Chessington
KT9 1RH
Secretary Name | John Agar |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Land Survey |
Correspondence Address | 15c Oakcroft Road Chessington KT9 1RH |
Director Name | Anthony William Marshall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2007) |
Role | Chartered Land Surveyor |
Correspondence Address | 6 Benfleet Close Sutton Surrey SM1 3SE |
Director Name | Susan Marshall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2007) |
Role | Personal Assistant |
Correspondence Address | 6 Benfleet Close Sutton Surrey SM1 3SE |
Secretary Name | Susan Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2007) |
Role | Personal Assistant |
Correspondence Address | 6 Benfleet Close Sutton Surrey SM1 3SE |
Director Name | Malcolm Frederick Donald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 May 2002) |
Role | Land Surveyor |
Correspondence Address | 2nd Floor 69 Rosebery Avenue Leighton Buzzard Bedfordshire LU7 2RQ |
Director Name | Mr Felice Napolitano |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 January 2019) |
Role | Land Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Director Name | Mr Gordon Robert Ingram |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 October 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | msasurvey.com |
---|---|
Telephone | 020 87703390 |
Telephone region | London |
Registered Address | 15c Oakcroft Road Chessington KT9 1RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
12 at £1 | Stephen Walsh 6.00% Ordinary |
---|---|
86 at £1 | Gordon Robert Ingram 43.00% Ordinary |
80 at £1 | John Nils Shelton Agar 40.00% Ordinary |
22 at £1 | Felice Napolitano 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,093 |
Cash | £90,474 |
Current Liabilities | £337,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 November 2019 | Delivered on: 19 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2007 | Delivered on: 22 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 December 2023 | Termination of appointment of Gordon Robert Ingram as a director on 20 October 2023 (1 page) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 March 2020 | Director's details changed for Mr John Nils Shelton Agar on 1 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr John Nils Shelton Agar on 1 March 2020 (2 pages) |
30 March 2020 | Secretary's details changed for John Agar on 1 March 2020 (1 page) |
30 March 2020 | Change of details for Mr John Nils Shelton Agar as a person with significant control on 1 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from Pandora House 41-45 Lind Road Sutton SM1 4PP to 15C Oakcroft Road Oakcroft Road Chessington KT9 1RH on 14 January 2020 (1 page) |
19 November 2019 | Registration of charge 035054090002, created on 19 November 2019 (43 pages) |
12 November 2019 | Satisfaction of charge 1 in full (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 February 2019 | Purchase of own shares. (3 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
6 February 2019 | Cancellation of shares. Statement of capital on 14 December 2018
|
6 February 2019 | Resolutions
|
31 January 2019 | Termination of appointment of Felice Napolitano as a director on 25 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Stephen Walsh as a director on 14 December 2018 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 November 2018 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Pandora House 41-45 Lind Road Sutton SM1 4PP on 30 November 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
22 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Secretary's details changed for John Agar on 30 January 2015 (1 page) |
26 February 2015 | Secretary's details changed for John Agar on 30 January 2015 (1 page) |
25 February 2015 | Director's details changed for John Agar on 30 January 2015 (2 pages) |
25 February 2015 | Director's details changed for John Agar on 30 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Felice Napolitano on 30 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Felice Napolitano on 30 January 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Stephen Walsh on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Stephen Walsh on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Stephen Walsh on 1 June 2013 (2 pages) |
17 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for John Agar on 30 January 2013 (2 pages) |
4 April 2013 | Secretary's details changed for John Agar on 30 January 2013 (2 pages) |
4 April 2013 | Secretary's details changed for John Agar on 30 January 2013 (2 pages) |
4 April 2013 | Director's details changed for John Agar on 30 January 2013 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Director's details changed for Felice Napolitano on 30 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Director's details changed for Felice Napolitano on 30 January 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Director's details changed for Stephen Walsh on 21 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Stephen Walsh on 21 June 2010 (2 pages) |
30 March 2010 | Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
14 February 2008 | Return made up to 31/01/08; full list of members
|
14 February 2008 | Return made up to 31/01/08; full list of members
|
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Secretary resigned;director resigned (1 page) |
1 December 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
23 May 2007 | Return made up to 31/01/07; full list of members (10 pages) |
23 May 2007 | Return made up to 31/01/07; full list of members (10 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (9 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (9 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith 2 carshalton road sutton surrey SM1 4SR (1 page) |
21 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 March 2003 | Return made up to 05/02/03; full list of members
|
13 March 2003 | Return made up to 05/02/03; full list of members
|
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 05/02/02; full list of members
|
13 February 2002 | Return made up to 05/02/02; full list of members
|
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
29 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: myrus smith times house throwley way sutton surrey (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: myrus smith times house throwley way sutton surrey (1 page) |
9 May 2000 | Ad 31/03/00--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
9 May 2000 | Ad 31/03/00--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Ad 09/11/99--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
23 November 1999 | Ad 09/11/99--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
31 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
4 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |
5 February 1998 | Incorporation (16 pages) |