Chessington
Surrey
KT9 1BX
Secretary Name | Jayne Elizabeth Withers |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Sanger Avenue Chessington Surrey KT9 1BX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 89415408 |
---|---|
Telephone region | London |
Registered Address | Unit 4 Jardine House 1c Claremont Road Teddington Middx TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Graham Withers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,476 |
Cash | £93 |
Current Liabilities | £98,764 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
2 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2020 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 October 2017 | Administrative restoration application (3 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 October 2017 | Administrative restoration application (3 pages) |
23 October 2017 | Confirmation statement made on 24 July 2017 with no updates (2 pages) |
23 October 2017 | Confirmation statement made on 24 July 2017 with no updates (2 pages) |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Graham Withers on 31 March 2010 (2 pages) |
11 October 2010 | Director's details changed for Graham Withers on 31 March 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 October 2009 | Return made up to 24/07/09; full list of members (3 pages) |
2 October 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 77 wilkins road oxford OX4 2JB (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 77 wilkins road oxford OX4 2JB (1 page) |
22 October 2007 | Return made up to 24/07/07; no change of members
|
22 October 2007 | Registered office changed on 22/10/07 from: unit C15 the didcot enterprise centre southmead industrial park didcot OX11 7PH (1 page) |
22 October 2007 | Return made up to 24/07/07; no change of members
|
22 October 2007 | Registered office changed on 22/10/07 from: unit C15 the didcot enterprise centre southmead industrial park didcot OX11 7PH (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 December 2005 | Return made up to 24/07/05; full list of members
|
19 December 2005 | Return made up to 24/07/05; full list of members
|
2 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page) |
30 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 29/31 manor road wallington surrey SM6 0BW (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 29/31 manor road wallington surrey SM6 0BW (1 page) |
23 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
23 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 November 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 August 2000 | Return made up to 24/07/00; full list of members
|
25 August 2000 | Return made up to 24/07/00; full list of members
|
11 January 2000 | Return made up to 24/07/99; full list of members
|
11 January 2000 | Return made up to 24/07/99; full list of members
|
25 October 1999 | Registered office changed on 25/10/99 from: unit 9 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: unit 9 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 August 1998 | Secretary resigned (1 page) |