Chessington
KT9 1DQ
Director Name | Mr Jacek Piotr Buczek |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 The Ham The Ham Brentford Middlesex TW8 8EX |
Director Name | Mr James Robert John Alcock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Inglis Road London W5 3RN |
Director Name | Mr Nicholas Miles |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ |
Secretary Name | Mr Henry Campbell |
---|---|
Status | Current |
Appointed | 13 January 2020(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Aristotle Road London SW4 7UZ |
Secretary Name | Mr Krzysztof Adamiec |
---|---|
Status | Current |
Appointed | 01 January 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 62 Stoneleigh Park Road Epsom KT19 0QY |
Secretary Name | Mr Krzysztof Adamiec |
---|---|
Status | Resigned |
Appointed | 01 January 2021(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 62 Stoneleigh Park Road Epsom KT19 0QY |
Website | www.kreisel.co.uk |
---|
Registered Address | Unit 1-2, King Georges Trading Estate Davis Road Chessington KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Jacek Buczek 50.00% Ordinary |
---|---|
5 at £1 | Lilianna Buczek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,233 |
Cash | £27,112 |
Current Liabilities | £59,312 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
6 June 2023 | Delivered on: 6 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 October 2023 | Total exemption full accounts made up to 30 June 2023 (14 pages) |
---|---|
6 June 2023 | Registration of charge 076650210001, created on 6 June 2023 (16 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
1 March 2022 | Registered office address changed from Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ England to Unit 1-2, King Georges Trading Estate Davis Road Chessington KT9 1TT on 1 March 2022 (1 page) |
17 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
14 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
13 August 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
4 March 2021 | Appointment of Mr Krzysztof Adamiec as a secretary on 1 January 2021 (2 pages) |
19 January 2021 | Appointment of Mr Krzysztof Adamiec as a secretary on 1 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Krzysztof Adamiec as a secretary on 1 January 2021 (1 page) |
19 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
21 August 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
13 January 2020 | Appointment of Mr Henry Campbell as a secretary on 13 January 2020 (2 pages) |
6 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
8 November 2018 | Resolutions
|
10 August 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
11 August 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / ms lilianna buczek (2 pages) |
11 August 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / ms lilianna buczek (2 pages) |
9 August 2017 | Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
17 May 2017 | Registered office address changed from Eco House 1 Lion Way Brentford Middx TW8 8AR to Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Eco House 1 Lion Way Brentford Middx TW8 8AR to Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ on 17 May 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Appointment of Mr James Robert John Alcock as a director on 20 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr James Robert John Alcock as a director on 20 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Nicholas Miles as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Nicholas Miles as a director on 26 September 2016 (2 pages) |
14 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
8 September 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 July 2015 | Registered office address changed from Unit 5 the Ham Brentford Middlesex TW8 8EX to Eco House 1 Lion Way Brentford Middx TW8 8AR on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 5 the Ham Brentford Middlesex TW8 8EX to Eco House 1 Lion Way Brentford Middx TW8 8AR on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 5 the Ham Brentford Middlesex TW8 8EX to Eco House 1 Lion Way Brentford Middx TW8 8AR on 3 July 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Appointment of Mr Jacek Buczek as a director (2 pages) |
4 July 2013 | Appointment of Mr Jacek Buczek as a director (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|