Chessington
Surrey
KT9 2AN
Director Name | Mr John David Carne |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Director Name | Mr Bernard Joseph Arnull |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 1995) |
Role | Managing Director |
Correspondence Address | 12 Chiltern House Hillcrest Road London |
Director Name | Mr Vera Doreen Arnull |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2000) |
Role | Administrator |
Correspondence Address | 12 Chiltern House Hillcrest Road Ealing London W5 1HL |
Director Name | Mr Jeremy Paul Arnull |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 21 September 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Danses Close Merrow Park Guildford Surrey GU4 7EE |
Director Name | Sandra Teresa Hely |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 21 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oaklands Argyle Road London W13 0HG |
Secretary Name | Mr Vera Doreen Arnull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 12 Chiltern House Hillcrest Road Ealing London W5 1HL |
Director Name | Timothy Hely |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oaklands Argyle Road London W13 0HG |
Secretary Name | Sandra Teresa Hely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oaklands Argyle Road London W13 0HG |
Website | bernardarnull.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 341078 |
Telephone region | Weybridge |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
4k at £1 | Jeremy Paul Arnull 40.00% Ordinary |
---|---|
4k at £1 | Mrs Sandra Teresa Hely 40.00% Ordinary |
2k at £1 | Timothy Hely 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,925 |
Cash | £73,780 |
Current Liabilities | £88,090 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
27 July 1989 | Delivered on: 14 August 1989 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10 july 1989. Particulars: Castle computer system processor number 895286 complete with constituent parts.(see doc for full details ref M157). Outstanding |
---|---|
19 January 1989 | Delivered on: 31 January 1989 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Montego countretman estate (austin) motor vehicle registration number F230 onl. Outstanding |
24 August 1988 | Delivered on: 5 September 1988 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motor vehicle - volvo estate, registration number E960 gph. Outstanding |
25 May 1984 | Delivered on: 15 June 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
28 March 2019 | Change of details for Mr John Carne as a person with significant control on 12 June 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 February 2019 | Satisfaction of charge 3 in full (1 page) |
4 February 2019 | Satisfaction of charge 4 in full (1 page) |
4 February 2019 | Satisfaction of charge 2 in full (1 page) |
31 October 2018 | Cessation of Sandra Teresa Hely as a person with significant control on 21 September 2017 (1 page) |
31 October 2018 | Change of details for Mr Bruce John Carne as a person with significant control on 13 September 2018 (2 pages) |
31 October 2018 | Change of details for Mr John Carne as a person with significant control on 13 September 2018 (2 pages) |
30 October 2018 | Cessation of Jeremy Paul Arnull as a person with significant control on 21 September 2017 (1 page) |
30 October 2018 | Notification of Bruce John Carne as a person with significant control on 21 September 2017 (2 pages) |
30 October 2018 | Notification of John Carne as a person with significant control on 21 September 2017 (2 pages) |
13 September 2018 | Director's details changed for Mr John David Carne on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Bruce John Carne on 13 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 100 Gilders Road Chessington Surrey KT9 2AN on 12 September 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (17 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
23 October 2017 | Termination of appointment of Timothy Hely as a director on 21 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Jeremy Paul Arnull as a director on 21 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Sandra Teresa Hely as a secretary on 21 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Timothy Hely as a director on 21 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Sandra Teresa Hely as a secretary on 21 September 2017 (1 page) |
23 October 2017 | Appointment of Mr John David Carne as a director on 21 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Sandra Teresa Hely as a director on 21 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Jeremy Paul Arnull as a director on 21 September 2017 (1 page) |
23 October 2017 | Appointment of Mr Bruce John Carne as a director on 21 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Bruce John Carne as a director on 21 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Sandra Teresa Hely as a director on 21 September 2017 (1 page) |
23 October 2017 | Appointment of Mr John David Carne as a director on 21 September 2017 (2 pages) |
8 July 2017 | Satisfaction of charge 1 in full (4 pages) |
8 July 2017 | Satisfaction of charge 1 in full (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 12 February 2013 (1 page) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Timothy Hely on 4 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Timothy Hely on 4 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Timothy Hely on 4 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2 November 2010 (1 page) |
9 March 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
9 March 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Sandra Teresa Hely on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Sandra Teresa Hely on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Jeremy Paul Arnull on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Jeremy Paul Arnull on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Timothy Hely on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Timothy Hely on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Sandra Teresa Hely on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Jeremy Paul Arnull on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Timothy Hely on 1 October 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 October 2008 (14 pages) |
7 April 2009 | Full accounts made up to 31 October 2008 (14 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 December 2008 | Return made up to 04/03/08; full list of members (4 pages) |
4 December 2008 | Return made up to 04/03/08; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (14 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (14 pages) |
1 June 2007 | Full accounts made up to 31 October 2006 (15 pages) |
1 June 2007 | Full accounts made up to 31 October 2006 (15 pages) |
31 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
19 August 2005 | Return made up to 04/03/05; full list of members (6 pages) |
19 August 2005 | Return made up to 04/03/05; full list of members (6 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
5 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
5 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
14 February 2003 | Full accounts made up to 31 October 2002 (14 pages) |
14 February 2003 | Full accounts made up to 31 October 2002 (14 pages) |
14 May 2002 | Full accounts made up to 31 October 2001 (11 pages) |
14 May 2002 | Full accounts made up to 31 October 2001 (11 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
17 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
13 October 2000 | Location of register of members (1 page) |
13 October 2000 | Location of debenture register (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
13 October 2000 | Location of register of members (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
13 October 2000 | Location of debenture register (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
9 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 March 1998 | Return made up to 04/03/98; full list of members (5 pages) |
18 March 1998 | Return made up to 04/03/98; full list of members (5 pages) |
3 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
3 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 March 1996 | Return made up to 04/03/96; no change of members
|
8 March 1996 | Return made up to 04/03/96; no change of members
|
20 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
23 March 1995 | Return made up to 04/03/95; full list of members
|
23 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
23 March 1995 | Return made up to 04/03/95; full list of members
|
23 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
21 August 1978 | Incorporation (19 pages) |
21 August 1978 | Incorporation (19 pages) |