Company NameChetterwood Limited
DirectorMark Alastair Gleave Evans
Company StatusActive
Company Number01115122
CategoryPrivate Limited Company
Incorporation Date23 May 1973(50 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Alastair Gleave Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(30 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address12 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Secretary NameMiss Kura Solon
StatusCurrent
Appointed16 February 2022(48 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 Springfield Road
Kingston Upon Thames
KT1 2SA
Director NameMr John Adam Schlaefli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 1993)
RoleSalesman
Correspondence Address6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameMr Michael Geoffrey Bishop
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence Address6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameMrs Paula Elizabeth Cahill
NationalityBritish
StatusResigned
Appointed22 November 1991(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressFlat 4
6 Springfield Road
Kingston
Surrey
KT1 2SA
Director NameEdward Cecil Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 1997)
RoleSales Manager
Correspondence Address6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameTasneem Baloch
NationalityBritish
StatusResigned
Appointed17 December 1996(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2001)
RoleCivil Servant
Correspondence AddressFlat 3 6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameDaniel John Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 January 1998)
RoleAssistant Producer
Correspondence AddressFlat 4
6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameClaire Lorraine Kimber
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2000)
RoleOffice Manager
Correspondence AddressFlat 2 6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameEdmond Josef Hogan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2004)
RoleSales Engineer
Correspondence AddressFlat 2
6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameLydia Rose Llewellyn
NationalityBritish
StatusResigned
Appointed03 April 2001(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressFlat 4
6 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameIan Eglington
NationalitySouth African
StatusResigned
Appointed01 February 2002(28 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2012)
RoleIT Manager
Correspondence Address33 Woodlands Avenue
West Byfleet
Surrey
KT14 6AT
Secretary NameMr Paul Wells
NationalityBritish
StatusResigned
Appointed01 February 2012(38 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 February 2022)
RoleCompany Director
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD

Location

Registered Address6 Springfield Road
Kingston Upon Thames
KT1 2SA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

2 at £1Mark Alastair Gleave Evans & Clair Evans
50.00%
Ordinary
1 at £1Ian Eglington
25.00%
Ordinary
1 at £1S. Field & Pipa Lang
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Amended total exemption full accounts made up to 30 September 2015 (8 pages)
26 September 2016Amended total exemption full accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
5 January 2016Secretary's details changed for Mr Paul Wells on 1 October 2014 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
5 January 2016Secretary's details changed for Mr Paul Wells on 1 October 2014 (1 page)
25 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(4 pages)
28 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 February 2014Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU on 24 February 2014 (1 page)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(4 pages)
24 February 2014Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU on 24 February 2014 (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Ian Eglington as a secretary (1 page)
3 April 2012Termination of appointment of Ian Eglington as a secretary (1 page)
29 March 2012Registered office address changed from Trinominis House 1St Floor 125-129 High Street Edgware Middlesex HA8 3DB on 29 March 2012 (2 pages)
29 March 2012Appointment of Mr Paul Wells as a secretary (3 pages)
29 March 2012Appointment of Mr Paul Wells as a secretary (3 pages)
29 March 2012Registered office address changed from Trinominis House 1St Floor 125-129 High Street Edgware Middlesex HA8 3DB on 29 March 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 January 2009Return made up to 31/12/08; full list of members (8 pages)
31 January 2009Return made up to 31/12/08; full list of members (8 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 February 2008Return made up to 31/12/07; no change of members (6 pages)
6 February 2008Return made up to 31/12/07; no change of members (6 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Registered office changed on 04/02/98 from: 6 springfield rd kingston-on-thames KT1 2SA (1 page)
4 February 1998Registered office changed on 04/02/98 from: 6 springfield rd kingston-on-thames KT1 2SA (1 page)
4 February 1998Accounts for a small company made up to 30 September 1997 (3 pages)
4 February 1998Accounts for a small company made up to 30 September 1997 (3 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 November 1996Accounts for a small company made up to 30 September 1996 (3 pages)
7 November 1996Accounts for a small company made up to 30 September 1996 (3 pages)
27 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 May 1973Incorporation (15 pages)