ADP CHESSINGTON PENSIONS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ADP CHESSINGTON PENSIONS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691904

Incorporation date

05/01/1999

Size

Dormant

Contacts

Registered address

Registered address

2 The Causeway, Staines-Upon-Thames TW18 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon13/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon02/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon28/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/01/2024
Director's details changed for Mrs Lorna Wake on 2024-01-18
dot icon18/01/2024
Appointment of Mrs Vaishali Sahajpal as a director on 2024-01-05
dot icon17/12/2023
Register inspection address has been changed from Syward Place Pyrcroft Road Chertsey KT16 9JT England to 2 the Causeway Lovett Road Staines-upon-Thames TW18 3BF
dot icon24/07/2023
Termination of appointment of Melanie Robinson as a director on 2023-07-19
dot icon11/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/02/2023
Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF
dot icon19/02/2023
Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF
dot icon28/11/2022
Appointment of Mrs Melanie Robinson as a director on 2022-11-21
dot icon22/11/2022
Termination of appointment of Annabel Jones as a director on 2022-11-01
dot icon02/09/2022
Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway Staines-upon-Thames TW18 3BF on 2022-09-02
dot icon11/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon07/04/2021
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey KT16 9JT
dot icon06/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon19/05/2020
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-06-22
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/01/2017
Director's details changed for Juan J. Freile on 2016-12-01
dot icon12/07/2016
Appointment of Lorna Wake as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Sheona Dzintra Finnegan as a director on 2016-06-30
dot icon08/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon15/12/2015
Appointment of Juan J. Freile as a director on 2015-10-08
dot icon30/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon31/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon01/12/2014
Appointment of Annabel Jones as a director on 2014-11-03
dot icon01/12/2014
Termination of appointment of Michael Irving Ellis as a director on 2014-11-03
dot icon20/06/2014
Director's details changed for Shenoa Finnegan on 2014-06-19
dot icon02/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon08/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon07/01/2014
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon01/12/2013
Termination of appointment of Hazel Privett as a director
dot icon08/10/2013
Appointment of Shenoa Finnegan as a director
dot icon22/03/2013
Appointment of Mr Michael Christopher Felstead as a director
dot icon11/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/01/2013
Director's details changed for Michael Irving Ellis on 2013-01-05
dot icon20/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/01/2013
Director's details changed for Mrs Hazel Privett on 2013-01-05
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon19/07/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon02/05/2012
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon02/05/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon08/02/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon09/09/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Mrs Hazel Privett on 2010-01-05
dot icon12/01/2010
Director's details changed for Paul Ian Muggleton on 2010-01-05
dot icon12/01/2010
Director's details changed for Michael Irving Ellis on 2010-01-05
dot icon12/01/2010
Secretary's details changed for Clifford Chance Secretaries Limited on 2010-01-05
dot icon24/02/2009
Appointment terminated director sean ennor
dot icon17/02/2009
Director's change of particulars / hazel dickinson / 14/10/2006
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon12/03/2008
Appointment terminated director john harvey
dot icon28/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon08/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon26/01/2007
Return made up to 05/01/07; full list of members
dot icon02/03/2006
Return made up to 05/01/06; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon08/11/2005
Return made up to 05/01/05; full list of members
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon01/08/2005
Accounts for a dormant company made up to 2004-06-30
dot icon29/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon30/03/2005
Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS
dot icon05/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon05/03/2004
Accounts for a dormant company made up to 2002-06-30
dot icon13/02/2004
Return made up to 05/01/04; full list of members
dot icon10/02/2004
Location of register of members
dot icon01/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon18/09/2003
Secretary's particulars changed
dot icon16/07/2003
Director resigned
dot icon12/07/2003
Director resigned
dot icon31/03/2003
Return made up to 05/01/03; full list of members
dot icon18/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon03/04/2002
Return made up to 05/01/02; full list of members
dot icon02/04/2002
Director's particulars changed
dot icon15/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon08/02/2001
Director resigned
dot icon23/01/2001
Return made up to 05/01/01; full list of members
dot icon10/01/2001
Director's particulars changed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New secretary appointed;new director appointed
dot icon24/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon17/10/2000
Accounts for a dormant company made up to 2000-06-30
dot icon05/04/2000
Secretary resigned;director resigned
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon19/01/2000
Return made up to 05/01/00; full list of members
dot icon05/12/1999
Registered office changed on 05/12/99 from: leatherhead road chessington surrey KT9 2LT
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon30/04/1999
Memorandum and Articles of Association
dot icon29/04/1999
Location of register of members
dot icon30/03/1999
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon30/03/1999
Registered office changed on 30/03/99 from: 200 aldersgate street london EC1A 4JJ
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon24/03/1999
Certificate of change of name
dot icon05/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
04/01/1999 - 02/11/2010
35
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
02/11/2010 - 21/06/2018
875
Sahajpal, Vaishali
Director
05/01/2024 - Present
4
Richards, Martin Edgar
Nominee Director
04/01/1999 - 23/03/1999
1218
Felstead, Michael Christopher
Director
23/03/1999 - 01/02/2001
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADP CHESSINGTON PENSIONS TRUSTEES LIMITED

ADP CHESSINGTON PENSIONS TRUSTEES LIMITED is an(a) Active company incorporated on 05/01/1999 with the registered office located at 2 The Causeway, Staines-Upon-Thames TW18 3BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADP CHESSINGTON PENSIONS TRUSTEES LIMITED?

toggle

ADP CHESSINGTON PENSIONS TRUSTEES LIMITED is currently Active. It was registered on 05/01/1999 .

Where is ADP CHESSINGTON PENSIONS TRUSTEES LIMITED located?

toggle

ADP CHESSINGTON PENSIONS TRUSTEES LIMITED is registered at 2 The Causeway, Staines-Upon-Thames TW18 3BF.

What does ADP CHESSINGTON PENSIONS TRUSTEES LIMITED do?

toggle

ADP CHESSINGTON PENSIONS TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADP CHESSINGTON PENSIONS TRUSTEES LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2025-06-30.