338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary Name | Peter Kempster |
---|---|
Status | Current |
Appointed | 06 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Parry And Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Samuel Anthony Martin |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Senior Product Manager |
Country of Residence | England |
Correspondence Address | Parry And Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Jeremy Todd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Actor |
Country of Residence | England |
Correspondence Address | Parry And Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Amanda Clew |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Parry And Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Rhona Jane Findlay |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parry And Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Brian McIntosh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 8 Wesley Court 51-55 Weymouth Street London W1N 3LE |
Director Name | Yvonne Rhynes McIntosh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 8 Wesley Court 55 Weymouth Street London W1N 3LE |
Secretary Name | Yvonne Rhynes McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 8 Wesley Court 55 Weymouth Street London W1N 3LE |
Director Name | Andrew David Michael Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 January 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Langley Grange 3 Langley Road Surbiton Surrey KT6 6LN |
Secretary Name | Dr Suzanne Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2005) |
Role | Doctor Of Medicine |
Correspondence Address | Flat 6 3 Langley Road Surbiton Surrey KT6 6LN |
Secretary Name | Daniel James Cundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 October 2005) |
Role | Teacher |
Correspondence Address | Flat 5 Langley Grange 3 Langley Road Surbiton Surrey KT6 6LN |
Secretary Name | Mr Timothy David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Mushroom House 50 The Ridings Surbiton Surrey KT5 8HQ |
Secretary Name | Justine Susannah Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2012) |
Role | Teacher |
Correspondence Address | 7 Langley Court 3 Langley Road Surbiton Surrey KT6 6LN |
Director Name | Anna Louise Liddeatt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2024) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Parry And Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Parry And Drewett Hook Road 338 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 |
1 at £1 | A. Law & C. Law 14.29% Ordinary |
---|---|
1 at £1 | Alistair Ping 14.29% Ordinary |
1 at £1 | C. Read 14.29% Ordinary |
1 at £1 | Chtistopher Brooks & Lara Turner 14.29% Ordinary |
1 at £1 | F. Mealor & P. Mealor 14.29% Ordinary |
1 at £1 | H.h. Sayeed & S.a. Sayeed 14.29% Ordinary |
1 at £1 | S. Greene 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £9,196 |
Current Liabilities | £1,504 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
23 January 2024 | Appointment of Rhona Jane Findlay as a director on 13 January 2024 (2 pages) |
---|---|
23 January 2024 | Appointment of Jeremy Todd as a director on 13 January 2024 (2 pages) |
23 January 2024 | Appointment of Amanda Clew as a director on 13 January 2024 (2 pages) |
23 January 2024 | Termination of appointment of Anna Louise Liddeatt as a director on 13 January 2024 (1 page) |
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 October 2018 | Appointment of Anna Louise Liddeatt as a director on 6 October 2018 (2 pages) |
12 October 2018 | Appointment of Peter Kempster as a secretary on 6 October 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
18 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Parry and Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Parry and Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Parry and Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU on 2 September 2015 (1 page) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Appointment of Mr Sonu Ali Sayeed as a director (2 pages) |
7 February 2012 | Appointment of Mr Sonu Ali Sayeed as a director (2 pages) |
30 January 2012 | Termination of appointment of Justine Brown as a secretary (1 page) |
30 January 2012 | Termination of appointment of Andrew Hall as a director (1 page) |
30 January 2012 | Termination of appointment of Andrew Hall as a director (1 page) |
30 January 2012 | Termination of appointment of Justine Brown as a secretary (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Director's details changed for Andrew Hall on 6 June 2009 (4 pages) |
25 February 2010 | Director's details changed for Andrew Hall on 6 June 2009 (4 pages) |
25 February 2010 | Director's details changed for Andrew David Michael Hall on 6 June 2009 (1 page) |
25 February 2010 | Director's details changed for Andrew David Michael Hall on 6 June 2009 (1 page) |
25 February 2010 | Director's details changed for Andrew David Michael Hall on 6 June 2009 (1 page) |
25 February 2010 | Director's details changed for Andrew Hall on 6 June 2009 (4 pages) |
18 February 2010 | Annual return made up to 9 February 2010 (12 pages) |
18 February 2010 | Annual return made up to 9 February 2010 (12 pages) |
18 February 2010 | Annual return made up to 9 February 2010 (12 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
30 April 2009 | Return made up to 09/02/09; no change of members (5 pages) |
30 April 2009 | Return made up to 09/02/09; no change of members (5 pages) |
6 April 2009 | Director's change of particulars / andrew hall / 01/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / andrew hall / 01/01/2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 May 2008 | Appointment terminated secretary timothy brown (1 page) |
23 May 2008 | Appointment terminated secretary timothy brown (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 50 the ridings surbiton surrey KT5 8HQ (1 page) |
22 May 2008 | Secretary appointed justine susannah brown (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 50 the ridings surbiton surrey KT5 8HQ (1 page) |
22 May 2008 | Secretary appointed justine susannah brown (2 pages) |
21 April 2008 | Return made up to 09/02/08; full list of members (7 pages) |
21 April 2008 | Return made up to 09/02/08; full list of members (7 pages) |
11 July 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
30 April 2007 | Return made up to 09/02/07; full list of members (4 pages) |
30 April 2007 | Return made up to 09/02/07; full list of members (4 pages) |
27 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
7 April 2006 | Return made up to 09/02/06; full list of members (4 pages) |
7 April 2006 | Return made up to 09/02/06; full list of members (4 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
12 October 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
12 October 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Return made up to 09/02/05; full list of members
|
17 March 2005 | Return made up to 09/02/05; full list of members
|
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
25 June 2004 | Return made up to 09/02/04; full list of members
|
25 June 2004 | Return made up to 09/02/04; full list of members
|
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 65 new cavendish street london W1G 7LS (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 65 new cavendish street london W1G 7LS (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (3 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (3 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
22 April 2002 | Ad 28/01/02--------- £ si 6@1 (3 pages) |
22 April 2002 | Ad 28/01/02--------- £ si 6@1 (3 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 8 wesley court 55 weymouth street london W1G 8NN (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 8 wesley court 55 weymouth street london W1G 8NN (1 page) |
19 February 2002 | Director resigned (1 page) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | Memorandum and Articles of Association (14 pages) |
16 May 2001 | Memorandum and Articles of Association (14 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2001 | Company name changed forestpearl property management LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed forestpearl property management LIMITED\certificate issued on 08/05/01 (2 pages) |
9 February 2001 | Incorporation (17 pages) |
9 February 2001 | Incorporation (17 pages) |