Company NameSweet Chariot Leisure Limited
DirectorsJames Andrew Kennedy and Ian Michael Carrick
Company StatusActive
Company Number03528112
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr James Andrew Kennedy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion 58a The Street
Ashtead
KT21 1AW
Director NameIan Michael Carrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleSports Operator Dir
Country of ResidenceEngland
Correspondence AddressThe Pavilion 58a The Street
Ashtead
KT21 1AW
Director NameMr Brian Cassidy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Warren Drive
Surbiton
Surrey
KT5 9QE
Secretary NameDorothy Alison Cassidy
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Warren Drive South
Surbiton
Surrey
KT5 9QE
Director NameHoward Charles Nicholson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address2 Wanless Terrace
Durham City
Durham County
DH1 1RU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitesweetchariot.org
Telephone0800 0432153
Telephone regionFreephone

Location

Registered AddressThe Pavilion
58a The Street
Ashtead
KT21 1AW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17.4k at £1James Andrew Kennedy
58.00%
Redeemable Preference
11.6k at £1Brian Cassidy
38.67%
Redeemable Preference
700 at £1James Andrew Kennedy
2.33%
Ordinary
200 at £1Brian Cassidy
0.67%
Ordinary
50 at £1Howard Charles Nicholson
0.17%
Ordinary
50 at £1Ian Carrick
0.17%
Ordinary

Financials

Year2014
Net Worth£23,290
Cash£652,844
Current Liabilities£1,400,733

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (0 days from now)

Charges

27 May 2016Delivered on: 27 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 May 2023Satisfaction of charge 035281120001 in full (1 page)
18 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
27 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr James Andrew Kennedy on 23 April 2022 (2 pages)
25 April 2022Director's details changed for Ian Michael Carrick on 23 April 2022 (2 pages)
20 April 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
2 December 2021Registered 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 2021Registered 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 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
24 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 February 2021Director's details changed for Ian Michael Carrick on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Ian Michael Carrick on 26 February 2021 (2 pages)
6 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 December 2019Registered 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 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 May 2016Registration of charge 035281120001, created on 27 May 2016 (42 pages)
27 May 2016Registration of charge 035281120001, created on 27 May 2016 (42 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(5 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 May 2015Registered 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 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
(5 pages)
29 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
(5 pages)
29 May 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 December 2014Termination of appointment of Brian Cassidy as a director on 24 September 2014 (1 page)
30 December 2014Termination of appointment of Brian Cassidy as a director on 24 September 2014 (1 page)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 30,000
(6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 30,000
(6 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
29 January 2013Full accounts made up to 30 June 2012 (11 pages)
29 January 2013Full accounts made up to 30 June 2012 (11 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 January 2012Full accounts made up to 30 June 2011 (11 pages)
3 January 2012Full accounts made up to 30 June 2011 (11 pages)
16 June 2011Termination of appointment of Dorothy Cassidy as a secretary (2 pages)
16 June 2011Termination of appointment of Dorothy Cassidy as a secretary (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 30 June 2010 (10 pages)
26 October 2010Full accounts made up to 30 June 2010 (10 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 March 2010Director's details changed for Brian Cassidy on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Brian Cassidy on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Ian Michael Carrick on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Brian Cassidy on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Ian Michael Carrick on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Ian Michael Carrick on 1 October 2009 (2 pages)
20 March 2009Director's change of particulars / james kennedy / 31/03/2004 (1 page)
20 March 2009Return made up to 16/03/09; full list of members (5 pages)
20 March 2009Director's change of particulars / james kennedy / 31/03/2004 (1 page)
20 March 2009Return made up to 16/03/09; full list of members (5 pages)
28 December 2008Full accounts made up to 30 June 2008 (10 pages)
28 December 2008Full accounts made up to 30 June 2008 (10 pages)
17 October 2008Return made up to 16/03/08; full list of members (5 pages)
17 October 2008Return made up to 16/03/08; full list of members (5 pages)
1 December 2007Full accounts made up to 30 June 2007 (10 pages)
1 December 2007Full accounts made up to 30 June 2007 (10 pages)
18 September 2007Resolutions
  • RES13 ‐ Extend redemption date 30/06/07
(1 page)
18 September 2007Resolutions
  • RES13 ‐ Extend redemption date 30/06/07
(1 page)
5 July 2007Return made up to 16/03/07; no change of members (7 pages)
5 July 2007Return made up to 16/03/07; no change of members (7 pages)
19 April 2007Full accounts made up to 30 June 2006 (10 pages)
19 April 2007Full accounts made up to 30 June 2006 (10 pages)
27 March 2006Return made up to 16/03/06; full list of members (8 pages)
27 March 2006Return made up to 16/03/06; full list of members (8 pages)
13 January 2006Full accounts made up to 30 June 2005 (9 pages)
13 January 2006Full accounts made up to 30 June 2005 (9 pages)
5 July 2005Return made up to 16/03/05; full list of members (8 pages)
5 July 2005Return made up to 16/03/05; full list of members (8 pages)
25 April 2005Full accounts made up to 30 June 2004 (9 pages)
25 April 2005Full accounts made up to 30 June 2004 (9 pages)
12 August 2004Return made up to 16/03/04; full list of members (8 pages)
12 August 2004Return made up to 16/03/04; full list of members (8 pages)
24 March 2004Full accounts made up to 30 June 2003 (9 pages)
24 March 2004Full accounts made up to 30 June 2003 (9 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
19 March 2003Return made up to 16/03/03; full list of members (7 pages)
19 March 2003Return made up to 16/03/03; full list of members (7 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
9 October 2002Full accounts made up to 30 June 2002 (9 pages)
9 October 2002Full accounts made up to 30 June 2002 (9 pages)
13 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Full accounts made up to 30 June 2001 (9 pages)
16 October 2001Full accounts made up to 30 June 2001 (9 pages)
20 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Full accounts made up to 30 June 2000 (9 pages)
21 September 2000Full accounts made up to 30 June 2000 (9 pages)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
20 March 2000Return made up to 16/03/00; full list of members (7 pages)
20 March 2000Return made up to 16/03/00; full list of members (7 pages)
6 September 1999Full accounts made up to 31 March 1999 (9 pages)
6 September 1999Full accounts made up to 31 March 1999 (9 pages)
2 April 1999Return made up to 16/03/99; full list of members (6 pages)
2 April 1999Return 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 1998Ad 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 1998Ad 28/09/98--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Ad 18/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Ad 18/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
16 March 1998Incorporation (17 pages)
16 March 1998Incorporation (17 pages)