Chessington
Surrey
KT9 1BL
Secretary Name | Mr Paul Wells |
---|---|
Status | Current |
Appointed | 15 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Rosemary June Ambrose |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 19 Tudor Close Chessington Surrey KT9 1BL |
Secretary Name | Rosemary June Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 15 November 2015) |
Role | Company Director |
Correspondence Address | 19 Tudor Close Chessington Surrey KT9 1BL |
Registered Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
1 at £1 | David Ambrose 50.00% Ordinary |
---|---|
1 at £1 | R.j. Ambrose 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,318 |
Net Worth | £243,178 |
Cash | £16,086 |
Current Liabilities | £27,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
3 November 1989 | Delivered on: 11 November 1989 Persons entitled: Nationwide Anglia Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: 100 douglas road tolworth, surbiton surrey KT6 7SE. Outstanding |
---|---|
3 November 1989 | Delivered on: 11 November 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: Undertaking and all property and assets. Outstanding |
9 January 1989 | Delivered on: 21 January 1989 Persons entitled: Midland 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: F/H property situate at and k/a 12-14 pound lane epsom surrey. Outstanding |
11 January 1989 | Delivered on: 13 January 1989 Persons entitled: Midland 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: 135 douglas road tolworth, surrey. Outstanding |
9 November 1988 | Delivered on: 15 November 1988 Persons entitled: Midland 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: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Outstanding |
29 June 1988 | Delivered on: 5 July 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
28 October 1987 | Delivered on: 3 November 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 douglas rod tolworth royal borough of kingston upon thames. Title no:- sy 245686 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1987 | Delivered on: 3 November 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 27 carnarvon road reading berkshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 2003 | Delivered on: 1 March 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 135 douglas road tolworth surbiton surrey together with all rental income and the proceeds of sale a floating charge over the undertaking and all other property assets and rights. Outstanding |
26 February 2001 | Delivered on: 6 March 2001 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: 135 douglas road tolworth surbiton surrey. Outstanding |
26 February 2001 | Delivered on: 6 March 2001 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: Property known as 62 hartfield road, chessington, surrey. Outstanding |
28 November 2000 | Delivered on: 4 December 2000 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 |
27 September 1991 | Delivered on: 1 October 1991 Persons entitled: Midland 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: 71 gadeson road, west essex. Surrey. Outstanding |
16 September 1991 | Delivered on: 26 September 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Outstanding |
14 May 1991 | Delivered on: 20 May 1991 Persons entitled: Midland 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: F/H property known as 135 douglas rd, tolworth surbiton surrey. Outstanding |
31 October 1986 | Delivered on: 14 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65/65A douglas road tolworth surbiton royal borough of kingston upon thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 26 March 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51 stroud road wimbledon t/n SY259925. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
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) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 March 2016 | Appointment of Mr Paul Wells as a secretary on 15 November 2015 (2 pages) |
16 March 2016 | Appointment of Mr Paul Wells as a secretary on 15 November 2015 (2 pages) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Rosemary June Ambrose as a secretary on 15 November 2015 (1 page) |
16 March 2016 | Termination of appointment of Rosemary June Ambrose as a secretary on 15 November 2015 (1 page) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from C/O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 31 December 2013 (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 31 December 2013 (1 page) |
10 April 2013 | Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Director's details changed for David Ambrose on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for David Ambrose on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for David Ambrose on 1 October 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
1 March 2003 | Particulars of mortgage/charge (4 pages) |
1 March 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Full accounts made up to 31 March 1998 (11 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 June 2000 | Full accounts made up to 31 March 1998 (11 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: c/o 19 tudor close chessington surrey KT9 1BL (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: c/o 19 tudor close chessington surrey KT9 1BL (1 page) |
28 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 April 1996 | Return made up to 31/12/95; full list of members
|
3 April 1996 | Return made up to 31/12/95; full list of members
|