Chessington
KT9 1NU
Director Name | Mrs Pauline Trainee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1992) |
Role | Receptionist |
Correspondence Address | Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Miss Gillian Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 August 1997) |
Role | Area Sales Manager |
Correspondence Address | Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Miss Ena Joice Cooper |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 July 1999) |
Role | District Nurse |
Correspondence Address | 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Secretary Name | Miss Ena Joice Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Elizabeth Grace Nichols |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 March 2004) |
Role | Nurse |
Correspondence Address | 4 Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Pauline Evans |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2001) |
Role | Telesales |
Correspondence Address | 7 Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | James Walter Albert King |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 June 2007) |
Role | Installation Manager |
Correspondence Address | 8 Culsac Road Surbiton Surrey KT6 7ST |
Secretary Name | Elizabeth Grace Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2001) |
Role | Nurse |
Correspondence Address | 4 Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Ms Janine Mary Harman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 April 2017) |
Role | Project Co Ordinator |
Country of Residence | England |
Correspondence Address | 7 Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Timothy Mark Kingston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2010) |
Role | Banking |
Correspondence Address | 6 Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Steven Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | Flat 1 Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Vanessa Ferrer Hawkins |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Evelina House 2 Chessington Hall Gardens Chessington Surrey KT9 2HH |
Director Name | Mrs Jacqueline Pool |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 September 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | J. King 11.11% Ordinary |
---|---|
1 at £1 | Jacqueline Pool 11.11% Ordinary |
1 at £1 | Jill Elizabeth Mcelligott 11.11% Ordinary |
1 at £1 | Kevin Biella & Gek Choo Biella 11.11% Ordinary |
1 at £1 | Miss R. Attallah 11.11% Ordinary |
1 at £1 | Mr S. Delany 11.11% Ordinary |
1 at £1 | Mrs Janine Harman 11.11% Ordinary |
1 at £1 | Nilesh Jadavji Ratanji Khetia 11.11% Ordinary |
1 at £1 | Vanessa Ferrer Hawkins 11.11% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
17 September 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
---|---|
13 May 2020 | Micro company accounts made up to 24 March 2020 (6 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with updates (6 pages) |
22 July 2019 | Micro company accounts made up to 24 March 2019 (6 pages) |
17 July 2019 | Termination of appointment of Jacqueline Pool as a director on 12 July 2019 (1 page) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
28 February 2019 | Termination of appointment of Vanessa Ferrer Hawkins as a director on 28 February 2019 (1 page) |
15 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 24 March 2018 (6 pages) |
12 December 2017 | Micro company accounts made up to 24 March 2017 (6 pages) |
12 December 2017 | Micro company accounts made up to 24 March 2017 (6 pages) |
21 August 2017 | Termination of appointment of Janine Harman as a director on 18 April 2017 (1 page) |
21 August 2017 | Termination of appointment of Janine Harman as a director on 18 April 2017 (1 page) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 24 March 2016 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 24 March 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 June 2015 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
15 June 2015 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
1 May 2015 | Appointment of Mrs Jacqueline Pool as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Jacqueline Pool as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Jacqueline Pool as a director on 1 May 2015 (2 pages) |
23 April 2015 | Director's details changed (2 pages) |
23 April 2015 | Director's details changed (2 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 June 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
24 June 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
11 June 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
9 May 2012 | Appointment of Vanessa Ferrer Hawkins as a director (2 pages) |
9 May 2012 | Appointment of Vanessa Ferrer Hawkins as a director (2 pages) |
24 April 2012 | Termination of appointment of Steven Ellis as a director (1 page) |
24 April 2012 | Termination of appointment of Steven Ellis as a director (1 page) |
6 October 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
27 September 2011 | Appointment of Mr Kevin Biella as a director (2 pages) |
27 September 2011 | Appointment of Mr Kevin Biella as a director (2 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Timothy Kingston as a director (1 page) |
20 October 2010 | Termination of appointment of Timothy Kingston as a director (1 page) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
25 August 2010 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
24 August 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
23 August 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
13 October 2009 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (6 pages) |
26 March 2009 | Director appointed steven ellis (1 page) |
26 March 2009 | Director appointed steven ellis (1 page) |
2 October 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (6 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (6 pages) |
2 July 2008 | Secretary appointed hml company secretarial services (1 page) |
2 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
2 July 2008 | Secretary appointed hml company secretarial services (1 page) |
2 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
7 December 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
7 December 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
25 March 2007 | Accounting reference date shortened from 31/03/07 to 24/03/07 (1 page) |
25 March 2007 | Accounting reference date shortened from 31/03/07 to 24/03/07 (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 23/08/05; full list of members (5 pages) |
16 September 2005 | Return made up to 23/08/05; full list of members (5 pages) |
22 June 2005 | New secretary appointed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 November 2004 | Return made up to 23/08/04; full list of members (10 pages) |
24 November 2004 | Return made up to 23/08/04; full list of members (10 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 September 2003 | Return made up to 23/08/03; full list of members (10 pages) |
10 September 2003 | Return made up to 23/08/03; full list of members (10 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 September 2002 | Return made up to 23/08/02; full list of members (10 pages) |
10 September 2002 | Return made up to 23/08/02; full list of members (10 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Return made up to 23/08/01; full list of members
|
31 October 2001 | Return made up to 23/08/01; full list of members
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (10 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (10 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
26 October 1999 | Return made up to 23/08/99; change of members
|
26 October 1999 | Return made up to 23/08/99; change of members
|
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
30 September 1997 | Return made up to 23/08/97; full list of members
|
30 September 1997 | Return made up to 23/08/97; full list of members
|
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
7 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
28 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
28 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
19 May 1983 | Certificate of incorporation (1 page) |
19 May 1983 | Certificate of incorporation (1 page) |