Cheveley
Newmarket
Suffolk
CB8 9DP
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 12 September 2012(22 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mrs Catherine Mary Hedley Campion |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 1997) |
Role | Rent Collector |
Country of Residence | United Kingdom |
Correspondence Address | Lands Farmhouse Swerford Chipping Norton Oxfordshire OX7 4BG |
Director Name | Herr Matthias Ruhland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 1997) |
Role | Investment Banker |
Correspondence Address | 10 Tower Bridge Wharf London E1 9UR |
Director Name | Mrs Sandra Rieppel |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 1997) |
Role | Rent Collector |
Correspondence Address | 14 Trevor Place London SW7 1LB |
Secretary Name | Mr Wilfrid Alexander Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 58 Lichfield Court Sheen Road Richmond Surrey TW9 1AU |
Secretary Name | Charles Ian Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Brooklands Deanland Road, Ripe Lewes BN8 6AR |
Secretary Name | Mrs Sandra Rieppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 14 Trevor Place London SW7 1LB |
Secretary Name | Charles Ian Garner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Brooklands Deanland Road, Ripe Lewes BN8 6AR |
Director Name | Brian John Norman D Arcy Clark |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 April 2008) |
Role | Chartered Surveyor |
Correspondence Address | Oxwold House Barnsley Cirencester Gloucestershire GL7 5EL Wales |
Director Name | Mr David Lachlan Forbes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 December 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27 Eaton Terrace London SW1W 8TP |
Secretary Name | Brian John Norman D Arcy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | Oxwold House Barnsley Cirencester Gloucestershire GL7 5EL Wales |
Director Name | Karen Goodin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2006) |
Role | Manager |
Correspondence Address | 103 Lavender Walk London SW11 1JS |
Director Name | Mr Rupert Owen Sebag-Montefiore |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrights Farm St Mary's Road Dinton Salisbury Wiltshire SP3 5HH |
Director Name | Mr Timothy Ross Croft |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brede Cottage Trotts Lane Westerham Kent TN16 1SD |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 2012) |
Role | Secretary |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Director Name | Mr Allan Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitebears 29 St John's Green Writtle Essex CM1 3DZ |
Website | savills.com |
---|
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Savills (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
21 August 2023 | Accounts for a dormant company made up to 31 July 2023 (1 page) |
---|---|
15 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 July 2022 (1 page) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 July 2021 (1 page) |
13 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 July 2020 (1 page) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 March 2016 | Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2014 | Termination of appointment of Timothy Croft as a director on 17 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Timothy Croft as a director on 17 June 2014 (1 page) |
7 July 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 July 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
20 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
20 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
20 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
20 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Appointment of Andrew Tucker as a director (2 pages) |
21 June 2012 | Appointment of Andrew Tucker as a director (2 pages) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Timothy Croft on 13 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Timothy Croft on 13 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
23 August 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
11 June 2010 | Statement of company's objects (3 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Statement of company's objects (3 pages) |
11 June 2010 | Resolutions
|
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 July 2008 (10 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 July 2008 (10 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
11 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 May 2008 | Accounts made up to 31 July 2007 (19 pages) |
20 May 2008 | Accounts made up to 31 July 2007 (19 pages) |
23 April 2008 | Director appointed allan collins (3 pages) |
23 April 2008 | Director appointed allan collins (3 pages) |
15 April 2008 | Appointment terminated director brian d arcy clark (1 page) |
15 April 2008 | Appointment terminated director brian d arcy clark (1 page) |
21 November 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
21 November 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
3 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 April 2007 | New director appointed (4 pages) |
10 April 2007 | New director appointed (4 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 188 brompton road london SW3 1HQ (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 188 brompton road london SW3 1HQ (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
16 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
30 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
30 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
19 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
14 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY (1 page) |
21 August 2001 | Return made up to 13/08/01; full list of members
|
21 August 2001 | Return made up to 13/08/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 September 2000 | Location of register of members (1 page) |
20 September 2000 | Location of register of members (1 page) |
22 August 2000 | Return made up to 13/08/00; full list of members
|
22 August 2000 | Return made up to 13/08/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 September 1999 | Return made up to 13/08/99; no change of members
|
8 September 1999 | Return made up to 13/08/99; no change of members
|
13 July 1999 | Auditor's resignation (1 page) |
13 July 1999 | Auditor's resignation (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 December 1998 | Return made up to 13/08/98; full list of members
|
31 December 1998 | Return made up to 13/08/98; full list of members
|
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 October 1996 | Return made up to 13/08/96; full list of members
|
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Return made up to 13/08/96; full list of members
|
4 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
21 August 1995 | Return made up to 13/08/95; no change of members
|
21 August 1995 | Return made up to 13/08/95; no change of members
|
31 March 1995 | Accounts made up to 31 May 1994 (12 pages) |
31 March 1995 | Accounts made up to 31 May 1994 (12 pages) |
7 August 1994 | Director's particulars changed (2 pages) |
7 August 1994 | Director's particulars changed (2 pages) |
14 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1991 | Director's particulars changed (2 pages) |
15 November 1991 | Director's particulars changed (2 pages) |
25 April 1991 | Registered office changed on 25/04/91 from: 166 walton street london SW3 2JL (1 page) |
25 April 1991 | Registered office changed on 25/04/91 from: 166 walton street london SW3 2JL (1 page) |
25 April 1991 | Nc inc already adjusted 02/11/90 (1 page) |
25 April 1991 | Nc inc already adjusted 02/11/90 (1 page) |
10 April 1991 | Ad 27/11/90--------- £ si 4997@1=4997 £ ic 3/5000 (3 pages) |
10 April 1991 | Ad 27/11/90--------- £ si 4997@1=4997 £ ic 3/5000 (3 pages) |
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
4 April 1991 | Director resigned (2 pages) |
4 April 1991 | Director resigned (2 pages) |
8 March 1991 | Director resigned;new director appointed (2 pages) |
8 March 1991 | Director resigned;new director appointed (2 pages) |
20 November 1990 | Company name changed chesterfield & co. (Relocations) LIMITED\certificate issued on 21/11/90 (2 pages) |
20 November 1990 | Company name changed chesterfield & co. (Relocations) LIMITED\certificate issued on 21/11/90 (2 pages) |
15 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 October 1989 | Accounting reference date notified as 31/05 (1 page) |
17 October 1989 | Accounting reference date notified as 31/05 (1 page) |
16 October 1989 | Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 October 1989 | Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 1989 | Registered office changed on 11/10/89 from: somerset house temple street birmingham B2 5DP (1 page) |
11 October 1989 | Registered office changed on 11/10/89 from: somerset house temple street birmingham B2 5DP (1 page) |
21 September 1989 | Incorporation (16 pages) |
21 September 1989 | Incorporation (16 pages) |