Ashtead
KT21 1AW
Director Name | Ian Michael Carrick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sports Operator Dir |
Country of Residence | England |
Correspondence Address | The Pavilion 58a The Street Ashtead KT21 1AW |
Director Name | Mr Brian Cassidy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Warren Drive Surbiton Surrey KT5 9QE |
Secretary Name | Dorothy Alison Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Warren Drive South Surbiton Surrey KT5 9QE |
Director Name | Howard Charles Nicholson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | 2 Wanless Terrace Durham City Durham County DH1 1RU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | sweetchariot.org |
---|---|
Telephone | 0800 0432153 |
Telephone region | Freephone |
Registered Address | The Pavilion 58a The Street Ashtead KT21 1AW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17.4k at £1 | James Andrew Kennedy 58.00% Redeemable Preference |
---|---|
11.6k at £1 | Brian Cassidy 38.67% Redeemable Preference |
700 at £1 | James Andrew Kennedy 2.33% Ordinary |
200 at £1 | Brian Cassidy 0.67% Ordinary |
50 at £1 | Howard Charles Nicholson 0.17% Ordinary |
50 at £1 | Ian Carrick 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,290 |
Cash | £652,844 |
Current Liabilities | £1,400,733 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (0 days from now) |
27 May 2016 | Delivered on: 27 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
23 May 2023 | Satisfaction of charge 035281120001 in full (1 page) |
---|---|
18 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
27 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr James Andrew Kennedy on 23 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Ian Michael Carrick on 23 April 2022 (2 pages) |
20 April 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
2 December 2021 | Registered office address changed from The Clubhouse 19 Church Road Epsom KT17 4DZ England to 58a the Pavilion 58a the Street Ashtead KT21 1AW on 2 December 2021 (1 page) |
2 December 2021 | Registered office address changed from 58a the Pavilion 58a the Street Ashtead KT21 1AW England to The Pavilion 58a the Street Ashtead KT21 1AW on 2 December 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
24 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 February 2021 | Director's details changed for Ian Michael Carrick on 26 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Ian Michael Carrick on 26 February 2021 (2 pages) |
6 April 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 December 2019 | Registered office address changed from 342 Regents Park Road London N3 2LJ to The Clubhouse 19 Church Road Epsom KT17 4DZ on 2 December 2019 (1 page) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 May 2016 | Registration of charge 035281120001, created on 27 May 2016 (42 pages) |
27 May 2016 | Registration of charge 035281120001, created on 27 May 2016 (42 pages) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 May 2015 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 29 May 2015 (1 page) |
29 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 29 May 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 December 2014 | Termination of appointment of Brian Cassidy as a director on 24 September 2014 (1 page) |
30 December 2014 | Termination of appointment of Brian Cassidy as a director on 24 September 2014 (1 page) |
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 June 2011 | Termination of appointment of Dorothy Cassidy as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Dorothy Cassidy as a secretary (2 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
26 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 March 2010 | Director's details changed for Brian Cassidy on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Brian Cassidy on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ian Michael Carrick on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Brian Cassidy on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ian Michael Carrick on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ian Michael Carrick on 1 October 2009 (2 pages) |
20 March 2009 | Director's change of particulars / james kennedy / 31/03/2004 (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
20 March 2009 | Director's change of particulars / james kennedy / 31/03/2004 (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
28 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
28 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
17 October 2008 | Return made up to 16/03/08; full list of members (5 pages) |
17 October 2008 | Return made up to 16/03/08; full list of members (5 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
5 July 2007 | Return made up to 16/03/07; no change of members (7 pages) |
5 July 2007 | Return made up to 16/03/07; no change of members (7 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
13 January 2006 | Full accounts made up to 30 June 2005 (9 pages) |
13 January 2006 | Full accounts made up to 30 June 2005 (9 pages) |
5 July 2005 | Return made up to 16/03/05; full list of members (8 pages) |
5 July 2005 | Return made up to 16/03/05; full list of members (8 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
12 August 2004 | Return made up to 16/03/04; full list of members (8 pages) |
12 August 2004 | Return made up to 16/03/04; full list of members (8 pages) |
24 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
24 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
9 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
13 March 2002 | Return made up to 16/03/02; full list of members
|
13 March 2002 | Return made up to 16/03/02; full list of members
|
16 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
16 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
20 March 2001 | Return made up to 16/03/01; full list of members
|
20 March 2001 | Return made up to 16/03/01; full list of members
|
21 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
20 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
6 October 1998 | £ nc 1000/30000 28/09/98 (1 page) |
6 October 1998 | Ad 28/09/98--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
6 October 1998 | £ nc 1000/30000 28/09/98 (1 page) |
6 October 1998 | Ad 28/09/98--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Ad 18/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Ad 18/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
16 March 1998 | Incorporation (17 pages) |
16 March 1998 | Incorporation (17 pages) |