Chessington
KT9 1NU
Director Name | Emma Hall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | 3d Visualiser |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Secretary Name | Peter Kempster |
---|---|
Status | Current |
Appointed | 08 April 2024(30 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Robert William Dobson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 28 Rutherford Close Sutton Surrey SM2 5DR |
Secretary Name | Edward Martin James Dancey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 91 Maple Road Surbiton Surrey KT6 4AW |
Director Name | Stephen Page |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 1997) |
Role | Bank Manager |
Correspondence Address | Flat 3 176 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Karen Beale |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1995) |
Role | Account Manager |
Correspondence Address | Flat 3,176 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Stephen Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 1997) |
Role | Bank Manager |
Correspondence Address | Flat 3 176 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Andrew John Holdsworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2000) |
Role | Manager |
Correspondence Address | 3315 Fillmore 202 San Francisco Ca 94123 United States |
Director Name | Mr Fernando Antonio Howell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 September 2005) |
Role | Treasurer Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rusthall Avenue Chiswick London W4 1BP |
Director Name | Christine Louise Moses |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 1998) |
Role | TV Production Assistant |
Correspondence Address | Flat 7 176 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Benjamin Thomas Rowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 September 1996) |
Role | Lecturer |
Correspondence Address | Flat 8 176 Ewell Road Surbiton Surrey KT6 6HY |
Director Name | Jane Margaret Wright |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1997) |
Role | Personal Assistant |
Correspondence Address | Flat 9 176 Ewell Road Surbiton Surrey KT13 8AU |
Secretary Name | Jo-Ann Felice Canevali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2001) |
Role | Client Relations Executive |
Correspondence Address | Flat 3 176 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Anthony David Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 March 2009) |
Role | IT Engineer |
Correspondence Address | Flat 5 176 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Ian Lim |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 04 April 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 176 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Mr Ian Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 04 April 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 176 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Anthony Peter McLeod |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(12 years after company formation) |
Appointment Duration | 4 months (resigned 24 February 2006) |
Role | Travel Consultant |
Correspondence Address | Flat 6 176 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr David Edward Popey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 January 2013) |
Role | IT |
Country of Residence | England |
Correspondence Address | Oak House 5 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr David Boase |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2022) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
17 at £1 | Ashok Radhakrishnan & Ambika Kumar 14.29% Ordinary |
---|---|
17 at £1 | Christopher Berry & Amy Watts 14.29% Ordinary |
17 at £1 | David Boase & Susan Boase 14.29% Ordinary |
17 at £1 | Emma Hall 14.29% Ordinary |
17 at £1 | Ian Lim 14.29% Ordinary |
17 at £1 | Katarzyna Venus 14.29% Ordinary |
17 at £1 | Lucy Mujico & Lawrence Sanchez 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119 |
Current Liabilities | £10,700 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
21 August 2023 | Amended total exemption full accounts made up to 30 October 2022 (7 pages) |
---|---|
20 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
24 July 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
16 May 2022 | Appointment of Oh Young Yim as a director on 9 May 2022 (2 pages) |
16 May 2022 | Appointment of Emma Hall as a director on 9 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of David Boase as a director on 9 May 2022 (1 page) |
2 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
14 June 2018 | Notification of a person with significant control statement (2 pages) |
20 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
20 August 2017 | Cessation of Ian Lim as a person with significant control on 4 April 2017 (1 page) |
20 August 2017 | Cessation of Ian Lim as a person with significant control on 20 August 2017 (1 page) |
20 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
26 April 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
11 April 2017 | Termination of appointment of Ian Lim as a secretary on 4 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to 338 Hook Road Chessington KT9 1NU on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Ian Lim as a secretary on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Ian Lim as a director on 4 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to 338 Hook Road Chessington KT9 1NU on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Ian Lim as a director on 4 April 2017 (1 page) |
8 December 2016 | Appointment of Mr David Boase as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr David Boase as a director on 8 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
1 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (20 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (20 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (20 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (20 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2011 (21 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2011 (21 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (21 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (21 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 25 February 2011
|
15 December 2015 | Section 125 (1 page) |
15 December 2015 | Section 125 (1 page) |
15 December 2015 | Statement of capital following an allotment of shares on 25 February 2011
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
Statement of capital on 2016-01-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
Statement of capital on 2016-01-05
|
10 June 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
10 June 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
5 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
21 October 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Statement of company's objects (2 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
7 January 2013 | Termination of appointment of David Popey as a director (1 page) |
7 January 2013 | Termination of appointment of David Popey as a director (1 page) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
4 September 2012 | Appointment of Mr David Edward Popey as a director (2 pages) |
4 September 2012 | Appointment of Mr David Edward Popey as a director (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders
|
21 October 2011 | Director's details changed for Ian Lim on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Ian Lim on 21 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders
|
22 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
22 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Annual return made up to 1 October 2010 (13 pages) |
22 October 2010 | Annual return made up to 1 October 2010 (13 pages) |
22 October 2010 | Annual return made up to 1 October 2010 (13 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 April 2009 | Appointment terminated director anthony jones (1 page) |
6 April 2009 | Appointment terminated director anthony jones (1 page) |
17 December 2008 | Return made up to 01/10/08; no change of members (4 pages) |
17 December 2008 | Return made up to 01/10/08; no change of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
28 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 November 2004 | Return made up to 01/10/04; full list of members (9 pages) |
23 November 2004 | Return made up to 01/10/04; full list of members (9 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members
|
24 October 2002 | Return made up to 01/10/02; full list of members
|
19 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members
|
25 October 2001 | Return made up to 01/10/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
24 October 2000 | Return made up to 01/10/00; full list of members
|
24 October 2000 | Return made up to 01/10/00; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 80 milton road, hampton, middlesex, TW12 2BW (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 80 milton road hampton middlesex TW12 2BW (1 page) |
26 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
26 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
26 February 1999 | Full accounts made up to 31 October 1998 (11 pages) |
26 February 1999 | Full accounts made up to 31 October 1998 (11 pages) |
14 October 1998 | Return made up to 01/10/98; change of members
|
14 October 1998 | Return made up to 01/10/98; change of members
|
23 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
19 November 1997 | Return made up to 01/10/97; full list of members
|
19 November 1997 | Return made up to 01/10/97; full list of members
|
15 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
15 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
8 October 1996 | Return made up to 01/10/96; full list of members
|
8 October 1996 | Return made up to 01/10/96; full list of members
|
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
19 October 1995 | Return made up to 01/10/95; full list of members
|
19 October 1995 | Return made up to 01/10/95; full list of members
|
5 October 1995 | Full accounts made up to 31 October 1994 (7 pages) |
5 October 1995 | Full accounts made up to 31 October 1994 (7 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
1 October 1993 | Incorporation (18 pages) |
1 October 1993 | Incorporation (18 pages) |