Chessington Road
Ewell
Surrey
KT17 1TQ
Director Name | Michael Campbell Ross Tod |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2004(36 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Spring Court Chessington Road Ewell Epsom Surrey KT17 1TQ |
Director Name | Miss Sharon Orriss |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Spring Court Chessington Road Epsom Surrey KT17 1TQ |
Director Name | Mr Geoffrey Victor Porter |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 16 December 2016(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr James Alexander Jackson Abrahams |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Geoffrey Bawden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(25 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 January 2004) |
Role | Retired |
Correspondence Address | 12 Spring Court Chessington Road Ewell Surrey KT17 1TQ |
Director Name | Geoffrey Bawden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(25 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 January 2004) |
Role | Retired |
Correspondence Address | 12 Spring Court Chessington Road Ewell Surrey KT17 1TQ |
Director Name | Mr Martin Sydney Clarke |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | 17 Spring Court Ewell Epsom Surrey KT17 1TQ |
Director Name | Mr John Henry Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(25 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 19 September 1992) |
Role | Retired |
Correspondence Address | 18 Spring Court Ewell Epsom Surrey KT17 1TQ |
Secretary Name | June Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(25 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spring Court Chessington Road Ewell Surrey KT17 1TQ |
Director Name | Isabel Jean Dennis |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 October 2004) |
Role | Retired |
Correspondence Address | 15 Spring Court Chessington Road Ewell Epsom Surrey KT17 1TQ |
Secretary Name | Mrs Sheila Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 December 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 Henley Avenue Sutton Surrey SM3 9SE |
Director Name | Timothy Lection |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2014) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Court Chessington Road Ewell Surrey KT17 1TQ |
Director Name | Jacqueline Ann Barnes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spring Court Chessington Road Ewell Epsom Surrey KT17 1TQ |
Director Name | Kathleen Mary Trickett |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(40 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spring Court Chessington Road Epsom Surrey KT17 1TQ |
Director Name | Mr Harsha Wickremasinghe |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(42 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 07 May 2010) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spring Court Chessington Road Epsom Surrey KT17 1TQ |
Director Name | Mr Timothy Michael Lee |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(44 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Mr Ricky Kane |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 2018) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Claire Leahan Germain & Timothy Michael Lee 5.00% Ordinary |
---|---|
2 at £1 | Edward Stewart & Margaret Anne Stewart 5.00% Ordinary |
2 at £1 | Helen Patricia Williams 5.00% Ordinary |
2 at £1 | Jacqueline Agnes Goodwin 5.00% Ordinary |
2 at £1 | Kathleen Mary Trickett 5.00% Ordinary |
2 at £1 | Kay Jocelyn Dixon 5.00% Ordinary |
2 at £1 | Marian Paula Morrison & Alistair John Morrison 5.00% Ordinary |
2 at £1 | Mr A.p. Carlton 5.00% Ordinary |
2 at £1 | Mr M.c.r. Tod 5.00% Ordinary |
2 at £1 | Mr S. Sell 5.00% Ordinary |
2 at £1 | Mrs J. Duckworth 5.00% Ordinary |
2 at £1 | Mrs J. Irvine 5.00% Ordinary |
2 at £1 | Mrs M. Spriggs 5.00% Ordinary |
2 at £1 | Peter Laurence Fordham 5.00% Ordinary |
2 at £1 | Seung Jun Son 5.00% Ordinary |
2 at £1 | Sharon Orriss 5.00% Ordinary |
2 at £1 | Stuart Trayler 5.00% Ordinary |
2 at £1 | Tasmin Margarita Hawkins & Ricky Kane 5.00% Ordinary |
4 at £1 | Brighton Land LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
21 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 September 2019 | Termination of appointment of Kathleen Mary Trickett as a director on 2 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
21 August 2018 | Termination of appointment of Ricky Kane as a director on 15 August 2018 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Appointment of Mr Geoffrey Victor Porter as a director on 20 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Geoffrey Victor Porter as a director on 20 October 2016 (2 pages) |
22 October 2016 | Termination of appointment of Timothy Michael Lee as a director on 20 October 2016 (1 page) |
22 October 2016 | Termination of appointment of Timothy Michael Lee as a director on 20 October 2016 (1 page) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 August 2015 | Appointment of Mr Ricky Kane as a director on 13 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Ricky Kane as a director on 13 July 2015 (2 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 July 2014 | Termination of appointment of Timothy Lection as a director (1 page) |
11 July 2014 | Termination of appointment of Timothy Lection as a director (1 page) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 March 2013 | Appointment of Miss Sharon Orriss as a director (2 pages) |
14 March 2013 | Appointment of Miss Sharon Orriss as a director (2 pages) |
15 February 2013 | Termination of appointment of Jacqueline Barnes as a director (1 page) |
15 February 2013 | Termination of appointment of Jacqueline Barnes as a director (1 page) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 October 2011 | Appointment of Mr Timothy Michael Lee as a director (2 pages) |
12 October 2011 | Appointment of Mr Timothy Michael Lee as a director (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 September 2010 | Director's details changed for Michael Campbell Ross Tod on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Timothy Lection on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Kathleen Mary Trickett on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Jacqueline Ann Barnes on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Jacqueline Ann Barnes on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Kathleen Mary Trickett on 30 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for June Irvine on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for June Irvine on 30 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for Timothy Lection on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Michael Campbell Ross Tod on 30 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Harsha Wickremasinghe as a director (1 page) |
11 August 2010 | Termination of appointment of Harsha Wickremasinghe as a director (1 page) |
11 November 2009 | Appointment of Mr Harsha Wickremasinghe as a director (2 pages) |
11 November 2009 | Appointment of Mr Harsha Wickremasinghe as a director (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (11 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (11 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (11 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (11 pages) |
5 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 August 2008 | Director appointed kathleen mary trickett (1 page) |
6 August 2008 | Director appointed kathleen mary trickett (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (13 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (13 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 19 spring court chessington road ewell surrey KT17 1TQ (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 19 spring court chessington road ewell surrey KT17 1TQ (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
29 October 2003 | Return made up to 31/08/03; no change of members (5 pages) |
29 October 2003 | Return made up to 31/08/03; no change of members (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 September 2002 | Return made up to 31/08/02; full list of members
|
27 September 2002 | Return made up to 31/08/02; full list of members
|
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 September 2001 | Return made up to 31/08/01; change of members (6 pages) |
20 September 2001 | Return made up to 31/08/01; change of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Return made up to 31/08/00; change of members (6 pages) |
15 September 2000 | Return made up to 31/08/00; change of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
19 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
2 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
1 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
1 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
10 August 1967 | Incorporation (15 pages) |
10 August 1967 | Incorporation (15 pages) |