Hunters Road
Chessington
Surrey
KT9 1RZ
Secretary Name | Mr Roger John Sillence |
---|---|
Status | Current |
Appointed | 17 June 2014(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Heather Court Hunters Road Chessington Surrey KT9 1RZ |
Director Name | Mrs Gill Pither |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Childminder |
Country of Residence | England |
Correspondence Address | 4 Heather Court Hunters Road Chessington Surrey KT9 1RZ |
Director Name | Miss Kate Louise Rendall |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Heather Court Hunters Road Chessington Surrey KT9 1RZ |
Director Name | Edna Sylvia Brown |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 1994) |
Role | Retired |
Correspondence Address | 1 Heather Court 2a Hunters Road Chessington Surrey KT9 1RZ |
Director Name | John George Blaylock |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 1 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Secretary Name | Richard Alfred Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Director Name | Mrs Joyce Betty Thomas |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Retired |
Correspondence Address | Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Secretary Name | John George Blaylock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 December 1992) |
Role | Retired |
Correspondence Address | 1 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Director Name | Paul Philip Thornhill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 1997) |
Role | Shift Supervisor |
Correspondence Address | Flat 4 Heather Court 2a Hunters Road Chessington Surrey KT9 1RZ |
Secretary Name | Paul Philip Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 1997) |
Role | Shift Supervisor |
Correspondence Address | Flat 4 Heather Court 2a Hunters Road Chessington Surrey KT9 1RZ |
Director Name | Ian John Hall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 1997) |
Role | Toolmaker |
Correspondence Address | 2 Heather Court 2a Hunters Road Chessington Surrey KT9 1RZ |
Director Name | Roy Bertram Wheatley |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 1997) |
Role | Retired |
Correspondence Address | Flat 4 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Director Name | Edna Sylvia Brown |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Retired |
Correspondence Address | 1 Heather Court 2a Hunters Road Chessington Surrey KT9 1RZ |
Director Name | Allan Albert Terry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(29 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 2002) |
Role | Stage Manager |
Correspondence Address | 3 Heather Court 2a Hunters Road Chessington Surrey KT9 1RZ |
Secretary Name | Roy Bertram Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat 4 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Secretary Name | Jacqueline Louise Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2002) |
Role | Sales Administrator |
Correspondence Address | Flat 4 2a Heather Court Hunters Road Chessington Surrey KT9 1RZ |
Director Name | Tom Ridpath |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(34 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 February 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Hooklands Court Hook Road Chessington Surrey KT9 1EQ |
Director Name | Mark Sherry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2005) |
Role | Police Sergeant |
Correspondence Address | 2 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Secretary Name | Tom Ridpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(34 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 August 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Hooklands Court Hook Road Chessington Surrey KT9 1EQ |
Director Name | Terry Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2015) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Director Name | John George Blaylock |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2010) |
Role | Retired |
Correspondence Address | 1 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Secretary Name | Terry Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | Flat 2 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ |
Director Name | Miss Susan Stevens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Heather Court Hunters Road Chessington Surrey KT9 1RZ |
Registered Address | 4 Heather Court Hunters Road Chessington Surrey KT9 1RZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,302 |
Cash | £13,746 |
Current Liabilities | £438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Mrs Gill Pither as a director on 26 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Tom Ridpath as a director on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Miss Kate Louise Rendall as a director on 26 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Susan Stevens as a director on 26 February 2019 (1 page) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
15 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
15 July 2015 | Termination of appointment of Terry Guy as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Terry Guy as a director on 15 July 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
11 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
19 June 2014 | Appointment of Mr Roger John Sillence as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Terry Guy as a secretary (1 page) |
19 June 2014 | Termination of appointment of Terry Guy as a secretary (1 page) |
19 June 2014 | Registered office address changed from Flat 2 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Flat 2 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Mr Roger John Sillence as a secretary (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Annual return made up to 10 July 2013 no member list (6 pages) |
19 July 2013 | Annual return made up to 10 July 2013 no member list (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 July 2012 | Annual return made up to 10 July 2012 no member list (6 pages) |
12 July 2012 | Annual return made up to 10 July 2012 no member list (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 July 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
16 July 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
10 January 2011 | Appointment of Miss Susan Stevens as a director (2 pages) |
10 January 2011 | Appointment of Miss Susan Stevens as a director (2 pages) |
14 July 2010 | Director's details changed for Tom Ridpath on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Tom Ridpath on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
14 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Tom Ridpath on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Terry Guy on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Terry Guy on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Terry Guy on 1 October 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 May 2010 | Appointment of Mr Roger John Sillence as a director (2 pages) |
4 May 2010 | Appointment of Mr Roger John Sillence as a director (2 pages) |
21 April 2010 | Termination of appointment of John Blaylock as a director (1 page) |
21 April 2010 | Termination of appointment of John Blaylock as a director (1 page) |
14 July 2009 | Annual return made up to 10/07/09 (3 pages) |
14 July 2009 | Annual return made up to 10/07/09 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2009 | Secretary appointed terry guy (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from flat 6 hooklands court 237 hook road chessington surrey KT9 1EQ (1 page) |
26 January 2009 | Appointment terminated secretary tom ridpath (1 page) |
26 January 2009 | Appointment terminated secretary tom ridpath (1 page) |
26 January 2009 | Secretary appointed terry guy (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from flat 6 hooklands court 237 hook road chessington surrey KT9 1EQ (1 page) |
27 August 2008 | Annual return made up to 10/07/08 (3 pages) |
27 August 2008 | Annual return made up to 10/07/08 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Annual return made up to 10/07/07 (2 pages) |
10 July 2007 | Annual return made up to 10/07/07 (2 pages) |
14 July 2006 | Annual return made up to 10/07/06 (2 pages) |
14 July 2006 | Annual return made up to 10/07/06 (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 January 2006 | New director appointed (2 pages) |
8 December 2005 | Annual return made up to 10/07/05 (2 pages) |
8 December 2005 | Annual return made up to 10/07/05 (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
24 February 2005 | Annual return made up to 10/07/04 (4 pages) |
24 February 2005 | Annual return made up to 10/07/04 (4 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 January 2004 | Annual return made up to 10/07/03
|
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Annual return made up to 10/07/03
|
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 August 2002 | Annual return made up to 10/07/02 (3 pages) |
9 August 2002 | Annual return made up to 10/07/02 (3 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 July 2001 | Annual return made up to 10/07/01 (3 pages) |
24 July 2001 | Annual return made up to 10/07/01 (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 July 2000 | Annual return made up to 10/07/00 (3 pages) |
20 July 2000 | Annual return made up to 10/07/00 (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 4 hooklands court 237 hook roadad chessington surrey KT9 1EQ (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 4 hooklands court 237 hook roadad chessington surrey KT9 1EQ (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
5 August 1999 | Annual return made up to 10/07/99 (4 pages) |
5 August 1999 | Annual return made up to 10/07/99 (4 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Annual return made up to 10/07/98 (4 pages) |
28 July 1998 | Annual return made up to 10/07/98 (4 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 August 1997 | Annual return made up to 10/07/97
|
11 August 1997 | Annual return made up to 10/07/97
|
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
6 August 1996 | Annual return made up to 10/07/96
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Annual return made up to 10/07/96
|
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
10 August 1995 | Annual return made up to 10/07/95
|
10 August 1995 | Annual return made up to 10/07/95
|