Chase Grove Waltham Chase
Southampton
SO32 2LF
Director Name | Miss Ann Louise Neill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Perham Road London W14 9SS |
Director Name | Ms Suzanna Lucy Neill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Conservator |
Country of Residence | England |
Correspondence Address | 29 Mount Road Wimbledon Park London SW19 8ES |
Director Name | Mr Stuart Charles Mariner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2016(11 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Bakery Black Lane Pitton Salisbury SP5 1DR |
Director Name | Peter James Neill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Meonstoke Southampton SO32 3NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01489 878673 |
---|---|
Telephone region | Bishops Waltham |
Registered Address | 11 Richmond Park Road East Sheen London SW14 8JU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gratedean LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,430,884 |
Cash | £105,309 |
Current Liabilities | £186,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
17 March 2022 | Delivered on: 21 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as units G1, G2, G3, 1A/kb, m/n, P2 and part of unit I uxbridge industrial estate, industria engineering products LTD, eskdale road, uxbridge and land on the south west side of eskdale road, uxbridge and registered at land registry under title numbers AGL119955, MX236649 and MX244433. Outstanding |
---|
4 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Notification of Gratedean Limited as a person with significant control on 30 July 2022 (2 pages) |
12 July 2023 | Cessation of Ann Louise Neill as a person with significant control on 30 July 2022 (1 page) |
12 July 2023 | Cessation of Suzanna Lucy Neill as a person with significant control on 30 July 2022 (1 page) |
12 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
12 May 2023 | Termination of appointment of Margaret Christine Jones as a secretary on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Suzanna Lucy Neill as a secretary on 12 May 2023 (2 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
21 March 2022 | Registration of charge 055239410001, created on 17 March 2022 (15 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
4 September 2019 | Registered office address changed from Barton House Rectory Lane Meonstoke Southampton Hampshire SO32 3NF to 11 Richmond Park Road East Sheen London SW14 8JU on 4 September 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 August 2016 | Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
12 August 2016 | Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page) |
12 August 2016 | Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Director's details changed for Ann Louise Neill on 1 January 2012 (2 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Director's details changed for Ann Louise Neill on 1 January 2012 (2 pages) |
8 August 2012 | Director's details changed for Ann Louise Neill on 1 January 2012 (2 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 August 2011 | Director's details changed for Ann Louise Neill on 1 December 2010 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Director's details changed for Ann Louise Neill on 1 December 2010 (2 pages) |
5 August 2011 | Director's details changed for Ann Louise Neill on 1 December 2010 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 August 2010 | Director's details changed for Ann Louise Neill on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Suzanna Lucy Neill on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Ann Louise Neill on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Ann Louise Neill on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Suzanna Lucy Neill on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Suzanna Lucy Neill on 1 August 2010 (2 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
7 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 May 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
31 May 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
31 May 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
31 May 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
31 May 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
31 May 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
18 April 2007 | Ad 30/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Ad 30/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 April 2007 | Resolutions
|
24 August 2006 | Registered office changed on 24/08/06 from: barton house, rectory lane meonstoke southampton hampshire S032 3NF (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: barton house, rectory lane meonstoke southampton hampshire S032 3NF (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 136/140 bedford road, kempston bedford bedfordshire MK42 8BH (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 136/140 bedford road, kempston bedford bedfordshire MK42 8BH (1 page) |
23 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |