Chessington
KT9 1SD
Director Name | Mr Graeme Mark Lipman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2013(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | Suite 1 Chessington Business Centre Cox Lane Chessington KT9 1SD |
Director Name | George Contopoulous |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 02 November 2013(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 1 Chessington Business Centre Cox Lane Chessington KT9 1SD |
Director Name | Mr Frederick Thomas Boots |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 1994) |
Role | Postal Official |
Correspondence Address | 4 Rydens Court Surbiton Surrey KT6 4TG |
Director Name | Mr Charles Beech Mills |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 May 2000) |
Role | Secretary |
Correspondence Address | 9 Rydens Court Surbiton Surrey KT6 4TG |
Director Name | Mr John David Smith |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 July 2012) |
Role | Office Manager (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG |
Director Name | Mr John David Thompson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 July 2007) |
Role | Engineer (Retired) |
Correspondence Address | 3 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG |
Secretary Name | Mr Charles Beech Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 9 Rydens Court Surbiton Surrey KT6 4TG |
Director Name | Graham Mark Addicott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 July 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG |
Secretary Name | Graham Mark Addicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 August 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG |
Director Name | Peter Roderick Hugh Burnard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG |
Director Name | Eleanor Ruth Corran |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG |
Director Name | Mr Anthony Patrick Lunn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2013) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG |
Director Name | Ms Ana Paula Martins Da Silva |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 July 2011(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 8 Rydens Court 43 Adelaide Road Surbiton Surrey KT6 4TG |
Director Name | Mr Roger John Partridge |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Rydens Court 43 Adelaide Road Surbiton Surrey KT6 4TG |
Director Name | Ms Denita Marie Carmen Whitelock |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2018) |
Role | Educational Psychologist |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Mr Chris Soar |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(45 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Registered Address | Suite 1 Chessington Business Centre Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £250 | A. Schmit 8.33% Ordinary |
---|---|
1 at £250 | Ana Paula Martins Da Silva 8.33% Ordinary |
1 at £250 | George Phitiou Contopoulos & Carolyn Stephanie Contopoulous 8.33% Ordinary |
1 at £250 | June Eleanor Dawson 8.33% Ordinary |
1 at £250 | Michael John Courtney Higley 8.33% Ordinary |
1 at £250 | Miriam Smith & John David Smith 8.33% Ordinary |
1 at £250 | Mr Anthony Patrick Lunn 8.33% Ordinary |
1 at £250 | Mr Anthony William Layzell 8.33% Ordinary |
1 at £250 | Mr Frederick Thomas Boots 8.33% Ordinary |
1 at £250 | Mr John David Thompson 8.33% Ordinary |
1 at £250 | Mr Roger John Partridge 8.33% Ordinary |
1 at £250 | S.d. Sadighi & M.b. Sadighi 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
13 July 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Termination of appointment of Anthony Patrick Lunn as a director on 6 April 2022 (1 page) |
24 March 2022 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Suite 1 Chessington Business Centre Cox Lane Chessington KT9 1SD on 24 March 2022 (1 page) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 July 2021 | Termination of appointment of Chris Soar as a director on 1 July 2021 (1 page) |
7 July 2021 | Appointment of Mr Anthony Patrick Lunn as a director on 1 July 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Mr Chris Soar as a director on 10 April 2019 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
13 February 2018 | Termination of appointment of Denita Marie Carmen Whitelock as a director on 9 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Roger John Partridge as a director on 9 February 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 March 2016 | Appointment of Ms Denita Marie Carmen Whitelock as a director on 26 August 2015 (2 pages) |
19 March 2016 | Appointment of Ms Denita Marie Carmen Whitelock as a director on 26 August 2015 (2 pages) |
2 October 2015 | Termination of appointment of Ana Paula Martins Da Silva as a director on 1 September 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Ana Paula Martins Da Silva as a director on 1 September 2015 (1 page) |
2 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 October 2014 | Appointment of George Contopoulous as a director on 2 November 2013 (2 pages) |
8 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of George Contopoulous as a director on 2 November 2013 (2 pages) |
8 October 2014 | Appointment of George Contopoulous as a director on 2 November 2013 (2 pages) |
8 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Appointment of Mr Graeme Mark Lipman as a director (2 pages) |
29 November 2013 | Appointment of Mr Graeme Mark Lipman as a director (2 pages) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Termination of appointment of Anthony Lunn as a director (1 page) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Termination of appointment of Anthony Lunn as a director (1 page) |
3 July 2013 | Registered office address changed from C/O C O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O C O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O C O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Peter Burnard as a director (1 page) |
13 September 2012 | Termination of appointment of John Smith as a director (1 page) |
13 September 2012 | Termination of appointment of John Smith as a director (1 page) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Peter Burnard as a director (1 page) |
19 December 2011 | Appointment of Mr Roger John Partridge as a director (2 pages) |
19 December 2011 | Appointment of Mr Roger John Partridge as a director (2 pages) |
25 August 2011 | Termination of appointment of Graham Addicott as a secretary (1 page) |
25 August 2011 | Registered office address changed from 12 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG on 25 August 2011 (1 page) |
25 August 2011 | Appointment of Mr Paul Barry Wells as a secretary (1 page) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Termination of appointment of Graham Addicott as a secretary (1 page) |
25 August 2011 | Appointment of Mr Paul Barry Wells as a secretary (1 page) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Registered office address changed from 12 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG on 25 August 2011 (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 July 2011 | Appointment of Ana Paula Martins Da Silva as a director (3 pages) |
28 July 2011 | Termination of appointment of Graham Addicott as a director (2 pages) |
28 July 2011 | Appointment of Ana Paula Martins Da Silva as a director (3 pages) |
28 July 2011 | Termination of appointment of Graham Addicott as a director (2 pages) |
24 May 2011 | Appointment of Mr Anthony Patrick Lunn as a director (2 pages) |
24 May 2011 | Appointment of Mr Anthony Patrick Lunn as a director (2 pages) |
11 May 2011 | Termination of appointment of Eleanor Corran as a director (1 page) |
11 May 2011 | Termination of appointment of Eleanor Corran as a director (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 September 2010 | Director's details changed for Mister John David Smith on 11 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Mister John David Smith on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Graham Mark Addicott on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Roderick Hugh Burnard on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Roderick Hugh Burnard on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Eleanor Ruth Corran on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Eleanor Ruth Corran on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Graham Mark Addicott on 11 August 2010 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (9 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
8 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Return made up to 11/08/06; full list of members (13 pages) |
11 September 2006 | Return made up to 11/08/06; full list of members (13 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 September 2005 | Return made up to 11/08/05; full list of members (13 pages) |
9 September 2005 | Return made up to 11/08/05; full list of members (13 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
2 September 2004 | Return made up to 11/08/04; full list of members (13 pages) |
2 September 2004 | Return made up to 11/08/04; full list of members (13 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 August 2003 | Return made up to 11/08/03; full list of members (13 pages) |
31 August 2003 | Return made up to 11/08/03; full list of members (13 pages) |
5 September 2002 | Return made up to 11/08/02; full list of members
|
5 September 2002 | Return made up to 11/08/02; full list of members
|
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (12 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (12 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 August 2000 | Return made up to 11/08/00; full list of members
|
23 August 2000 | Return made up to 11/08/00; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: 9 rydens court adelaide rd surbiton surrey. KT6 4TG (1 page) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 9 rydens court adelaide rd surbiton surrey. KT6 4TG (1 page) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Return made up to 11/08/99; full list of members (11 pages) |
11 February 2000 | Return made up to 11/08/99; full list of members (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 September 1997 | Return made up to 11/08/97; change of members (5 pages) |
10 September 1997 | Return made up to 11/08/97; change of members (5 pages) |
2 October 1996 | Return made up to 11/08/96; no change of members (4 pages) |
2 October 1996 | Return made up to 11/08/96; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |
12 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |