Chipstead
Coulsdon
Surrey
CR5 3YF
Director Name | Mr Anthony Jan Greene |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2022(7 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Little Willow 11a Cleave Prior Chipstead Surrey CR5 3YF |
Secretary Name | Mr Anthony Jan Greene |
---|---|
Status | Current |
Appointed | 20 November 2022(7 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Little Willow 11a Cleave Prior Chipstead Surrey CR5 3YF |
Director Name | Mr Brian Parry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 11 Cleave Prior Chipstead Coulsdon CR5 3YF |
Director Name | Mrs Carol Hoad |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cleave Prior Outwood Lane Chipstead Coulsdon Surrey CR5 3YF |
Director Name | Mrs Susan Delport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cleave Prior Outwood Lane Chipstead Coulsdon Surrey CR5 3YF |
Director Name | Mrs Jill Margaret Cattell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Berkeley House 86 High Street Carshalton SM5 3AE |
Director Name | Dr Helen Abigail Jacqueline Lumbard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
Secretary Name | Dr Helen Abigail Jacqueline Lumbard |
---|---|
Status | Resigned |
Appointed | 19 July 2021(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2022) |
Role | Company Director |
Correspondence Address | 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
Registered Address | Berkeley House 86 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
2 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 30 November 2019 (3 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
9 November 2018 | Appointment of Mrs Jill Margaret Cattell as a director on 9 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Carol Hoad as a director on 2 August 2018 (1 page) |
11 June 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
14 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
26 July 2017 | Registered office address changed from 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF United Kingdom to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF United Kingdom to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 26 July 2017 (1 page) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
19 November 2015 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF on 19 November 2015 (1 page) |
18 November 2015 | Incorporation (19 pages) |
18 November 2015 | Incorporation (19 pages) |