Chessington
Surrey
KT9 1NU
Director Name | Mr Christopher John Roper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Ms Jocelyn Smith |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | International Officer, Scholarships Programme |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Secretary Name | Mr Peter Kempster |
---|---|
Status | Current |
Appointed | 22 December 2019(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Castlekeyes 19a Turk Street Alton Hampshire GU34 1AG |
Director Name | Mr Nicholas Barnaby Chalk |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 January 2020(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Gladys Baldwin |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 March 2008) |
Role | Retired |
Correspondence Address | 1 Woodlands Court Woking Surrey GU22 7RY |
Director Name | Mr William Murray Pearce |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1992) |
Role | Insurance |
Correspondence Address | 3 Woodlands Court Woking Surrey GU22 7RY |
Director Name | Louise Boorman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1995) |
Role | Police Constable |
Correspondence Address | 9 Woodlands Court Constitution Hill Woking Surrey G122 7rt Scotland |
Secretary Name | Mr William Murray Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 3 Woodlands Court Woking Surrey GU22 7RY |
Director Name | Sasha Marina Pearce |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 1997) |
Role | Civil Servant |
Correspondence Address | 3 Woodlands Court Constitution Hill Woking Surrey GU22 7RY |
Secretary Name | Sasha Marina Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 1997) |
Role | Civil Servant |
Correspondence Address | 3 Woodlands Court Constitution Hill Woking Surrey GU22 7RY |
Director Name | Avril Rosalyn Wand |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2003) |
Role | Counsellor |
Correspondence Address | 12 Woodlands Court Constitution Hill Woking Surrey GU22 7RY |
Director Name | Martinus Johannes Bertus Steinfort |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 1997(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 July 2009) |
Role | Technical Consultant |
Correspondence Address | 11 Woodlands Court Constitution Hill Woking Surrey GU22 7RY |
Secretary Name | Martinus Johannes Bertus Steinfort |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 1997(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 June 2004) |
Role | Technical Consultant |
Correspondence Address | 11 Woodlands Court Constitution Hill Woking Surrey GU22 7RY |
Director Name | Diane Balne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | 6 Woodlands Court Constitution Hill Woking Surrey GU22 7RY |
Secretary Name | Stephen Douglas Arlington Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 40 Eggars Field Bentley Farnham Surrey GU10 5LD |
Secretary Name | David Charles Melay Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2008) |
Role | Company Director |
Correspondence Address | 4 Hasted Drive Alresford Hampshire SO24 9PX |
Secretary Name | Mrs Pamela Elizabeth Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Princess Drive Alton Hants GU34 1QS |
Director Name | Janet Katharine Gregory |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2011) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Castlekeyes 19a Turk Street Alton Hampshire GU34 1AG |
Director Name | Laura Grace Metherell |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2010(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2013) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Castlekeyes 19a Turk Street Alton Hampshire GU34 1AG |
Director Name | Mr Fred Bamuleete |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 19 September 2012(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2020) |
Role | Night Assistant |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr Paul Simon Ties |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2016) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Castlekeyes 19a Turk Street Alton Hampshire GU34 1AG |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £15 | Anne Townsend 8.33% Ordinary |
---|---|
1 at £15 | Darshna Nilesh Mahavir & Nilesh Suryakant Mahavir 8.33% Ordinary |
1 at £15 | Diane Balne 8.33% Ordinary |
1 at £15 | Fred Bamuleete & Agnieszka Bamuleete 8.33% Ordinary |
1 at £15 | Janet Katherine Gregory 8.33% Ordinary |
1 at £15 | Jenny Lardh 8.33% Ordinary |
1 at £15 | Lorina Warsop 8.33% Ordinary |
1 at £15 | Mr A. Oyeniyi 8.33% Ordinary |
1 at £15 | Nicholas Chalk 8.33% Ordinary |
1 at £15 | Paul Simon Ties & Lee Ann Ties 8.33% Ordinary |
1 at £15 | Theresa Elizabeth Hill & Stephen Peter Hill 8.33% Ordinary |
1 at £15 | Woodvale Developments 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Current Liabilities | £120 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 24 June 2023 (6 pages) |
24 September 2023 | Termination of appointment of Nicholas Barnaby Chalk as a director on 28 February 2023 (1 page) |
26 January 2023 | Total exemption full accounts made up to 24 June 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
18 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
6 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
4 February 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
29 January 2020 | Appointment of Nicholas Chalk as a director on 28 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Fred Bamuleete as a director on 28 January 2020 (1 page) |
22 December 2019 | Registered office address changed from C/O Castlekeyes Castlekeyes 19a Turk Street Alton Hampshire GU34 1AG to 338 Hook Road Chessington Surrey KT9 1NU on 22 December 2019 (1 page) |
22 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 December 2019 | Appointment of Mr Peter Kempster as a secretary on 22 December 2019 (2 pages) |
14 January 2019 | Termination of appointment of Pamela Elizabeth Wilding as a secretary on 7 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 May 2017 | Appointment of Ms Jocelyn Smith as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Ms Jocelyn Smith as a director on 22 May 2017 (2 pages) |
22 March 2017 | Appointment of Mr Christopher John Roper as a director on 16 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Christopher John Roper as a director on 16 March 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 24 June 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 24 June 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 July 2016 | Termination of appointment of Paul Simon Ties as a director on 22 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Simon Ties as a director on 22 June 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 24 June 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 24 June 2015 (7 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 February 2014 | Total exemption full accounts made up to 24 June 2013 (5 pages) |
19 February 2014 | Total exemption full accounts made up to 24 June 2013 (5 pages) |
31 January 2014 | Appointment of Mr Paul Simon Ties as a director (2 pages) |
31 January 2014 | Appointment of Mr Paul Simon Ties as a director (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 January 2013 | Termination of appointment of Laura Metherell as a director (1 page) |
14 January 2013 | Termination of appointment of Laura Metherell as a director (1 page) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Appointment of Mr Fred Bamuleete as a director (2 pages) |
2 November 2012 | Appointment of Mr Fred Bamuleete as a director (2 pages) |
17 October 2012 | Total exemption full accounts made up to 24 June 2012 (5 pages) |
17 October 2012 | Total exemption full accounts made up to 24 June 2012 (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
6 October 2011 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
21 September 2011 | Termination of appointment of Janet Gregory as a director (1 page) |
21 September 2011 | Termination of appointment of Janet Gregory as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 24 June 2010 (5 pages) |
7 January 2011 | Total exemption full accounts made up to 24 June 2010 (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Appointment of Laura Grace Metherell as a director (3 pages) |
1 April 2010 | Appointment of Laura Grace Metherell as a director (3 pages) |
29 March 2010 | Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page) |
25 March 2010 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
30 December 2009 | Director's details changed for Janet Katharine Gregory on 30 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
30 December 2009 | Director's details changed for Janet Katharine Gregory on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Nilesh Suryakant Mahavir on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Nilesh Suryakant Mahavir on 30 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
11 August 2009 | Director appointed janet katharine gregory (1 page) |
11 August 2009 | Director appointed janet katharine gregory (1 page) |
22 July 2009 | Appointment terminated director diane balne (1 page) |
22 July 2009 | Appointment terminated director diane balne (1 page) |
7 July 2009 | Appointment terminated director martinus steinfort (1 page) |
7 July 2009 | Appointment terminated director martinus steinfort (1 page) |
11 February 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (8 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (8 pages) |
15 October 2008 | Appointment terminated secretary david wilding (1 page) |
15 October 2008 | Appointment terminated director gladys baldwin (1 page) |
15 October 2008 | Appointment terminated secretary david wilding (1 page) |
15 October 2008 | Appointment terminated director gladys baldwin (1 page) |
12 March 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
1 April 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
1 April 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
27 January 2007 | Return made up to 30/11/06; full list of members (13 pages) |
27 January 2007 | Return made up to 30/11/06; full list of members (13 pages) |
12 January 2007 | Total exemption full accounts made up to 24 June 2004 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 24 June 2004 (8 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
6 January 2006 | Return made up to 30/11/05; full list of members (13 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (13 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (13 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (13 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
16 August 2004 | Secretary resigned (1 page) |
3 March 2004 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 30/11/03; full list of members
|
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 30/11/03; full list of members
|
16 April 2003 | Return made up to 30/11/02; full list of members (13 pages) |
16 April 2003 | Return made up to 30/11/02; full list of members (13 pages) |
15 April 2003 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
15 April 2003 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
18 March 2002 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
18 March 2002 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
9 March 2002 | Return made up to 30/11/01; full list of members (12 pages) |
9 March 2002 | Return made up to 30/11/01; full list of members (12 pages) |
23 April 2001 | Return made up to 30/11/00; full list of members (12 pages) |
23 April 2001 | Full accounts made up to 24 June 2000 (8 pages) |
23 April 2001 | Full accounts made up to 24 June 2000 (8 pages) |
23 April 2001 | Return made up to 30/11/00; full list of members (12 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (12 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (12 pages) |
16 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
16 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
11 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
11 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 24 June 1998 (10 pages) |
29 December 1998 | Full accounts made up to 24 June 1998 (10 pages) |
5 December 1997 | Return made up to 30/11/97; change of members
|
5 December 1997 | Return made up to 30/11/97; change of members
|
29 October 1997 | Full accounts made up to 24 June 1997 (10 pages) |
29 October 1997 | Full accounts made up to 24 June 1997 (10 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
23 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
28 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
28 January 1996 | Return made up to 30/11/95; full list of members
|
28 January 1996 | Return made up to 30/11/95; full list of members
|
14 November 1995 | Full accounts made up to 24 June 1995 (10 pages) |
14 November 1995 | Full accounts made up to 24 June 1995 (10 pages) |