Chessington
Surrey
KT9 2HL
Director Name | Ms Susan Creffield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 March 2008) |
Role | Secretary/Pa |
Country of Residence | England |
Correspondence Address | 1 Ashlyns Way Chessington Surrey KT9 2HL |
Director Name | Ms Susan Creffield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 March 2008) |
Role | Secretary/Pa |
Country of Residence | England |
Correspondence Address | 1 Ashlyns Way Chessington Surrey KT9 2HL |
Secretary Name | Ms Susan Creffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashlyns Way Chessington Surrey KT9 2HL |
Director Name | Mr Mark Southey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2000) |
Role | Bank Officer |
Correspondence Address | 2 Ashlyns Way Chessington Surrey KT9 2HL |
Director Name | David Lyness |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 16 Ashlyns Way Chessington Surrey KT9 2HL |
Secretary Name | Susan Jackson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | 117 Church Lane Chessington Surrey KT9 2DP |
Director Name | Raymond Michael Trevor Nigel Prescott |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 192 Elgar Avenue Surbiton Surrey KT5 9JY |
Director Name | Martin Prescott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2010) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashlyns Way Chessington Surrey KT9 2HL |
Secretary Name | Nicola Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 19 Ashlyns Way Chessington Surrey KT9 2HL |
Director Name | Nicola Barnard |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashlyns Way Chessington Surrey KT9 2HL |
Director Name | Clare Marie Phillips |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashlyns Way Chessington Surrey KT9 2HL |
Registered Address | 100 Gilders Road Chessington KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | Christopher Shaw 4.35% Ordinary |
---|---|
1 at £10 | J.s. Menhennett 4.35% Ordinary |
1 at £10 | Mark Lovick 4.35% Ordinary |
1 at £10 | Miss Shirley Rose Elston 4.35% Ordinary |
1 at £10 | Mr C. Mullen 4.35% Ordinary |
1 at £10 | Mr D.j.e. Corry 4.35% Ordinary |
1 at £10 | Mr K.j. Welland 4.35% Ordinary |
1 at £10 | Mr Stephen J. Dorey 4.35% Ordinary |
1 at £10 | Mrs B.j. Osbourne 4.35% Ordinary |
1 at £10 | Mrs Susan Creffield 4.35% Ordinary |
1 at £10 | Mrs T. Mancey 4.35% Ordinary |
1 at £10 | Ms Helen T. Kidwell 4.35% Ordinary |
1 at £10 | Tracey Clifton 4.35% Ordinary |
6 at £10 | Bernard Homa & Olive Homa 26.09% Ordinary |
4 at £10 | Bernard Homa 17.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,817 |
Cash | £9,671 |
Current Liabilities | £2,174 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
4 January 2021 | Notification of Olive Marjorie Homa as a person with significant control on 1 January 2019 (2 pages) |
---|---|
27 October 2020 | Change of details for Miss Shirley Rose Elston as a person with significant control on 1 January 2019 (2 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from 14 Tolworth Rise South Surbiton Surrey KT5 9NN to 100 Gilders Road Chessington KT9 2AN on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 14 Tolworth Rise South Surbiton Surrey KT5 9NN to 100 Gilders Road Chessington KT9 2AN on 16 March 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 August 2015 | Termination of appointment of Clare Marie Phillips as a director on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Clare Marie Phillips as a director on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Clare Marie Phillips as a director on 7 July 2015 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 June 2014 | Registered office address changed from 14 Tolworth Rise South Surbiton Surrey Great Britain on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 14 Tolworth Rise South Surbiton Surrey Great Britain on 24 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 6 June 2014 (1 page) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Clare Marie Phillips on 10 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Clare Marie Phillips on 10 July 2013 (2 pages) |
16 August 2013 | Termination of appointment of Nicola Barnard as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Nicola Barnard as a secretary (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Appointment of Clare Marie Phillips as a director (2 pages) |
17 May 2012 | Appointment of Clare Marie Phillips as a director (2 pages) |
24 April 2012 | Termination of appointment of Susan Creffield as a director (1 page) |
24 April 2012 | Termination of appointment of Susan Creffield as a director (1 page) |
30 August 2011 | Termination of appointment of Nicola Barnard as a director (2 pages) |
30 August 2011 | Appointment of Ms Susan Creffield as a director (3 pages) |
30 August 2011 | Appointment of Ms Susan Creffield as a director (3 pages) |
30 August 2011 | Termination of appointment of Nicola Barnard as a director (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
24 July 2011 | Termination of appointment of Susan Jackson Scott as a secretary (1 page) |
24 July 2011 | Termination of appointment of Susan Jackson Scott as a secretary (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2010 | Appointment of Nicola Barnard as a director (2 pages) |
26 August 2010 | Appointment of Nicola Barnard as a director (2 pages) |
26 August 2010 | Appointment of Nicola Barnard as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Martin Prescott as a director (2 pages) |
26 August 2010 | Appointment of Nicola Barnard as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Martin Prescott as a director (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Shirley Rose Elston on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Martin Prescott on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Martin Prescott on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Shirley Rose Elston on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Shirley Rose Elston on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Martin Prescott on 7 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Susan Jackson Scott on 26 March 2010 (1 page) |
2 August 2010 | Secretary's details changed for Susan Jackson Scott on 26 March 2010 (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 September 2009 | Return made up to 07/07/09; full list of members (11 pages) |
10 September 2009 | Return made up to 07/07/09; full list of members (11 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (12 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (12 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Appointment terminated director susan creffield (1 page) |
17 March 2008 | Appointment terminated director susan creffield (1 page) |
17 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (15 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (15 pages) |
6 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 August 2005 | Return made up to 07/07/05; change of members (8 pages) |
8 August 2005 | Return made up to 07/07/05; change of members (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | New director appointed (2 pages) |
29 July 2004 | Return made up to 07/07/04; change of members (7 pages) |
29 July 2004 | Return made up to 07/07/04; change of members (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (13 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (13 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 July 2002 | Return made up to 07/07/02; change of members (8 pages) |
30 July 2002 | Return made up to 07/07/02; change of members (8 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 May 2002 | Director resigned (1 page) |
20 July 2001 | Return made up to 07/07/01; change of members (6 pages) |
20 July 2001 | Return made up to 07/07/01; change of members (6 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 1 ashlyn's way chessington surrey KT9 2HL (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 1 ashlyn's way chessington surrey KT9 2HL (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 August 1998 | Return made up to 07/07/98; change of members (6 pages) |
5 August 1998 | Return made up to 07/07/98; change of members (6 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 July 1997 | Return made up to 07/07/97; change of members (6 pages) |
17 July 1997 | Return made up to 07/07/97; change of members (6 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
15 August 1986 | Incorporation (18 pages) |
15 August 1986 | Incorporation (18 pages) |