Chessington
Surrey
KT9 1SD
Director Name | Mr James Richard Antony Gabriele |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Road Stroud GL5 3SA Wales |
Director Name | Mr Clive Richard Denham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hunters Moon Dixton Gotherington Cheltenham GL52 9RB Wales |
Secretary Name | Mr Peter Gaut |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 9 Cox Lane Chessington KT9 1SD |
Director Name | Mr Mark Andrew Ryland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2022) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Suite 9 Cox Lane Chessington KT9 1SD |
Registered Address | Suite 26 Chessington Business Centre Chessington Surrey KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Clive Richard Denham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,574 |
Cash | £1,114 |
Current Liabilities | £26,079 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
11 October 2022 | Registered office address changed from Suite 9 Cox Lane Chessington KT9 1SD United Kingdom to Suite 26 Chessington Business Centre Chessington Surrey KT9 1SD on 11 October 2022 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
30 September 2022 | Cessation of Mark Ryland as a person with significant control on 30 September 2022 (1 page) |
30 September 2022 | Notification of Scott Eddens as a person with significant control on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Mark Andrew Ryland as a director on 30 September 2022 (1 page) |
15 July 2022 | Appointment of Mr Scott Eddens as a director on 6 July 2022 (2 pages) |
7 July 2022 | Cessation of Clive Richard Denham as a person with significant control on 7 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 September 2020 | Termination of appointment of Clive Richard Denham as a director on 1 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
3 September 2020 | Notification of Mark Ryland as a person with significant control on 3 September 2020 (2 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 January 2020 | Termination of appointment of Peter Gaut as a secretary on 1 October 2019 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 September 2018 | Cessation of Mark Ryland as a person with significant control on 1 April 2018 (1 page) |
21 June 2018 | Notification of Mark Ryland as a person with significant control on 1 April 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ to Suite 9 Cox Lane Chessington KT9 1SD on 16 April 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 January 2018 | Appointment of Mr Mark Andrew Ryland as a director on 8 January 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Secretary's details changed for Mr Peter Gaut on 19 June 2015 (1 page) |
1 July 2015 | Registered office address changed from 4 Kings Road Stroud GL5 3SA to Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from 4 Kings Road Stroud GL5 3SA to Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mr Peter Gaut on 19 June 2015 (1 page) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from 4 Kings Road Stroud GL5 3SA to Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ on 1 July 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Termination of appointment of James Richard Antony Gabriele as a director on 18 March 2014 (1 page) |
20 March 2014 | Termination of appointment of James Richard Antony Gabriele as a director on 18 March 2014 (1 page) |
17 July 2013 | Director's details changed for Mr James Richard Antony Gabriele on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr James Richard Antony Gabriele on 1 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Director's details changed for Mr James Richard Antony Gabriele on 1 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
1 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Company name changed sme carbon management LIMITED\certificate issued on 15/06/12
|
15 June 2012 | Company name changed sme carbon management LIMITED\certificate issued on 15/06/12
|
10 February 2012 | Accounts made up to 30 June 2011 (2 pages) |
10 February 2012 | Accounts made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|