Chessington
KT9 1NU
Director Name | Sheila Ratnasingham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Business Partner |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Mr Keith Victor Rumsey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Project Management Consultant |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Mr Perry Worsley Hilton |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1993) |
Role | Retired |
Correspondence Address | 4 Brockley Court Surbiton Surrey KT6 6LL |
Director Name | Mr John Adrian Laubersheimer |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1993) |
Role | Retired |
Correspondence Address | 5 Brockley Court Surbiton Surrey KT6 6LL |
Secretary Name | Mr John Adrian Laubersheimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 5 Brockley Court Surbiton Surrey KT6 6LL |
Director Name | Mr Gavin Beech |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 November 2004) |
Role | Marine Claims Manager |
Correspondence Address | 1 Brockley Court Langley Road Surbiton Surrey KT6 6LL |
Director Name | Mr Timothy Robert Carew |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 December 2005) |
Role | Manager |
Correspondence Address | 2 Brockley Court Langley Road Surbiton Surrey KT6 6LL |
Secretary Name | Mr Timothy Robert Carew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(24 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 22 February 2020) |
Role | Manager |
Correspondence Address | 1 Isleham Close Liverpool L19 4XS |
Director Name | Paul Varoujian |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 September 2002) |
Role | Accounts Manager |
Correspondence Address | 8 Brockley Court Langley Road Surbiton Surrey KT6 6LL |
Registered Address | 338 Hook Road Chessington 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 £10 | Gary Harris 11.11% Ordinary |
---|---|
1 at £10 | Keith Victor Rumsey 11.11% Ordinary |
1 at £10 | Natasha White 11.11% Ordinary |
1 at £10 | Richard Jonathan Crooks 11.11% Ordinary |
1 at £10 | Sheila Ratnasingham 11.11% Ordinary |
1 at £10 | Simon Andrew Keane 11.11% Ordinary |
1 at £10 | T.r. Carew 11.11% Ordinary |
1 at £10 | Tahira Altaf Chaudhry 11.11% Ordinary |
1 at £10 | Valerie Donna Lyn Mckenna 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £23,544 |
Current Liabilities | £625 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
22 September 2023 | Micro company accounts made up to 24 June 2023 (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
30 January 2023 | Appointment of Mr Dan Joslyn as a secretary on 30 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Natasha White as a director on 30 January 2023 (1 page) |
16 June 2022 | Registered office address changed from Brockley Court Langley Road Surbiton KT6 6LL England to 338 Hook Road Chessington KT9 1NU on 16 June 2022 (1 page) |
25 May 2022 | Appointment of Mr Keith Victor Rumsey as a director on 25 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Sheila Ratnasingham on 25 May 2022 (2 pages) |
12 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
7 March 2022 | Appointment of Sheila Ratnasingham as a director on 7 March 2022 (2 pages) |
5 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
12 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
25 February 2020 | Registered office address changed from 1 Isleham Close Liverpool L19 4XS England to Brockley Court Langley Road Surbiton KT6 6LL on 25 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
22 February 2020 | Termination of appointment of Timothy Robert Carew as a secretary on 22 February 2020 (1 page) |
10 January 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
6 July 2019 | Registered office address changed from Flat 2 Brockley Court 12, Langley Road Surbiton Surrey KT6 6LL England to 1 Isleham Close Liverpool L19 4XS on 6 July 2019 (1 page) |
23 January 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
12 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
25 June 2017 | Registered office address changed from C/O Company Secretary Flat 7 Brockley Court, 12, Langley Road Surbiton Surrey KT6 6LL to Flat 2 Brockley Court 12, Langley Road Surbiton Surrey KT6 6LL on 25 June 2017 (1 page) |
25 June 2017 | Registered office address changed from C/O Company Secretary Flat 7 Brockley Court, 12, Langley Road Surbiton Surrey KT6 6LL to Flat 2 Brockley Court 12, Langley Road Surbiton Surrey KT6 6LL on 25 June 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Mr Timothy Robert Carew on 3 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Mr Timothy Robert Carew on 3 December 2015 (1 page) |
20 December 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
20 December 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 February 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
2 February 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
16 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
22 December 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
18 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Registered office address changed from No 2 Brockley Court 12 Langley Road Surbiton Surrey KT6 6LL on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from No 2 Brockley Court 12 Langley Road Surbiton Surrey KT6 6LL on 17 September 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
22 December 2009 | Director's details changed for Natasha White on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Natasha White on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
31 March 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
31 March 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (6 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (6 pages) |
3 January 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
3 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
3 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
2 January 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
2 January 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
21 December 2005 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
21 December 2005 | New director appointed (2 pages) |
13 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
13 December 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 15/11/04; full list of members
|
6 January 2005 | Return made up to 15/11/04; full list of members
|
6 January 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
6 January 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
13 January 2004 | Return made up to 15/11/03; full list of members (9 pages) |
13 January 2004 | Return made up to 15/11/03; full list of members (9 pages) |
13 January 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
13 January 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 24 June 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 24 June 2002 (6 pages) |
24 January 2003 | Return made up to 15/11/02; full list of members (9 pages) |
24 January 2003 | Return made up to 15/11/02; full list of members (9 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
29 January 2002 | Return made up to 15/11/01; full list of members (9 pages) |
29 January 2002 | Return made up to 15/11/01; full list of members (9 pages) |
29 January 2002 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
29 January 2002 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
9 February 2001 | Return made up to 15/11/00; full list of members (10 pages) |
9 February 2001 | Return made up to 15/11/00; full list of members (10 pages) |
9 February 2001 | Full accounts made up to 24 June 2000 (6 pages) |
9 February 2001 | Full accounts made up to 24 June 2000 (6 pages) |
14 December 1999 | Full accounts made up to 24 June 1999 (6 pages) |
14 December 1999 | Return made up to 15/11/99; full list of members (10 pages) |
14 December 1999 | Full accounts made up to 24 June 1999 (6 pages) |
14 December 1999 | Return made up to 15/11/99; full list of members (10 pages) |
11 January 1999 | Full accounts made up to 24 June 1998 (4 pages) |
11 January 1999 | Return made up to 15/11/98; full list of members (4 pages) |
11 January 1999 | Return made up to 15/11/98; full list of members (4 pages) |
11 January 1999 | Full accounts made up to 24 June 1998 (4 pages) |
12 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 24 June 1997 (7 pages) |
12 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 24 June 1997 (7 pages) |
31 December 1996 | Full accounts made up to 24 June 1996 (7 pages) |
31 December 1996 | Full accounts made up to 24 June 1996 (7 pages) |
31 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
31 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 24 June 1995 (8 pages) |
4 February 1996 | Full accounts made up to 24 June 1995 (8 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
23 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
23 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |