Chase Grove Waltham Chase
Southampton
SO32 2LF
Director Name | Ms Ann Louise Elizabeth Neill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2016(29 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Textile Designer |
Country of Residence | England |
Correspondence Address | Barton House, Rectory Lane, Meonstoke Rectory Lane Meonstoke Southampton SO32 3NF |
Director Name | Ms Suzanna Lucy Neill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2016(29 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Richmond Park Road East Sheen London SW14 8JU |
Director Name | Mr Stuart Charles Mariner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2016(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Bakery Black Lane Pitton Salisbury SP5 1DR |
Director Name | Mr David Anthony O'Driscoll |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 October 2005) |
Role | Exhibition Organizer |
Country of Residence | England |
Correspondence Address | Skara Brae Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Secretary Name | Debra O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Skara Brae 99 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Charles Terence Lousada |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Crawley Park Husborne Crawley Bedford MK42 0UU |
Director Name | Peter James Neill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Meonstoke Southampton SO32 3NF |
Secretary Name | Peter James Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Meonstoke Southampton SO32 3NF |
Website | globeexhibitions.co.uk |
---|
Registered Address | 11 Richmond Park Road East Sheen London SW14 8JU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gratedean LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,581,409 |
Cash | £62,299 |
Current Liabilities | £384,163 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 2 days from now) |
11 December 2000 | Delivered on: 23 December 2000 Persons entitled: Aib Group (UK) 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 k/a unit 1 chartridge eskdale road uxbridge middlesex - MX230899. Outstanding |
---|---|
19 March 1999 | Delivered on: 25 March 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land in eskdale road uxbridge middlesex t/n MX254837. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 March 1999 | Delivered on: 25 March 1999 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
12 July 2023 | Cessation of Stuart Charles Mariner as a person with significant control on 13 May 2023 (1 page) |
---|---|
12 July 2023 | Notification of Gratedean Limited as a person with significant control on 13 May 2023 (2 pages) |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 May 2023 | Appointment of Ms Suzanna Lucy Neill as a secretary on 18 May 2023 (2 pages) |
20 May 2023 | Termination of appointment of Margaret Christine Jones as a secretary on 18 May 2023 (1 page) |
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
28 January 2021 | Satisfaction of charge 2 in full (6 pages) |
28 January 2021 | Satisfaction of charge 1 in full (6 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
6 September 2019 | Change of details for a person with significant control (2 pages) |
4 September 2019 | Registered office address changed from Barton House Meonstoke Southampton SO32 3NF to 11 Richmond Park Road East Sheen London SW14 8JU on 4 September 2019 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages) |
8 June 2016 | Termination of appointment of Peter James Neill as a secretary on 1 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page) |
8 June 2016 | Appointment of Ms Ann-Louise Elizabeth Neill as a director on 2 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page) |
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Ms Ann-Louise Elizabeth Neill as a director on 2 May 2016 (2 pages) |
8 June 2016 | Appointment of Ms Suzanna Lucy Neill as a director on 2 May 2016 (2 pages) |
8 June 2016 | Appointment of Ms Suzanna Lucy Neill as a director on 2 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Peter James Neill as a secretary on 1 May 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
20 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
25 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
15 April 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
15 April 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
12 September 2006 | Return made up to 17/05/06; full list of members
|
12 September 2006 | Return made up to 17/05/06; full list of members
|
7 September 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
7 September 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
16 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
13 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 May 2001 | Return made up to 17/05/01; full list of members
|
18 May 2001 | Return made up to 17/05/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: unit 6B highbridge industrial estate oxford road uxbridge middlesex UB8 1LX (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: unit 6B highbridge industrial estate oxford road uxbridge middlesex UB8 1LX (1 page) |
19 May 1999 | Return made up to 17/05/99; no change of members
|
19 May 1999 | Return made up to 17/05/99; no change of members
|
25 March 1999 | Particulars of mortgage/charge (7 pages) |
25 March 1999 | Particulars of mortgage/charge (7 pages) |
25 March 1999 | Particulars of mortgage/charge (7 pages) |
25 March 1999 | Particulars of mortgage/charge (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
22 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
9 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 August 1988 | Memorandum and Articles of Association (12 pages) |
24 August 1988 | Memorandum and Articles of Association (12 pages) |