Chessington
Surrey
KT9 1NU
Director Name | Mr Nameer Riyadh Raouf |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Technical Implementation Director |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Secretary Name | Elizabeth Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2004(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 18 Abingdon Road Finchley Central London N3 2RG |
Secretary Name | Mr Roger Neil Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2015) |
Role | Managing Agent |
Correspondence Address | 12 Clyde Road Wallington Surrey SM6 8PZ |
Director Name | Mr Kingsley Young |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2010) |
Role | Flight Load Controller |
Country of Residence | England |
Correspondence Address | 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG |
Director Name | Mr Zeeshan Zafar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Clyde Road Wallington Surrey SM6 8PZ |
Director Name | Mrs Lisa McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 December 2016) |
Role | Demurrage |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr Christopher Stephen James Gladman |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2021) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 426f Malden Road Worcester Park Surrey KT4 7NG |
Secretary Name | Mr Darren Philip Ayres |
---|---|
Status | Resigned |
Appointed | 09 December 2016(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 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 |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Kelly Still 25.00% Ordinary |
---|---|
1 at £10 | L. Edan 25.00% Ordinary |
1 at £10 | Mr R.c. Maguire 25.00% Ordinary |
1 at £10 | Nameer Raouf 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,863 |
Cash | £143 |
Current Liabilities | £1,935 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
25 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
25 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 April 2021 | Appointment of Mr Nameer Riyadh Raouf as a director on 1 April 2021 (2 pages) |
27 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Christopher Stephen James Gladman as a director on 20 February 2021 (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
24 March 2018 | Termination of appointment of Darren Philip Ayres as a secretary on 31 March 2017 (1 page) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
18 February 2017 | Termination of appointment of Lisa Mcmahon as a director on 29 December 2016 (1 page) |
18 February 2017 | Termination of appointment of Lisa Mcmahon as a director on 29 December 2016 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Appointment of Mr Darren Philip Ayres as a secretary on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Darren Philip Ayres as a secretary on 9 December 2016 (2 pages) |
4 September 2016 | Appointment of Mr Christopher Stephen James Gladman as a director on 11 July 2016 (2 pages) |
4 September 2016 | Appointment of Mr Christopher Stephen James Gladman as a director on 11 July 2016 (2 pages) |
2 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Termination of appointment of Zeeshan Zafar as a director on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to 338 Hook Road Chessington Surrey KT9 1NU on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to 338 Hook Road Chessington Surrey KT9 1NU on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Roger Neil Harris as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Roger Neil Harris as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Zeeshan Zafar as a director on 10 September 2015 (1 page) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Director's details changed for Miss Lisa Dunsmuir on 5 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Miss Lisa Dunsmuir on 5 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011 (1 page) |
5 August 2011 | Secretary's details changed for Mr Roger Neil Harris on 5 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mr Roger Neil Harris on 5 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mr Roger Neil Harris on 5 July 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Termination of appointment of Kingsley Young as a director (1 page) |
3 November 2010 | Termination of appointment of Kingsley Young as a director (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Lisa Dunsmuir on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Raphael Charles Maguire on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Zeeshan Zafar on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Kingsley Young on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Raphael Charles Maguire on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Lisa Dunsmuir on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Zeeshan Zafar on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Lisa Dunsmuir on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Kingsley Young on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Kingsley Young on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Raphael Charles Maguire on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Zeeshan Zafar on 2 April 2010 (2 pages) |
28 March 2010 | Registered office address changed from 43 Hillside Gardens Wallington Surrey SM6 9NX on 28 March 2010 (1 page) |
28 March 2010 | Registered office address changed from 43 Hillside Gardens Wallington Surrey SM6 9NX on 28 March 2010 (1 page) |
25 November 2009 | Secretary's details changed for Roger Neil Harris on 8 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Roger Neil Harris on 8 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Roger Neil Harris on 8 October 2009 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 May 2009 | Director appointed kingsley young (2 pages) |
16 May 2009 | Director appointed zeeshan zafar (2 pages) |
16 May 2009 | Director appointed lisa dunsmuir (2 pages) |
16 May 2009 | Director appointed lisa dunsmuir (2 pages) |
16 May 2009 | Director appointed zeeshan zafar (2 pages) |
16 May 2009 | Director appointed kingsley young (2 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 July 2008 | Secretary appointed roger harris (1 page) |
3 July 2008 | Return made up to 20/03/08; no change of members
|
3 July 2008 | Return made up to 20/03/08; no change of members
|
3 July 2008 | Secretary appointed roger harris (1 page) |
23 November 2007 | £ nc 40/70 15/04/07 (2 pages) |
23 November 2007 | £ nc 40/70 15/04/07 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 July 2007 | Return made up to 20/03/07; full list of members (3 pages) |
27 July 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 December 2006 | Return made up to 20/03/06; full list of members (3 pages) |
28 December 2006 | Return made up to 20/03/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 September 2005 | Return made up to 20/03/05; full list of members
|
6 September 2005 | Registered office changed on 06/09/05 from: 426A malden road worcester park surrey KT4 7NG (1 page) |
6 September 2005 | Return made up to 20/03/05; full list of members
|
6 September 2005 | Registered office changed on 06/09/05 from: 426A malden road worcester park surrey KT4 7NG (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
25 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 March 2003 | Incorporation (17 pages) |
20 March 2003 | Incorporation (17 pages) |