Chessington
Surrey
KT9 1TT
Secretary Name | Mr Robert Frederick Aird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 26 October 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
Director Name | Stuart Charles Clatworthy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | Greenfield House 2 High Street, Greenfield Bedford MK45 5DA |
Director Name | Rowland Millar |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | 2 Sherrardspark Road Welwyn Garden City Hertfordshire AL8 7JP |
Director Name | Mr Nashet Kadoorie Ramadhen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cedar Gardens Sandy Bedfordshire SG19 1EY |
Secretary Name | Stuart Charles Clatworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | Greenfield House 2 High Street, Greenfield Bedford MK45 5DA |
Director Name | Mr Peter James Cathcart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hemingford Lodge Beaconsfield Road Farnham Common Buckinghamshire SL2 3LZ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | cyfas.co.uk |
---|
Registered Address | Exhibition House Davis Road Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
30.9k at £1 | Monogram Technologies LTD 80.00% Ordinary |
---|---|
7.7k at £1 | Nashet Kadoorie Ramadhen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,105 |
Cash | £185,598 |
Current Liabilities | £285,048 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 September 2008 | Delivered on: 12 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 March 2008 | Delivered on: 19 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2005 | Delivered on: 4 January 2006 Persons entitled: Barclays Bank PLC Classification: 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 |
3 May 2005 | Delivered on: 7 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 5 & 7 ivel road, shefford, bedfordshire. Outstanding |
4 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Secretary's details changed for Mr Robert Frederick Aird on 1 August 2020 (1 page) |
2 September 2020 | Director's details changed for Mr Robert Frederick Aird on 1 August 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 July 2019 | Registered office address changed from Unit 5 Ivel Road Business Park 1 Ivel Road Shefford Bedfordshire SG17 5JU to Exhibition House Davis Road Chessington Surrey KT9 1TT on 31 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Peter James Cathcart as a director on 28 June 2019 (1 page) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 August 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of Nashet Kadoorie Ramadhen as a director on 7 December 2016 (1 page) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of Nashet Kadoorie Ramadhen as a director on 7 December 2016 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Satisfaction of charge 3 in full (4 pages) |
24 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 November 2016 | Satisfaction of charge 4 in full (4 pages) |
24 November 2016 | Satisfaction of charge 3 in full (4 pages) |
24 November 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Registered office address changed from Unit 5 Ivel Roadbusiness Park 1 Ivel Road Shefford Beds SG17 5TV on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Unit 5 Ivel Roadbusiness Park 1 Ivel Road Shefford Beds SG17 5TV on 15 February 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Peter James Cathcart on 20 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Nashet Kadoorie Ramadhen on 20 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Peter James Cathcart on 20 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Nashet Kadoorie Ramadhen on 20 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Director appointed nashet kadoorie ramadhen (1 page) |
9 July 2009 | Director appointed nashet kadoorie ramadhen (1 page) |
17 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
17 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 20/01/08; full list of members (3 pages) |
14 April 2009 | Return made up to 20/01/08; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from apex house boscombe road dunstable bedfordshire LU5 4SB (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from apex house boscombe road dunstable bedfordshire LU5 4SB (1 page) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: brigham house 93 high street biggleswade bedfordshire SG18 0LD (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: brigham house 93 high street biggleswade bedfordshire SG18 0LD (1 page) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (12 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (12 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (12 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (12 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (12 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (12 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 February 2004 | Return made up to 20/01/04; full list of members (13 pages) |
4 February 2004 | Return made up to 20/01/04; full list of members (13 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 20/01/02; change of members
|
23 January 2002 | Return made up to 20/01/02; change of members
|
31 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 February 2001 | Return made up to 20/01/01; change of members
|
1 February 2001 | Return made up to 20/01/01; change of members
|
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members
|
28 January 2000 | Return made up to 20/01/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
26 October 1998 | Ad 14/10/98--------- £ si 4905@1=4905 £ ic 26000/30905 (2 pages) |
26 October 1998 | Ad 14/10/98--------- £ si 4905@1=4905 £ ic 26000/30905 (2 pages) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
27 July 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 1000/52000 01/05/98 (1 page) |
11 May 1998 | Ad 01/05/98--------- £ si 25999@1=25999 £ ic 1/26000 (4 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 1000/52000 01/05/98 (1 page) |
11 May 1998 | Ad 01/05/98--------- £ si 25999@1=25999 £ ic 1/26000 (4 pages) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (2 pages) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (19 pages) |
20 January 1998 | Incorporation (19 pages) |