Chessington
Surrey
KT9 2LZ
Secretary Name | Ms Jacqueline Barley |
---|---|
Status | Current |
Appointed | 13 August 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 2 The Granary Barwell Lane Chessington Surrey KT9 2LZ |
Director Name | Ms Denise Margaret Atkinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Head Of Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Barwell Lane Chessington Surrey KT9 2LZ |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Julian Robert Macleod |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Murtmoor Cottage Suffield Lane Puttenham Guildford Surrey GU3 1BQ |
Secretary Name | Mr John Roderick Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Junipers 6 Richmead Gardens Mayfield East Sussex TN20 6DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Darren Barnham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2002) |
Role | Financial Consultant |
Correspondence Address | The Farmhouse Barwell Court Farm, Leatherhead Road Chessington Surrey KT9 2LZ |
Director Name | Janet Elizabeth Byrne |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2002) |
Role | Social Worker |
Correspondence Address | Paddock Cottage Barwell Court Farm, Leatherhead Road Chessington Surrey KT9 2LZ |
Secretary Name | Elizabeth Anne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2002) |
Role | PR Consultant |
Correspondence Address | Long Barn Barwell Court Farm, Leatherhead Road Chessington Surrey KT9 2LZ |
Director Name | Peter Carter Hall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Rose Cottage Barwell Court Farm Chessington Surrey KT9 2LZ |
Secretary Name | Giles Harley Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Barwell Court Farm Chessington Surrey KT9 2LZ |
Director Name | Frances Gillian Ladd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2003) |
Role | Purchasing Agent |
Correspondence Address | 3 The Granary Barwell Court Farm Leatherhead Road Chessington Surrey KT9 2LZ |
Director Name | Sarah Ellen Brown |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2005) |
Role | Journalist |
Correspondence Address | 4 The Granary Barwell Court Farm Chessington Surrey KT9 2LZ |
Director Name | Jacqueline Pamela Tomala |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Granary Barwell Court Farm Chessington Surrey KT9 2LZ |
Director Name | Joyce Davidson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 2008) |
Role | Tour Operator |
Correspondence Address | The Farmhouse Barwell Court Farm Chessington Surrey KT9 2LZ |
Director Name | Mr Christopher John Cameron Keegan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Barwell Court Farm Barwell Lane Chessington Surrey KT9 2LZ |
Director Name | Mr Daniel James Arthur Frugtniet |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2018) |
Role | Media Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Barwell Lane Chessington Surrey KT9 2LZ |
Secretary Name | Marquis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2007) |
Correspondence Address | Marqus House 54 Richmond Road Twickenham Middlesex TW1 3BE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(9 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 August 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 The Granary Barwell Lane Chessington Surrey KT9 2LZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
1 at £1 | Christine Hannan 11.11% Ordinary |
---|---|
1 at £1 | Daniel Frugniet & Mareike Frugniet 11.11% Ordinary |
1 at £1 | Miss Claire Maria Lower 11.11% Ordinary |
1 at £1 | Mr Christopher Jan Tomala 11.11% Ordinary |
1 at £1 | Mr Giles Harley Ridge 11.11% Ordinary |
1 at £1 | Mr Ian Michael Waters & Ms Nicola Luan Mayling 11.11% Ordinary |
1 at £1 | Ms Amanda H. Jennings 11.11% Ordinary |
1 at £1 | Ms Jacqueline Barley 11.11% Ordinary |
1 at £1 | Ms Pauline Lesley Jagger 11.11% Ordinary |
Latest Accounts | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 30 August 2023 (2 pages) |
21 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
30 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
30 August 2021 | Accounts for a dormant company made up to 30 August 2021 (2 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
30 August 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
9 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
7 January 2019 | Withdrawal of a person with significant control statement on 7 January 2019 (2 pages) |
7 January 2019 | Notification of a person with significant control statement (2 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
15 August 2018 | Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Surrey KT23 4AA to 2 the Granary Barwell Lane Chessington Surrey KT9 2LZ on 15 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Daniel James Arthur Frugtniet as a director on 13 August 2018 (1 page) |
15 August 2018 | Appointment of Ms Jacqueline Barley as a secretary on 13 August 2018 (2 pages) |
15 August 2018 | Appointment of Ms Denise Atkinson as a director on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 13 August 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 September 2016 | Director's details changed for Jacqueline Barley on 3 September 2016 (2 pages) |
3 September 2016 | Director's details changed for Mr Daniel James Arthur Frugtniet on 3 September 2016 (2 pages) |
3 September 2016 | Director's details changed for Jacqueline Barley on 3 September 2016 (2 pages) |
3 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
3 September 2016 | Director's details changed for Mr Daniel James Arthur Frugtniet on 3 September 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 October 2014 | Appointment of Mr Daniel James Arthur Frugtniet as a director on 16 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Daniel James Arthur Frugtniet as a director on 16 June 2014 (2 pages) |
6 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Christopher Keegan as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Keegan as a director (1 page) |
10 September 2012 | Termination of appointment of Jacqueline Tomala as a director (1 page) |
10 September 2012 | Termination of appointment of Jacqueline Tomala as a director (1 page) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
23 December 2011 | Appointment of Mr Christopher John Cameron Keegan as a director (2 pages) |
23 December 2011 | Appointment of Mr Christopher John Cameron Keegan as a director (2 pages) |
26 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Jacqueline Pamela Tomala on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Jacqueline Pamela Tomala on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Jacqueline Pamela Tomala on 1 October 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (9 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (9 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
28 October 2008 | Return made up to 27/08/08; full list of members
|
28 October 2008 | Return made up to 27/08/08; full list of members
|
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 March 2008 | Appointment terminated director joyce davidson (1 page) |
28 March 2008 | Appointment terminated director joyce davidson (1 page) |
29 November 2007 | Return made up to 27/08/07; no change of members
|
29 November 2007 | Return made up to 27/08/07; no change of members
|
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: rose cottage barwell court farm loathorhoad road chessington KT9 2LZ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: rose cottage barwell court farm loathorhoad road chessington KT9 2LZ (1 page) |
18 June 2007 | Return made up to 27/08/06; change of members
|
18 June 2007 | Return made up to 27/08/06; change of members
|
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 October 2005 | Return made up to 27/08/05; full list of members
|
24 October 2005 | Return made up to 27/08/05; full list of members
|
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: honeysuckle cottage barwell court farm leatherhead road chessington surrey KT9 2LZ (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: honeysuckle cottage barwell court farm leatherhead road chessington surrey KT9 2LZ (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (11 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (11 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members (11 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members (11 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 September 2002 | Return made up to 27/08/02; full list of members (11 pages) |
16 September 2002 | Return made up to 27/08/02; full list of members (11 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: long barn barwell court farm, leatherhead road, chessington surrey KT9 2LZ (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: long barn barwell court farm, leatherhead road, chessington surrey KT9 2LZ (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members (10 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members (10 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 September 2000 | Return made up to 27/08/00; full list of members (10 pages) |
4 September 2000 | Return made up to 27/08/00; full list of members (10 pages) |
10 April 2000 | Ad 09/02/00--------- £ si 8@1=8 £ ic 1/9 (4 pages) |
10 April 2000 | Ad 09/02/00--------- £ si 8@1=8 £ ic 1/9 (4 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: the courtyard river way uckfield east sussex TN22 1SL (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: the courtyard river way uckfield east sussex TN22 1SL (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
16 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
3 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Incorporation (14 pages) |
27 August 1998 | Incorporation (14 pages) |