Chessington
Surrey
KT9 1NU
Director Name | Mr Oliver Dudley Harwood-Allen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Bus Industry |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Miss Katerina Damianou |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Martin John Critchlow |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Steffen Poehler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Financial Transactions |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Mrs Suzanne Jacqueline Langham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Darren James Marshall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr John David Pearman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Mrs Deirdre Helen Goddard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 65 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mr Edward Arthur Goddard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 65 Palace Road East Molesey Surrey KT8 9DN |
Secretary Name | Mr Edward Arthur Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 65 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Graham Stride Noble |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2004) |
Role | Building Society Branch Manage |
Correspondence Address | Flat 2 Rutland House Pyne Road Surbiton Surrey KT6 7BW |
Director Name | Christine Mary Peel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 March 2009) |
Role | Voluntary Services Manager |
Correspondence Address | Flat 9, Rutland House Pyne Road Surbiton Surrey KT6 7BW |
Director Name | Lucy Anne Green |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2004) |
Role | It Systems Developer |
Correspondence Address | Flat 5, Rutland House Pyne Road Surbiton Surrey KT6 7BW |
Secretary Name | Lucy Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2004) |
Role | It Systems Developer |
Correspondence Address | Flat 5, Rutland House Pyne Road Surbiton Surrey KT6 7BW |
Secretary Name | Mr Darren Philip Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr Ben Byrne |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2012) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parry & Drewett 338 Hook Road Chessington KT9 1NU |
Director Name | Mr Peter Gordon-Smith |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2017) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 January 2015(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | Kevin Morey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | James Andrew Yelland |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2019) |
Role | Communications And Marketing Manager |
Country of Residence | England |
Correspondence Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £7,200 |
Net Worth | £5 |
Cash | £2,953 |
Current Liabilities | £3,125 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
25 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
17 January 2020 | Termination of appointment of James Andrew Yelland as a director on 16 August 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 April 2019 | Director's details changed for Steffen Poehler on 2 April 2019 (2 pages) |
11 April 2019 | Appointment of James Andrew Yelland as a director on 2 April 2019 (2 pages) |
11 April 2019 | Appointment of Mrs Suzanne Jacqueline Langham as a director on 2 April 2019 (2 pages) |
11 April 2019 | Appointment of Martin John Critchlow as a director on 2 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr John David Pearman as a director on 2 April 2019 (2 pages) |
11 April 2019 | Appointment of Steffen Poehler as a director on 2 April 2019 (2 pages) |
11 April 2019 | Appointment of Darren James Marshall as a director on 2 April 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 June 2018 | Appointment of Miss Katerina Damianou as a director on 5 June 2018 (2 pages) |
6 June 2018 | Appointment of Mr Oliver Dudley Harwood-Allen as a director on 5 June 2018 (2 pages) |
14 April 2018 | Termination of appointment of Kevin Morey as a director on 21 March 2018 (1 page) |
5 April 2018 | Appointment of Peter Kempster as a secretary on 6 January 2018 (3 pages) |
26 February 2018 | Confirmation statement made on 5 January 2018 with updates (6 pages) |
26 February 2018 | Termination of appointment of Paul Wells as a secretary on 14 August 2017 (1 page) |
21 September 2017 | Termination of appointment of Peter Gordon-Smith as a director on 1 July 2017 (2 pages) |
21 September 2017 | Termination of appointment of Peter Gordon-Smith as a director on 1 July 2017 (2 pages) |
31 August 2017 | Appointment of Kevin Morey as a director on 1 July 2017 (3 pages) |
31 August 2017 | Appointment of Kevin Morey as a director on 1 July 2017 (3 pages) |
16 August 2017 | Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU on 16 August 2017 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Appointment of Mr Paul Wells as a secretary on 1 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Darren Philip Ayres as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Appointment of Mr Paul Wells as a secretary on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Paul Wells as a secretary on 1 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Darren Philip Ayres as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Darren Philip Ayres as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 February 2014 | Amended accounts made up to 31 December 2012 (9 pages) |
20 February 2014 | Amended accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Ben Byrne as a director (1 page) |
13 June 2012 | Termination of appointment of Ben Byrne as a director (1 page) |
13 June 2012 | Appointment of Mr Peter Gordon-Smith as a director (2 pages) |
13 June 2012 | Appointment of Mr Peter Gordon-Smith as a director (2 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 January 2010 | Appointment of Mr Ben Byrne as a director (2 pages) |
9 January 2010 | Appointment of Mr Ben Byrne as a director (2 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Secretary's details changed for Darren Philip Ayres on 1 January 2010 (1 page) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Secretary's details changed for Darren Philip Ayres on 1 January 2010 (1 page) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Secretary's details changed for Darren Philip Ayres on 1 January 2010 (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Return made up to 05/01/09; full list of members (5 pages) |
23 March 2009 | Return made up to 05/01/09; full list of members (5 pages) |
20 March 2009 | Appointment terminated director christine peel (1 page) |
20 March 2009 | Appointment terminated director christine peel (1 page) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 March 2007 | Return made up to 05/01/07; full list of members (8 pages) |
12 March 2007 | Return made up to 05/01/07; full list of members (8 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
17 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Return made up to 05/01/04; full list of members
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 November 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 November 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
7 November 2000 | Ad 27/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2000 | Ad 27/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2000 | Return made up to 05/01/00; full list of members; amend (8 pages) |
26 September 2000 | Return made up to 05/01/00; full list of members; amend (8 pages) |
6 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
6 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
22 February 1999 | New secretary appointed;new director appointed (3 pages) |
22 February 1999 | New secretary appointed;new director appointed (3 pages) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (3 pages) |
5 January 1999 | Incorporation (13 pages) |
5 January 1999 | Incorporation (13 pages) |