Moor Lane
Chessington
Surrey
KT9 2AU
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2015(51 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Hoi Yu Ng |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 05 January 2022(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Director Name | Mr Peter Derek Bennett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(28 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 1993) |
Role | Pd Bennett (Builders) |
Correspondence Address | 7 Invicta Court Chessington Surrey KT9 2AU |
Director Name | Mr Declan John Mc Guinness |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1994) |
Role | Fitter |
Correspondence Address | 9 Invicta Court Chessington Surrey KT9 2AU |
Secretary Name | Miss Jean Marie Gilchrist Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(28 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 10 Invicta Court Chessington Surrey KT9 2AU |
Director Name | Mr Michael Kennedy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 January 2000) |
Role | Planning Engineer (Reuters) |
Correspondence Address | 8 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Director Name | Mr Louis Carol Gateau |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Mauritius |
Status | Resigned |
Appointed | 28 April 1994(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 1998) |
Role | Duty Controller |
Correspondence Address | 5 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Director Name | Gerald Bunel |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2009) |
Role | Retired |
Correspondence Address | 2 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Director Name | Michael Peter Tindall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2001) |
Role | Marketing Executive |
Correspondence Address | 12 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Director Name | Martin Andrew Bilby |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2004) |
Role | Car Mechanic |
Correspondence Address | 5 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Director Name | Joanna Elizabeth Louise Robinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(40 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2006) |
Role | Nanny |
Correspondence Address | Flat 8 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Secretary Name | Mrs Rose Bradford |
---|---|
Status | Resigned |
Appointed | 01 January 2011(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | 7 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Secretary Name | Miss Caroline Haycock |
---|---|
Status | Resigned |
Appointed | 15 May 2013(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | Flat 4 130 Moor Lane Chessington Surrey KT9 2AU |
Secretary Name | Mrs Rose Bradford |
---|---|
Status | Resigned |
Appointed | 01 June 2014(50 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2015) |
Role | Company Director |
Correspondence Address | 7 Invicta Court Moor Lane Chessington Surrey KT9 2AU |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,028 |
Cash | £3,867 |
Current Liabilities | £289 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
2 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page) |
---|---|
30 September 2020 | Total exemption full accounts made up to 24 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
3 May 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
3 May 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
12 December 2015 | Total exemption full accounts made up to 24 March 2015 (9 pages) |
12 December 2015 | Total exemption full accounts made up to 24 March 2015 (9 pages) |
19 June 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Rose Bradford as a secretary on 18 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Rose Bradford as a secretary on 18 June 2015 (1 page) |
19 June 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
8 August 2014 | Registered office address changed from 3 Moor Lane Chessington Surrey KT9 2AU to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 3 Moor Lane Chessington Surrey KT9 2AU to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 3 Moor Lane Chessington Surrey KT9 2AU to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 August 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
9 June 2014 | Termination of appointment of Caroline Haycock as a secretary (1 page) |
9 June 2014 | Appointment of Mrs Rose Bradford as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Caroline Haycock as a secretary (1 page) |
9 June 2014 | Appointment of Mrs Rose Bradford as a secretary (2 pages) |
9 June 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
29 August 2013 | Termination of appointment of Rose Bradford as a secretary (1 page) |
29 August 2013 | Termination of appointment of Rose Bradford as a secretary (1 page) |
29 August 2013 | Appointment of Miss Caroline Haycock as a secretary (2 pages) |
29 August 2013 | Appointment of Miss Caroline Haycock as a secretary (2 pages) |
20 July 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
20 July 2013 | Registered office address changed from 7 Invicta Court Moor Lane Chessington Surrey KT9 2AU United Kingdom on 20 July 2013 (1 page) |
20 July 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
20 July 2013 | Registered office address changed from 7 Invicta Court Moor Lane Chessington Surrey KT9 2AU United Kingdom on 20 July 2013 (1 page) |
17 May 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
17 June 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
17 June 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
15 June 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
15 June 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
13 June 2011 | Annual return made up to 10 May 2011 no member list (2 pages) |
13 June 2011 | Annual return made up to 10 May 2011 no member list (2 pages) |
11 June 2011 | Registered office address changed from 10,Invicta Court, Moor Lane, Chessington, Surrey. KT9 2AU. on 11 June 2011 (1 page) |
11 June 2011 | Appointment of Mrs Rose Bradford as a secretary (2 pages) |
11 June 2011 | Appointment of Mrs Rose Bradford as a secretary (2 pages) |
11 June 2011 | Registered office address changed from 10,Invicta Court, Moor Lane, Chessington, Surrey. KT9 2AU. on 11 June 2011 (1 page) |
28 November 2010 | Termination of appointment of Jean Edmonds as a secretary (1 page) |
28 November 2010 | Termination of appointment of Jean Edmonds as a secretary (1 page) |
23 June 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 10 May 2010 no member list (2 pages) |
24 May 2010 | Director's details changed for Luke James Thornton on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 May 2010 no member list (2 pages) |
24 May 2010 | Director's details changed for Luke James Thornton on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Luke James Thornton on 1 January 2010 (2 pages) |
16 March 2010 | Termination of appointment of Gerald Bunel as a director (1 page) |
16 March 2010 | Termination of appointment of Gerald Bunel as a director (1 page) |
11 June 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
11 June 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
18 May 2009 | Annual return made up to 10/05/09 (2 pages) |
18 May 2009 | Annual return made up to 10/05/09 (2 pages) |
3 July 2008 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
10 June 2008 | Annual return made up to 10/05/08 (2 pages) |
10 June 2008 | Annual return made up to 10/05/08 (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
25 June 2007 | Total exemption full accounts made up to 24 March 2007 (10 pages) |
25 June 2007 | Total exemption full accounts made up to 24 March 2007 (10 pages) |
30 May 2007 | Annual return made up to 10/05/07 (4 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Annual return made up to 10/05/07 (4 pages) |
30 May 2007 | New director appointed (2 pages) |
15 August 2006 | Total exemption full accounts made up to 24 March 2006 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 24 March 2006 (11 pages) |
18 May 2006 | Annual return made up to 10/05/06 (4 pages) |
18 May 2006 | Annual return made up to 10/05/06 (4 pages) |
23 November 2005 | Total exemption full accounts made up to 24 March 2005 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 24 March 2005 (11 pages) |
24 May 2005 | Annual return made up to 17/05/05 (4 pages) |
24 May 2005 | Annual return made up to 17/05/05 (4 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
4 June 2004 | Total exemption full accounts made up to 24 March 2004 (11 pages) |
4 June 2004 | Total exemption full accounts made up to 24 March 2004 (11 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
24 May 2004 | Annual return made up to 17/05/04 (4 pages) |
24 May 2004 | Annual return made up to 17/05/04 (4 pages) |
12 July 2003 | Total exemption full accounts made up to 24 March 2003 (11 pages) |
12 July 2003 | Total exemption full accounts made up to 24 March 2003 (11 pages) |
5 June 2003 | Annual return made up to 17/05/03 (4 pages) |
5 June 2003 | Annual return made up to 17/05/03 (4 pages) |
18 June 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
23 May 2002 | Annual return made up to 17/05/02 (4 pages) |
23 May 2002 | Annual return made up to 17/05/02 (4 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
3 August 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
3 August 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
25 May 2001 | Annual return made up to 26/05/01 (3 pages) |
25 May 2001 | Annual return made up to 26/05/01 (3 pages) |
31 October 2000 | Full accounts made up to 24 March 2000 (9 pages) |
31 October 2000 | Full accounts made up to 24 March 2000 (9 pages) |
7 June 2000 | Annual return made up to 26/05/00 (3 pages) |
7 June 2000 | Annual return made up to 26/05/00 (3 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 24 March 1999 (9 pages) |
27 July 1999 | Full accounts made up to 24 March 1999 (9 pages) |
25 May 1999 | Annual return made up to 26/05/99 (4 pages) |
25 May 1999 | Annual return made up to 26/05/99 (4 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
23 September 1998 | Full accounts made up to 24 March 1998 (9 pages) |
23 September 1998 | Full accounts made up to 24 March 1998 (9 pages) |
22 May 1998 | Annual return made up to 26/05/98
|
22 May 1998 | Annual return made up to 26/05/98
|
28 August 1997 | Full accounts made up to 24 March 1997 (8 pages) |
28 August 1997 | Full accounts made up to 24 March 1997 (8 pages) |
25 May 1997 | Annual return made up to 26/05/97 (4 pages) |
25 May 1997 | Annual return made up to 26/05/97 (4 pages) |
8 November 1996 | Full accounts made up to 24 March 1996 (9 pages) |
8 November 1996 | Full accounts made up to 24 March 1996 (9 pages) |
16 May 1996 | Annual return made up to 26/05/96 (4 pages) |
16 May 1996 | Annual return made up to 26/05/96 (4 pages) |
18 January 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
23 May 1995 | Annual return made up to 26/05/95 (4 pages) |
23 May 1995 | Annual return made up to 26/05/95 (4 pages) |
3 March 1964 | Incorporation (18 pages) |
3 March 1964 | Incorporation (18 pages) |