Chequers Grange
Forest Row
East Sussex
RH18 5AD
Secretary Name | Linda Mavis Kanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 November 2018) |
Role | Company Director |
Correspondence Address | Farthings Chequers Grange Forest Row East Sussex RH18 5AD |
Director Name | Mr Peter Karim Kanji |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 November 2018) |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | Flat 17 Crabbett Park Worth West Sussex RH10 4SN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Robert Gregory Drysdale |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2001) |
Role | Insurance Broker |
Correspondence Address | Gay Dolphins Bay Avenue Pevensey Bay Pevensey East Sussex BN24 6LY |
Director Name | Mr Stewart Robert Drysdale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Horseshoes Lane Benson Wallingford Oxfordshire OX10 6LB |
Director Name | Geoffrey Ronald Van Der Walt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2002) |
Role | Insurance Broker |
Correspondence Address | Shepherds Cottage 8 London Road Pulborough West Sussex RH20 1AP |
Director Name | Eric Peter Ware |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2002) |
Role | Insurance Broker |
Correspondence Address | Blocques Eatons Lane Ashurst Steyning West Sussex BN44 3AP |
Director Name | Ian Stanley Wright |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2001) |
Role | Insurance Broker |
Correspondence Address | 65 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Secretary Name | Mr Shiraz Badrudin Alibhai Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Chequers Grange Forest Row East Sussex RH18 5AD |
Telephone | 01403 254322 |
---|---|
Telephone region | Horsham |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1.2k at £1 | Shiraz Badrudin Alibhai Kanji 60.00% Ordinary A |
---|---|
600 at £1 | Peter Karim Kanji 30.00% Ordinary A |
200 at £1 | Helen Elizabeth Kanji 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £90,664 |
Cash | £5,976 |
Current Liabilities | £133,973 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 September 2017 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages) |
---|---|
14 September 2017 | Resolutions
|
14 September 2017 | Declaration of solvency (5 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Peter Karim Kanji on 20 March 2014 (2 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 April 2008 | Director's change of particulars / shiraz kanji / 23/03/2008 (1 page) |
21 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 26/11/05; no change of members (4 pages) |
7 February 2006 | Location of register of directors' interests (1 page) |
1 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 May 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
22 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
7 June 2001 | Company name changed bradford peters and drysdales li mited\certificate issued on 07/06/01 (2 pages) |
16 May 2001 | Resolutions
|
10 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (8 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 January 2000 | Return made up to 26/11/99; full list of members (8 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: sherriff house the broadway farnham common slough SL2 3QH (1 page) |
10 June 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 November 1998 | Incorporation (23 pages) |