Company NameChessboard Limited
DirectorSandeep Prashar
Company StatusActive
Company Number01516508
CategoryPrivate Limited Company
Incorporation Date9 September 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameSandeep Prashar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Hayes Road
Bromley
BR2 9AA
Secretary NameSandeep Prashar
NationalityBritish
StatusCurrent
Appointed18 August 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hayes Road
Bromley
BR2 9AA
Director NameMr Gian Dev Prashar
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(10 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 March 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Hayes Road
Bromley
Kent
BR2 9AA

Contact

Websitecornwalllodgeservicestation.co.u

Location

Registered Address1 Doughty St
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Sandeep Prashar
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,047
Cash£4,848
Current Liabilities£261,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

4 July 2007Delivered on: 5 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cornwall lodge service station 107-111 anerley road penge london.
Outstanding
1 June 2007Delivered on: 8 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to.
Particulars: Cornwall lodge service station 107-111 anerley road penge london.
Outstanding
17 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £448,000.00 due or to become due from the company to the chargee.
Particulars: Cornwall lodge service station anerley road penge london t/ns SGL70131 and K120723.
Outstanding
15 April 1991Delivered on: 2 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 croydon road penge l/b of bromley.
Outstanding
23 November 2000Delivered on: 25 November 2000
Satisfied on: 14 August 2015
Persons entitled: Bp Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises known as 42 croydon road penge bromley with all fixtures,fittings and all rental income payable thereon; the proceeds of sale,lease or other disposition of the premises,or rights and claims; the goodwill of business and the full benefit of all contracts and all book and other debts; all capital profits and other monies received thereunder and all undertaking and assets whatsoever; floating charge over all. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1994Delivered on: 30 September 1994
Satisfied on: 14 August 2015
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 42 croydon road comprised in a lease dated 9/8/89 the goodwill of the business see charge particulars for details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1989Delivered on: 15 August 1989
Satisfied on: 8 October 1994
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: Sterling pounds 220,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H land & petrol filling station k/a five star service station, 42 croydon road penge, london SE20 together with buildings canopy, fixtures, fittings & equipment including storage tanks, pumps now & from time to time on the land & premises and the goodwill of the business.
Fully Satisfied
7 June 1989Delivered on: 15 June 1989
Satisfied on: 8 October 1994
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill & connection of the business of the company.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
7 July 2023Satisfaction of charge 7 in full (1 page)
7 July 2023Satisfaction of charge 8 in full (1 page)
6 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
7 May 2019Satisfaction of charge 3 in full (4 pages)
7 May 2019Satisfaction of charge 6 in full (4 pages)
13 September 2018Director's details changed for Sandeep Prashar on 13 September 2018 (2 pages)
13 September 2018Secretary's details changed for Sandeep Prashar on 13 September 2018 (1 page)
13 September 2018Director's details changed for Sandeep Prashar on 13 September 2018 (2 pages)
13 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Director's details changed for Sandeep Prashar on 28 August 2015 (2 pages)
28 August 2015Secretary's details changed for Sandeep Prashar on 28 August 2015 (1 page)
28 August 2015Director's details changed for Sandeep Prashar on 28 August 2015 (2 pages)
28 August 2015Secretary's details changed for Sandeep Prashar on 28 August 2015 (1 page)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000
(4 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000
(4 pages)
14 August 2015Satisfaction of charge 4 in full (4 pages)
14 August 2015Satisfaction of charge 4 in full (4 pages)
14 August 2015Satisfaction of charge 5 in full (4 pages)
14 August 2015Satisfaction of charge 5 in full (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 25,000
(4 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 25,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 25,000
(4 pages)
20 August 2013Termination of appointment of Gian Prashar as a director (1 page)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 25,000
(4 pages)
20 August 2013Termination of appointment of Gian Prashar as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Director's details changed for Gian Dev Prashar on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Gian Dev Prashar on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Gian Dev Prashar on 1 October 2009 (2 pages)
29 September 2009Return made up to 18/08/09; full list of members (4 pages)
29 September 2009Return made up to 18/08/09; full list of members (4 pages)
29 September 2009Director and secretary's change of particulars / sandeep prashar / 15/03/2009 (1 page)
29 September 2009Director and secretary's change of particulars / sandeep prashar / 15/03/2009 (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
9 September 2008Return made up to 18/08/08; no change of members (7 pages)
9 September 2008Return made up to 18/08/08; no change of members (7 pages)
1 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 18/08/07; full list of members (7 pages)
13 September 2007Return made up to 18/08/07; full list of members (7 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 18/08/06; full list of members (7 pages)
7 September 2006Return made up to 18/08/06; full list of members (7 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
2 September 2005Return made up to 18/08/05; full list of members (7 pages)
2 September 2005Return made up to 18/08/05; full list of members (7 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 August 2002Return made up to 18/08/02; full list of members (7 pages)
30 August 2002Return made up to 18/08/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 18/08/00; full list of members (6 pages)
22 August 2000Return made up to 18/08/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 August 1999Return made up to 18/08/99; full list of members (6 pages)
26 August 1999Return made up to 18/08/99; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Return made up to 18/08/98; full list of members (6 pages)
25 August 1998Return made up to 18/08/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Return made up to 18/08/97; full list of members (6 pages)
28 August 1997Return made up to 18/08/97; full list of members (6 pages)
29 August 1996Return made up to 18/08/96; full list of members (6 pages)
29 August 1996Return made up to 18/08/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 August 1995Return made up to 18/08/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Return made up to 18/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)