Chessington
KT9 2BP
Secretary Name | Mr Jonathan Lane |
---|---|
Status | Current |
Appointed | 15 June 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Angus Close Chessington KT9 2BP |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ |
Director Name | Mr Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ |
Director Name | Miss Susan Edna Catherine Phillips |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2013) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ |
Director Name | Mr Christopher Michael James Stanley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2013) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ |
Secretary Name | Miss Susan Phillips |
---|---|
Status | Resigned |
Appointed | 16 November 2011(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ |
Director Name | Mrs Rosemary Liebe Lane |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Juthware Close Halstock Yeovil Somerset BA22 9RT |
Secretary Name | M E Ball & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2011) |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Website | jonathan-lane.org.uk |
---|---|
Telephone | 01202 678306 |
Telephone region | Bournemouth |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
80 at £625 | Jonathan Lane 59.91% Ordinary |
---|---|
20 at £1.7k | Jonathan Lane 40.09% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£175,449 |
Cash | £143 |
Current Liabilities | £43,436 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 30 June 2023 (10 pages) |
19 April 2023 | Micro company accounts made up to 30 June 2022 (10 pages) |
5 January 2023 | Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 124 City Road London EC1V 2NX on 5 January 2023 (1 page) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
26 August 2019 | Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 26 August 2019 (1 page) |
27 June 2019 | Director's details changed for Jonathan Lane on 15 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Jonathan Lane as a secretary on 15 June 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 April 2016 | Termination of appointment of Rosemary Liebe Lane as a director on 7 April 2016 (1 page) |
23 April 2016 | Termination of appointment of Rosemary Liebe Lane as a director on 7 April 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 December 2014 | Registered office address changed from Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ to C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ to C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ to C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 December 2014 (1 page) |
11 September 2014 | Appointment of Mrs Rosemary Liebe Lane as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Rosemary Liebe Lane as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Rosemary Liebe Lane as a director on 8 September 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 September 2013 | Termination of appointment of Susan Phillips as a secretary (1 page) |
17 September 2013 | Termination of appointment of Susan Phillips as a director (1 page) |
17 September 2013 | Registered office address changed from the Belfry 237 Queens Road London SW19 8NY United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Christopher Stanley as a director (1 page) |
17 September 2013 | Termination of appointment of Christopher Stanley as a director (1 page) |
17 September 2013 | Termination of appointment of Susan Phillips as a director (1 page) |
17 September 2013 | Registered office address changed from the Belfry 237 Queens Road London SW19 8NY United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Susan Phillips as a director (1 page) |
17 September 2013 | Termination of appointment of Susan Phillips as a secretary (1 page) |
17 September 2013 | Termination of appointment of Susan Phillips as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 November 2012 | Annual return made up to 16 November 2012 (15 pages) |
30 November 2012 | Annual return made up to 16 November 2012 (15 pages) |
6 August 2012 | Registered office address changed from Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 6 August 2012 (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 June 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
1 December 2011 | Annual return made up to 16 November 2011 no member list (15 pages) |
1 December 2011 | Annual return made up to 16 November 2011 no member list (15 pages) |
23 November 2011 | Termination of appointment of M E Ball & Associates Limited as a secretary (1 page) |
23 November 2011 | Termination of appointment of M E Ball & Associates Limited as a secretary (1 page) |
23 November 2011 | Appointment of Miss Susan Phillips as a secretary (1 page) |
23 November 2011 | Appointment of Miss Susan Phillips as a secretary (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (15 pages) |
2 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (15 pages) |
10 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Appointment of Susan Edna Catherine Phillips as a director (3 pages) |
6 February 2010 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
6 February 2010 | Appointment of Jonathan Lane as a director (3 pages) |
6 February 2010 | Registered office address changed from the Billings Walnut Tree Close Guildford Surrey GU1 4YD on 6 February 2010 (2 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
6 February 2010 | Resolutions
|
6 February 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
6 February 2010 | Termination of appointment of Richard Baxter as a director (2 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
6 February 2010 | Appointment of Christopher Michael James Stanley as a director (3 pages) |
6 February 2010 | Registered office address changed from the Billings Walnut Tree Close Guildford Surrey GU1 4YD on 6 February 2010 (2 pages) |
6 February 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
6 February 2010 | Registered office address changed from the Billings Walnut Tree Close Guildford Surrey GU1 4YD on 6 February 2010 (2 pages) |
6 February 2010 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
6 February 2010 | Appointment of Jonathan Lane as a director (3 pages) |
6 February 2010 | Appointment of M E Ball & Associates Limited as a secretary (3 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
6 February 2010 | Termination of appointment of Richard Baxter as a director (2 pages) |
6 February 2010 | Appointment of Christopher Michael James Stanley as a director (3 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Appointment of Susan Edna Catherine Phillips as a director (3 pages) |
6 February 2010 | Appointment of M E Ball & Associates Limited as a secretary (3 pages) |
14 January 2010 | Company name changed stevton (no.460) LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed stevton (no.460) LIMITED\certificate issued on 14/01/10
|
16 November 2009 | Incorporation (46 pages) |
16 November 2009 | Incorporation (46 pages) |