Chessington
KT9 2BP
Director Name | Laura Ellen Jeffery |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2001) |
Role | Administrative Manager |
Correspondence Address | Flat 1 4 Longdene Road Haslemere Surrey GU27 2PG |
Secretary Name | Steven Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 48 High Street Haslemere Surrey GU27 2LA |
Director Name | Steven Patrick O Neill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 June 2012) |
Role | Sales Admin |
Country of Residence | England |
Correspondence Address | Flat 5 4 Longdene Road Haslemere Surrey GU27 2PG |
Secretary Name | Michael Edward Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epson Surrey KT18 5NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 48 Richmond Park Road London SW14 8JU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
1 at £1 | Amy Lauren Wheeler & Mark James Wheeler 20.00% Ordinary |
---|---|
1 at £1 | I. Melloncelli 20.00% Ordinary |
1 at £1 | James Simpson 20.00% Ordinary |
1 at £1 | Mr D. Locke 20.00% Ordinary |
1 at £1 | Rosanna Florence Iacoponi & Jason Michael Saunders 20.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
22 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 March 2020 | Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 3 March 2020 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of Jason Saunders as a person with significant control on 31 July 2016 (2 pages) |
4 July 2017 | Notification of Jason Saunders as a person with significant control on 31 July 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Registered office address changed from 4 Longdene Road Haslemere Surrey GU27 2PG on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 4 Longdene Road Haslemere Surrey GU27 2PG on 27 November 2012 (1 page) |
27 November 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Termination of appointment of Steven O Neill as a director (1 page) |
26 November 2012 | Appointment of Jason Saunders as a director (2 pages) |
26 November 2012 | Appointment of Jason Saunders as a director (2 pages) |
26 November 2012 | Termination of appointment of Steven O Neill as a director (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Termination of appointment of Michael Ball as a secretary (1 page) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Termination of appointment of Michael Ball as a secretary (1 page) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Steven Patrick O Neill on 1 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Steven Patrick O Neill on 1 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Steven Patrick O Neill on 1 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 June 2009 | Secretary's change of particulars / michael ball / 07/04/2009 (1 page) |
25 June 2009 | Secretary's change of particulars / michael ball / 07/04/2009 (1 page) |
25 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 April 2009 | Secretary appointed michael ball (2 pages) |
9 April 2009 | Secretary appointed michael ball (2 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o garnder thorpe solicitors 48 high street haslemere surrey GU27 2LA (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o garnder thorpe solicitors 48 high street haslemere surrey GU27 2LA (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
15 November 2006 | Return made up to 25/06/06; full list of members (7 pages) |
15 November 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 October 2005 | Return made up to 25/06/05; full list of members
|
12 October 2005 | Return made up to 25/06/05; full list of members
|
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o gardner thorpe solicitors 66A high street haslemere surrey GU27 2LA (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o gardner thorpe solicitors 66A high street haslemere surrey GU27 2LA (1 page) |
27 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
5 July 2002 | Return made up to 25/06/02; full list of members
|
5 July 2002 | Return made up to 25/06/02; full list of members
|
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: c/o gardner thorpe solicitors west house 19-21 west street haslemere surrey GU27 2AB (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: c/o gardner thorpe solicitors west house 19-21 west street haslemere surrey GU27 2AB (1 page) |
2 July 2001 | Return made up to 25/06/01; full list of members
|
2 July 2001 | Return made up to 25/06/01; full list of members
|
23 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 2 midhurst road liphook hampshire GU30 7ED (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 2 midhurst road liphook hampshire GU30 7ED (1 page) |
25 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
9 November 1999 | Ad 01/10/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
9 November 1999 | Ad 01/10/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
25 June 1999 | Incorporation (18 pages) |
25 June 1999 | Incorporation (18 pages) |