Chessington
KT9 1SD
Director Name | Mr Saeid Bayat |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Director Of Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 49 Castelnau Barnes Flat G3 London SW13 9RT |
Director Name | Mr James Lewis Kirton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2023) |
Role | Contrarct Manager |
Country of Residence | England |
Correspondence Address | Flower Farm Flower Lane Godstone Surrey RH9 8DE |
Registered Address | Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | James Kirton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
30 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
---|---|
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from 5 Croydon Lane Banstead Surrey SM7 3AS England to Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD on 7 March 2018 (1 page) |
24 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
27 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead Surrey SM7 3AS on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead Surrey SM7 3AS on 27 April 2016 (1 page) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2014 | Appointment of Mr James Lewis Kirton as a director (2 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Mr James Lewis Kirton as a director (2 pages) |
10 March 2014 | Termination of appointment of Saeid Bayat as a director (1 page) |
10 March 2014 | Termination of appointment of Saeid Bayat as a director (1 page) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 August 2013 | Company name changed uk business development general trading LTD\certificate issued on 15/08/13
|
15 August 2013 | Company name changed uk business development general trading LTD\certificate issued on 15/08/13
|
7 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Registered office address changed from 49 Castelnau Barnes Flat G3 London SW13 9RT England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 49 Castelnau Barnes Flat G3 London SW13 9RT England on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Director's details changed for Mr Saeid Bayat on 16 November 2012 (2 pages) |
7 August 2013 | Registered office address changed from 49 Castelnau Barnes Flat G3 London SW13 9RT England on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Director's details changed for Mr Saeid Bayat on 16 November 2012 (2 pages) |
1 August 2013 | Withdraw the company strike off application (1 page) |
1 August 2013 | Withdraw the company strike off application (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2012 | Incorporation (21 pages) |
7 June 2012 | Incorporation (21 pages) |