Chessington
Surrey
KT9 1BD
Director Name | Mr Ian Ronald Burgess |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Raymond Road London SW19 4AP |
Secretary Name | Mr Ian Ronald Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Raymond Road London SW19 4AP |
Secretary Name | Kathleen Marie Ann Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Church Lane Oakley Bedford Bedfordshire MK43 7RP |
Director Name | John Nathaniel Jason Hirst |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Malthouse Dunley Hill Dorking Surrey RH5 6SX |
Director Name | Mr David Hugh Clayton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhaven 19 Peaks Hill Purley Surrey CR8 3JG |
Director Name | Brian Phelps |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2006(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2008) |
Role | Computer Professional |
Correspondence Address | 521 Greg Street Valrico 33594 Florida United States |
Director Name | Mr Craig Bernard Kayes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2012) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Leys Esher Road Hersham Walton-On-Thames Surrey KT12 4LP |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Director Name | Altien Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2008) |
Correspondence Address | 3 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN |
Website | altien.com |
---|---|
Telephone | 0118 9352667 |
Telephone region | Reading |
Registered Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
65.6k at £1 | Allen Peter Morgan 90.09% Ordinary |
---|---|
2.9k at £1 | Ian Ronald Burgess 4.00% Ordinary |
1.1k at £1 | Carey Trustees LTD 1.52% Ordinary |
694 at £1 | Matthew Hammond 0.95% Ordinary |
555 at £1 | Anne Morgan 0.76% Ordinary |
555 at £1 | Brian Phelps 0.76% Ordinary |
555 at £1 | Doug Kyne 0.76% Ordinary |
277 at £1 | Arnold Webb 0.38% Ordinary |
277 at £1 | James Clark 0.38% Ordinary |
277 at £1 | Stuart Amor 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£856,122 |
Cash | £6,163 |
Current Liabilities | £87,999 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
21 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
21 March 2014 | Registered office address changed from 3 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 3 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN on 21 March 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 December 2012 | Termination of appointment of Craig Kayes as a director (1 page) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Termination of appointment of Craig Kayes as a director (1 page) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Memorandum and Articles of Association (5 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Memorandum and Articles of Association (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 March 2010 | Appointment of Mr Craig Bernard Kayes as a director (1 page) |
24 March 2010 | Termination of appointment of Altien Limited as a director (1 page) |
24 March 2010 | Appointment of Mr Craig Bernard Kayes as a director (1 page) |
24 March 2010 | Termination of appointment of Altien Limited as a director (1 page) |
23 March 2010 | Appointment of Altien Limited as a director (1 page) |
23 March 2010 | Appointment of Altien Limited as a director (1 page) |
23 March 2010 | Termination of appointment of John Hirst as a director (1 page) |
23 March 2010 | Termination of appointment of John Hirst as a director (1 page) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2009 | Director's details changed for Ian Ronald Burgess on 14 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Director's details changed for Allen Peter Morgan on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for John Nathaniel Jason Hirst on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Allen Peter Morgan on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for John Nathaniel Jason Hirst on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Ian Ronald Burgess on 14 November 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Return made up to 14/11/08; full list of members (7 pages) |
15 December 2008 | Return made up to 14/11/08; full list of members (7 pages) |
28 July 2008 | Appointment terminated director brian phelps (1 page) |
28 July 2008 | Appointment terminated director brian phelps (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
6 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
8 November 2007 | Ad 30/09/07-31/10/07 £ si 7280@1=7280 £ ic 65580/72860 (3 pages) |
8 November 2007 | Ad 30/09/07-31/10/07 £ si 7280@1=7280 £ ic 65580/72860 (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
14 March 2007 | Ad 19/12/06-15/02/07 £ si 500@1=500 £ ic 65080/65580 (1 page) |
14 March 2007 | Ad 19/12/06-15/02/07 £ si 500@1=500 £ ic 65080/65580 (1 page) |
14 March 2007 | Ad 19/12/06-15/02/07 £ si 3375@1=3375 £ ic 61705/65080 (2 pages) |
14 March 2007 | Ad 19/12/06-15/02/07 £ si 3375@1=3375 £ ic 61705/65080 (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
22 November 2006 | Ad 28/04/06-30/10/06 £ si 1060@1=1060 £ ic 60645/61705 (1 page) |
22 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
22 November 2006 | Ad 28/04/06-30/10/06 £ si 1060@1=1060 £ ic 60645/61705 (1 page) |
20 September 2006 | Ad 26/04/06-31/08/06 £ si 8645@1=8645 £ ic 52000/60645 (2 pages) |
20 September 2006 | Ad 26/04/06-31/08/06 £ si 8645@1=8645 £ ic 52000/60645 (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
7 February 2006 | Ad 10/01/06--------- £ si 49960@1=49960 £ ic 40/50000 (1 page) |
7 February 2006 | Ad 10/01/06--------- £ si 49960@1=49960 £ ic 40/50000 (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 14/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 14/11/05; full list of members (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 May 2005 | Ad 01/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
6 May 2005 | Ad 01/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
20 December 2004 | Return made up to 14/11/04; full list of members
|
20 December 2004 | Return made up to 14/11/04; full list of members
|
26 November 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
26 November 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
29 July 2004 | Company name changed alien solutions LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed alien solutions LIMITED\certificate issued on 29/07/04 (2 pages) |
13 January 2004 | Partial exemption accounts made up to 30 April 2002 (11 pages) |
13 January 2004 | Partial exemption accounts made up to 30 April 2002 (11 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 23 fairdale gardens london SW15 6JW (1 page) |
12 January 2004 | Return made up to 14/11/03; full list of members
|
12 January 2004 | Registered office changed on 12/01/04 from: 23 fairdale gardens london SW15 6JW (1 page) |
12 January 2004 | Return made up to 14/11/03; full list of members
|
10 May 2003 | Return made up to 14/11/02; full list of members
|
10 May 2003 | Return made up to 14/11/02; full list of members
|
10 December 2002 | Registered office changed on 10/12/02 from: 23 fairdale gardens london SW15 6JW (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 23 fairdale gardens london SW15 6JW (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 61 st peters road reading berkshire RG6 1PA (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 61 st peters road reading berkshire RG6 1PA (1 page) |
8 March 2002 | Partial exemption accounts made up to 30 April 2001 (11 pages) |
8 March 2002 | Partial exemption accounts made up to 30 April 2001 (11 pages) |
11 December 2001 | Return made up to 14/11/01; full list of members
|
11 December 2001 | Return made up to 14/11/01; full list of members
|
26 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
8 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
21 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
8 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
15 February 1999 | Return made up to 14/11/98; full list of members (6 pages) |
15 February 1999 | Return made up to 14/11/98; full list of members (6 pages) |
12 February 1999 | Ad 21/01/99--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
12 February 1999 | Ad 21/01/99--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
24 November 1997 | New secretary appointed (1 page) |
24 November 1997 | New director appointed (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
24 November 1997 | New secretary appointed (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
24 November 1997 | New director appointed (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Incorporation (15 pages) |
14 November 1997 | Incorporation (15 pages) |