Return made up to 05/10/97; full list of members
|
9 July 1997 | Accounts for a small company made up to 14 October 1996 (5 pages) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Return made up to 05/10/96; no change of members (6 pages) |
9 August 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Accounts for a small company made up to 14 October 1995 (4 pages) |