Chessington
Surrey
KT9 2DL
Director Name | Daniel Stephen Morrissey |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(47 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Controls Engineer |
Country of Residence | England |
Correspondence Address | 3 Rosebery Court Church Lane Chessington Surrey KT9 2DL |
Director Name | Mr Christopher Paul Goodyear |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosebery Court Church Lane Chessington Surrey KT9 2DL |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2017(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Ian Keith Brown |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 March 1998) |
Role | Computer Applications Manager |
Correspondence Address | Flat 12 Rosebery Court Chessington Surrey KT9 2DL |
Director Name | Mrs Christine Veronica Charman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2002) |
Role | Soft Furnishings Supervisor |
Correspondence Address | Flat 7 Rosebery Court Chessington Surrey KT9 2DL |
Director Name | Mr James Frederick Clarke |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 May 2007) |
Role | Retired |
Correspondence Address | Flat 11 Rosebery Court Chessington Surrey KT9 2DL |
Director Name | Mr Graham Norman Grist |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 1999) |
Role | Civil Servant |
Correspondence Address | 1 Rosebery Court Chessington Surrey KT9 2DL |
Director Name | Mrs Joan Doreen Webber |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 March 1998) |
Role | Retired |
Correspondence Address | Flat 4 Rosebery Court Chessington Surrey KT9 2DL |
Director Name | Mr Malcolm Kenneth Webster |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2003) |
Role | Precision Engineer |
Correspondence Address | Flat 6 Rosebery Court Chessington Surrey KT9 2DL |
Secretary Name | Mr Graham Norman Grist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 1 Rosebery Court Chessington Surrey KT9 2DL |
Director Name | Mr Michael James Geoffrey Creffield |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 May 2011) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hilley Field Lane Fetcham Surrey KT22 9UX |
Director Name | Muriel Frances Hughes |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2003) |
Role | Retired |
Correspondence Address | 2 Rosebery Court Church Lane Chessington Surrey KT9 2DL |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Patricia Lucy Williams |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(37 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Flat 10 Rosebery Court Chessington Surrey KT9 2DL |
Director Name | Derek James Bristol |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(41 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 October 2007) |
Role | Medically Retired |
Correspondence Address | 7 Rosebery Court Church Lane Chessington Surrey KT9 2DL |
Director Name | Ms Lesia Stratten |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2011) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Court Church Lane Chessington Surrey KT9 2DL |
Director Name | Nicholas Andrew Stratten |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(46 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2012) |
Role | Senior Insolvency Administrator |
Country of Residence | Britain |
Correspondence Address | 9 Rosebery Court Church Lane Chessington Surrey KT9 2DL |
Director Name | Mr Peter David Longhurst |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Peter David Longhurst |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | John Barnes |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 2012(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | 4 Rosebery Court Church Lane Chessington Surrey KT9 2DL |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2013) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
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 | 2012 |
---|---|
Turnover | £180 |
Current Liabilities | £180 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
2 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of John Barnes as a director on 21 April 2022 (1 page) |
8 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
18 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 January 2021 | Micro company accounts made up to 31 October 2019 (1 page) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 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 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
10 November 2017 | Registered office address changed from C/O Huggins Edwards and Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 69 Victoria Road Surbiton Surrey KT6 4NX on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 9 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 9 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from C/O Huggins Edwards and Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 69 Victoria Road Surbiton Surrey KT6 4NX on 10 November 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
11 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
19 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
12 December 2015 | Annual return made up to 29 November 2015 no member list (5 pages) |
12 December 2015 | Annual return made up to 29 November 2015 no member list (5 pages) |
30 April 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
30 April 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
27 December 2014 | Annual return made up to 29 November 2014 no member list (5 pages) |
27 December 2014 | Annual return made up to 29 November 2014 no member list (5 pages) |
13 August 2014 | Appointment of Mr Christopher Paul Goodyear as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Christopher Paul Goodyear as a director on 13 August 2014 (2 pages) |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
29 January 2014 | Termination of appointment of Peter Longhurst as a director (1 page) |
29 January 2014 | Termination of appointment of Peter Longhurst as a director (1 page) |
26 December 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
26 December 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page) |
27 February 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 27 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page) |
19 February 2013 | Appointment of Daniel Stephen Morrissey as a director (2 pages) |
19 February 2013 | Appointment of Daniel Stephen Morrissey as a director (2 pages) |
19 December 2012 | Annual return made up to 29 November 2012 no member list (5 pages) |
19 December 2012 | Annual return made up to 29 November 2012 no member list (5 pages) |
11 October 2012 | Appointment of David Scovlar Finch as a director (2 pages) |
11 October 2012 | Appointment of David Scovlar Finch as a director (2 pages) |
7 September 2012 | Appointment of John Barnes as a director (2 pages) |
7 September 2012 | Appointment of John Barnes as a director (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Appointment of Mr Peter David Longhurst as a director (2 pages) |
17 July 2012 | Appointment of Mr Peter David Longhurst as a director (2 pages) |
9 July 2012 | Termination of appointment of Nicholas Stratten as a director (1 page) |
9 July 2012 | Termination of appointment of Nicholas Stratten as a director (1 page) |
23 January 2012 | Termination of appointment of Peter Longhurst as a director (1 page) |
23 January 2012 | Termination of appointment of Peter Longhurst as a director (1 page) |
19 December 2011 | Annual return made up to 29 November 2011 no member list (4 pages) |
19 December 2011 | Annual return made up to 29 November 2011 no member list (4 pages) |
11 November 2011 | Appointment of Nicholas Andrew Stratten as a director (2 pages) |
11 November 2011 | Appointment of Nicholas Andrew Stratten as a director (2 pages) |
28 October 2011 | Termination of appointment of Lesia Stratten as a director (1 page) |
28 October 2011 | Termination of appointment of Lesia Stratten as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Creffield as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Creffield as a director (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 29 November 2010 no member list (5 pages) |
13 December 2010 | Annual return made up to 29 November 2010 no member list (5 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
19 January 2010 | Annual return made up to 29 November 2009 no member list (3 pages) |
19 January 2010 | Director's details changed for Michael James Geoffrey Creffield on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael James Geoffrey Creffield on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 November 2009 no member list (3 pages) |
19 January 2010 | Director's details changed for Lesia Stratten on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Lesia Stratten on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter David Longhurst on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter David Longhurst on 19 January 2010 (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
15 June 2009 | Director appointed peter david longhurst (1 page) |
15 June 2009 | Director appointed peter david longhurst (1 page) |
9 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
9 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
15 December 2008 | Annual return made up to 29/11/08 (2 pages) |
15 December 2008 | Annual return made up to 29/11/08 (2 pages) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
18 December 2007 | Annual return made up to 29/11/07
|
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Annual return made up to 29/11/07
|
18 December 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 December 2006 | Annual return made up to 29/11/06 (4 pages) |
20 December 2006 | Annual return made up to 29/11/06 (4 pages) |
3 June 2006 | Full accounts made up to 31 October 2005 (8 pages) |
3 June 2006 | Full accounts made up to 31 October 2005 (8 pages) |
28 December 2005 | Annual return made up to 29/11/05 (4 pages) |
28 December 2005 | Annual return made up to 29/11/05 (4 pages) |
24 June 2005 | Full accounts made up to 31 October 2004 (8 pages) |
24 June 2005 | Full accounts made up to 31 October 2004 (8 pages) |
18 November 2004 | Annual return made up to 29/11/04 (4 pages) |
18 November 2004 | Annual return made up to 29/11/04 (4 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
2 December 2003 | Annual return made up to 29/11/03
|
2 December 2003 | Annual return made up to 29/11/03
|
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
17 June 2003 | Full accounts made up to 31 October 2002 (8 pages) |
17 June 2003 | Full accounts made up to 31 October 2002 (8 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
6 December 2002 | Annual return made up to 29/11/02 (5 pages) |
6 December 2002 | Annual return made up to 29/11/02 (5 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 October 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 October 2001 (8 pages) |
19 November 2001 | Annual return made up to 29/11/01 (4 pages) |
19 November 2001 | Annual return made up to 29/11/01 (4 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 November 2000 | Annual return made up to 29/11/00 (4 pages) |
28 November 2000 | Annual return made up to 29/11/00 (4 pages) |
7 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
7 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
2 December 1999 | Annual return made up to 29/11/99
|
2 December 1999 | Annual return made up to 29/11/99
|
30 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: flat 1,rosebery court church lane chessington surrey KT9 2DL (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: flat 1,rosebery court church lane chessington surrey KT9 2DL (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
27 January 1999 | Annual return made up to 29/11/98 (6 pages) |
27 January 1999 | Annual return made up to 29/11/98 (6 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
5 December 1997 | Annual return made up to 29/11/97 (6 pages) |
5 December 1997 | Annual return made up to 29/11/97 (6 pages) |
21 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
6 December 1996 | Annual return made up to 29/11/96 (6 pages) |
6 December 1996 | Annual return made up to 29/11/96 (6 pages) |
12 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
12 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
17 November 1995 | Annual return made up to 29/11/95
|
17 November 1995 | Annual return made up to 29/11/95
|