Chessington
Surrey
KT9 1AT
Secretary Name | Mrs Annette Patricia Westrep |
---|---|
Status | Current |
Appointed | 12 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
Secretary Name | Annette Patricia Putland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-4 Stoneleigh Park Road Epsom Surrey KT19 0QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.sloanewinckless.co.uk |
---|---|
Telephone | 020 89496921 |
Telephone region | London |
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £377,357 |
Gross Profit | £133,951 |
Net Worth | -£97,924 |
Cash | £3,324 |
Current Liabilities | £278,035 |
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 | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 September 2019 | Appointment of Mrs Annette Patricia Westrep as a secretary on 12 September 2019 (2 pages) |
29 May 2019 | Termination of appointment of Annette Patricia Putland as a secretary on 29 May 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 December 2016 | Secretary's details changed for Annette Patricia Putland on 30 November 2016 (1 page) |
5 December 2016 | Secretary's details changed for Annette Patricia Putland on 30 November 2016 (1 page) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 January 2015 | Secretary's details changed for Annette Patricia Putland on 13 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Annette Patricia Putland on 13 January 2015 (1 page) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
26 April 2012 | Statement of company's objects (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Statement of company's objects (2 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Director's details changed for Neil Anthony Roger Winckless on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Neil Anthony Roger Winckless on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil Anthony Roger Winckless on 4 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed (2 pages) |
12 March 2007 | Secretary's particulars changed (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Memorandum and Articles of Association (22 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Memorandum and Articles of Association (22 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Incorporation (31 pages) |
4 April 2003 | Incorporation (31 pages) |