North Parade
Chessington
Surrey
KT9 1QN
Director Name | Mr Rufus Alexander Legg |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bray Court North Parade Chessington Surrey KT9 1QN |
Secretary Name | Mr Rufus Alexander Legg |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Mr Matthew Derrick Cook |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Miss Kate Louise Rendall |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(27 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Nursery Teacher |
Country of Residence | England |
Correspondence Address | 175 Moor Lane Moor Lane Chessington Surrey KT9 2AB |
Director Name | Mr Luiz Krisanan Simpson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(27 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Information Security Consultant |
Country of Residence | England |
Correspondence Address | 27 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Arthur Harold Wilks |
---|---|
Date of Birth | June 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 19 August 1991) |
Role | Retired |
Correspondence Address | 16 Bray Court Chessington Surrey KT9 1QN |
Director Name | Derek Charles Sharman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 1996) |
Role | Analytical Chemist |
Correspondence Address | 24 Bray Court Chessington Surrey KT9 1QN |
Director Name | Carol Lesley Pearce |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 12 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | James Alexander Leslie |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 June 2008) |
Role | Engineer |
Correspondence Address | 15 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Dr Martin James Knott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 11 September 1995) |
Role | Engineer |
Correspondence Address | 26 Bray Court Chessington Surrey KT9 1QN |
Secretary Name | Arthur Harold Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 16 Bray Court Chessington Surrey KT9 1QN |
Secretary Name | Dr Martin James Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 26 Bray Court Chessington Surrey KT9 1QN |
Director Name | Sarah Jane Waddle |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2001) |
Role | Sales Manager |
Correspondence Address | 22 Bray Court North Parade Chessington Surrey KT9 1QN |
Secretary Name | Carol Lesley Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 12 Bray Court North Parade Chessington Surrey KT9 1QN |
Secretary Name | Sarah Jane Waddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2001) |
Role | Sales Manager |
Correspondence Address | 22 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Colin Roy Gay |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 2003) |
Role | Retired |
Correspondence Address | 14 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Joanne Sarah Mower |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 1999) |
Role | Building Society Clerk |
Correspondence Address | 24 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Mr Peter Leggett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 August 2021) |
Role | Licensed Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bray Court North Parade Chessington Surrey KT9 1QN |
Director Name | Leslie Drewery |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2006) |
Role | Computer Programmer |
Correspondence Address | 12 Bray Court North Parade Chessington Surrey KT9 1QN |
Registered Address | 18 Bray Court North Parade Chessington Surrey KT9 1QN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
420 at £1 | Christopher Royston Moore 7.41% Ordinary |
---|---|
210 at £1 | Alan Groves 3.70% Ordinary |
210 at £1 | Eileen June Yiannakou & Peter Yiannakou 3.70% Ordinary |
210 at £1 | Elinor Friedman & Gary Arthur Friedman 3.70% Ordinary |
210 at £1 | Judith Margaret Evans & Mr Roger Michael Evans 3.70% Ordinary |
210 at £1 | Kate Louise Rendall 3.70% Ordinary |
210 at £1 | Mark Whitney 3.70% Ordinary |
210 at £1 | Matthew Derrick Cook & Rachelle Diane Cook 3.70% Ordinary |
210 at £1 | Michaela Ann Kent 3.70% Ordinary |
210 at £1 | Miss Catherine Mary Mccarthy 3.70% Ordinary |
210 at £1 | Mr Garrie David Newman Bridle 3.70% Ordinary |
210 at £1 | Mrs Declan Patrick O'connor 3.70% Ordinary |
210 at £1 | Peter Leggett & Raymond Leggett 3.70% Ordinary |
210 at £1 | Rufus Alexander Legg 3.70% Ordinary |
210 at £1 | Samantha Jane Bossert 3.70% Ordinary |
210 at £1 | Sarah Yen See Toh 3.70% Ordinary |
210 at £1 | Somying Boonmee & Luiz Krisanan Simpson 3.70% Ordinary |
210 at £1 | Stephen Malcolm Jerwood & Karen Irene Jerwood 3.70% Ordinary |
210 at £1 | Supriya Vivekanandan & Ahaniyal Pathamanathan 3.70% Ordinary |
210 at £1 | Zaid Hilli 3.70% Ordinary |
- | OTHER 22.22% - |
Year | 2014 |
---|---|
Net Worth | £5,670 |
Current Liabilities | £530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 14 August 2023 with updates (6 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 October 2022 | Confirmation statement made on 14 August 2022 with updates (6 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 October 2021 | Confirmation statement made on 14 August 2021 with updates (6 pages) |
9 October 2021 | Termination of appointment of Peter Leggett as a director on 10 August 2021 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 October 2020 | Confirmation statement made on 14 August 2020 with updates (6 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with updates (6 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 14 August 2018 with updates (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
11 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Appointment of Mr Luiz Krisanan Simpson as a director (2 pages) |
24 September 2013 | Appointment of Mr Luiz Krisanan Simpson as a director (2 pages) |
24 September 2013 | Appointment of Miss Kate Louise Rendall as a director (2 pages) |
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Appointment of Miss Kate Louise Rendall as a director (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
27 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Director's details changed for Matthew Derrick Cook on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Declan Patrick O'connor on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter Leggett on 14 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Declan Patrick O'connor on 14 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Matthew Derrick Cook on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Rufus Alexander Legg on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Rufus Alexander Legg on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter Leggett on 14 August 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 18 bray court north parade chessington surrey KT9 1QN (1 page) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 18 bray court north parade chessington surrey KT9 1QN (1 page) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Return made up to 14/08/09; full list of members (16 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (16 pages) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 14/08/08; full list of members (14 pages) |
21 January 2009 | Return made up to 14/08/08; full list of members (14 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 6 claremont road surbiton surrey KT6 4RA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 6 claremont road surbiton surrey KT6 4RA (1 page) |
10 December 2008 | Appointment terminated director james leslie (1 page) |
10 December 2008 | Appointment terminated director james leslie (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 14/08/07; change of members (8 pages) |
18 September 2007 | Return made up to 14/08/07; change of members (8 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (17 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (17 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
2 September 2005 | Return made up to 14/08/05; change of members (9 pages) |
2 September 2005 | Return made up to 14/08/05; change of members (9 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 September 2004 | Return made up to 14/08/04; no change of members (8 pages) |
1 September 2004 | Return made up to 14/08/04; no change of members (8 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
12 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
11 September 2002 | Return made up to 14/08/02; full list of members (19 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (19 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 September 2001 | Return made up to 14/08/01; change of members
|
3 September 2001 | Return made up to 14/08/01; change of members
|
17 August 2000 | Return made up to 14/08/00; change of members (7 pages) |
17 August 2000 | Return made up to 14/08/00; change of members (7 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
27 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
21 August 1997 | Return made up to 14/08/97; full list of members (8 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 August 1997 | Return made up to 14/08/97; full list of members (8 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 October 1996 | Return made up to 14/08/96; no change of members (6 pages) |
22 October 1996 | Return made up to 14/08/96; no change of members (6 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Secretary resigned;director resigned (2 pages) |
21 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Return made up to 14/08/95; change of members (8 pages) |
13 September 1995 | Return made up to 14/08/95; change of members (8 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 November 1985 | Incorporation (18 pages) |