Surbiton
Surrey
KT6 6DZ
Director Name | Mr Keith Charles Simpson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 January 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 127 Mount Pleasant Lane St Albans Hertfordshire AL2 3XQ |
Secretary Name | Roger Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Mr Richard James Roper Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bell Lane Bell Bar Hertfordshire AL9 7AY |
Director Name | Richard John Boon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sell Close Cheshunt Waltham Cross Hertfordshire EN7 6XE |
Director Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Director Name | Mr Richard James Roper Mead |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Boon & Sons (Holdings) LTD 60.00% Ordinary A |
---|---|
40k at £1 | The Noble House Group LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £400,000 |
Gross Profit | £216,209 |
Net Worth | £10 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Termination of appointment of Frank Montanaro as a director (1 page) |
2 January 2014 | Termination of appointment of Frank Montanaro as a director (1 page) |
30 December 2013 | Application to strike the company off the register (5 pages) |
30 December 2013 | Application to strike the company off the register (5 pages) |
3 December 2013 | Termination of appointment of Richard Mead as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Mead as a secretary (1 page) |
3 December 2013 | Termination of appointment of Richard Mead as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Mead as a secretary (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
16 September 2013 | Statement by directors (1 page) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Solvency statement dated 18/01/13 (1 page) |
16 September 2013 | Solvency statement dated 18/01/13 (1 page) |
16 September 2013 | Statement by directors (1 page) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Richard James Roper on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Richard James Roper on 10 September 2012 (2 pages) |
31 August 2012 | Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 31 August 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
14 October 2011 | Appointment of Richard James Roper as a director (2 pages) |
14 October 2011 | Appointment of Richard James Roper as a director (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 September 2011 | Termination of appointment of Richard Boon as a director (1 page) |
16 September 2011 | Termination of appointment of Richard Boon as a director (1 page) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Appointment of Mr Frank Montanaro as a director (2 pages) |
1 July 2011 | Company name changed chapel lane developments LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Appointment of Mr Frank Montanaro as a director (2 pages) |
1 July 2011 | Termination of appointment of Keith Simpson as a director (1 page) |
1 July 2011 | Company name changed chapel lane developments LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Termination of appointment of Keith Simpson as a director (1 page) |
15 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 March 2009 | Return made up to 30/06/08; full list of members (4 pages) |
17 March 2009 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 August 2007 | New director appointed (3 pages) |
31 August 2007 | New director appointed (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LY (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LY (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 August 2005 | Return made up to 30/06/05; no change of members (7 pages) |
3 August 2005 | Return made up to 30/06/05; no change of members (7 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 July 2004 | Return made up to 30/06/04; no change of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; no change of members (7 pages) |
17 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
9 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (8 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (8 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members
|
30 March 2001 | Registered office changed on 30/03/01 from: 20-26 market road islington N7 9PW (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 20-26 market road islington N7 9PW (1 page) |
29 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 June 1999 | Return made up to 30/06/99; no change of members (6 pages) |
28 June 1999 | Return made up to 30/06/99; no change of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 February 1982 | Memorandum and Articles of Association (14 pages) |
1 February 1982 | Memorandum and Articles of Association (14 pages) |
13 January 1982 | Company name changed\certificate issued on 13/01/82 (2 pages) |
13 January 1982 | Company name changed\certificate issued on 13/01/82 (2 pages) |
19 October 1981 | Certificate of incorporation (1 page) |
19 October 1981 | Certificate of incorporation (1 page) |