Chessington
Surrey
KT9 2BP
Secretary Name | Margaret Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Angus Close Chessington Surrey KT9 2BP |
Secretary Name | Doreen Dallamore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 36 Bailey Road Westcott Dorking Surrey RH4 3QS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 14 Angus Close Chessington KT9 2BP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Michael Edward Ball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,979 |
Cash | £5,167 |
Current Liabilities | £71,370 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 October 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Doreen Dallamore as a secretary on 8 October 2019 (1 page) |
6 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 2 September 2019 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2011 | Director's details changed for Michael Edward Ball on 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Michael Edward Ball on 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
11 October 2010 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
17 October 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 14 angus close chessington surrey KT9 2BP (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 14 angus close chessington surrey KT9 2BP (1 page) |
3 August 2005 | Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
3 August 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (12 pages) |
19 July 2005 | Incorporation (12 pages) |