CHESSINGTON LIMITED

Register to unlock more data on OkredoRegister

CHESSINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05301883

Incorporation date

01/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Millars 3 Southmill Road, Bishop's Stortford CM23 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon16/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2023
Change of details for Miss Kelly Eagle as a person with significant control on 2023-06-06
dot icon06/06/2023
Notification of Kelly Eagle as a person with significant control on 2023-06-06
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon15/03/2023
Cessation of Kelly Eagle as a person with significant control on 2019-06-04
dot icon14/03/2023
Notification of Kelly Eagle as a person with significant control on 2019-06-04
dot icon14/03/2023
Cessation of Kelly Eagle as a person with significant control on 2019-06-04
dot icon10/03/2023
Cessation of A Person with Significant Control as a person with significant control on 2022-09-30
dot icon09/03/2023
Director's details changed for Miss Kelly Eagle on 2023-03-09
dot icon09/03/2023
Director's details changed for Miss Sasha Eagle on 2023-03-09
dot icon12/02/2023
Confirmation statement made on 2022-12-01 with updates
dot icon12/02/2023
Change of details for Stephen Eagle as a person with significant control on 2023-01-11
dot icon11/01/2023
Appointment of Miss Sasha Eagle as a director on 2023-01-01
dot icon11/01/2023
Appointment of Miss Kelly Eagle as a director on 2023-01-01
dot icon11/01/2023
Termination of appointment of Simon North as a director on 2023-01-02
dot icon14/11/2022
Appointment of Mr Simon North as a director on 2022-11-14
dot icon14/11/2022
Termination of appointment of Kelly Eagle as a director on 2022-11-14
dot icon03/10/2022
Termination of appointment of Stephen Eagle as a director on 2022-09-30
dot icon01/08/2022
Appointment of Miss Kelly Eagle as a director on 2022-08-01
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon23/03/2021
Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to Millars 3 Southmill Road Bishop's Stortford CM23 3DH on 2021-03-23
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/12/2020
Satisfaction of charge 2 in full
dot icon01/12/2020
Satisfaction of charge 1 in full
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon19/12/2019
Change of details for Stephen Eagle as a person with significant control on 2019-06-04
dot icon19/12/2019
Director's details changed for Stephen Eagle on 2018-12-02
dot icon06/06/2019
Cessation of Ts&D Solutions Limited as a person with significant control on 2019-06-04
dot icon06/06/2019
Notification of Stephen Eagle as a person with significant control on 2019-06-04
dot icon06/06/2019
Termination of appointment of Sasha Eagle as a director on 2019-06-04
dot icon06/06/2019
Termination of appointment of Kelly Eagle as a director on 2019-06-04
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon25/09/2017
Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 2017-09-25
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon19/07/2016
Appointment of Stephen Eagle as a director on 2015-12-02
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon22/01/2014
Director's details changed for Miss Kelly Eagle on 2013-11-30
dot icon22/01/2014
Director's details changed for Miss Sasha Eagle on 2013-11-30
dot icon08/10/2013
Termination of appointment of Stephen Eagle as a director
dot icon08/10/2013
Termination of appointment of Nominee Secretaries Limited as a secretary
dot icon22/07/2013
Appointment of Miss Kelly Eagle as a director
dot icon22/07/2013
Appointment of Miss Sasha Eagle as a director
dot icon25/06/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon11/03/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon25/01/2013
Notice of ceasing to act as receiver or manager
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Secretary's details changed for Nominee Secretaries Limited on 2012-08-23
dot icon02/05/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 2010-09-24
dot icon22/01/2010
Notice of appointment of receiver or manager
dot icon20/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon09/06/2009
Return made up to 01/12/08; full list of members
dot icon03/06/2009
Notice of appointment of receiver or manager
dot icon24/03/2009
Notice of ceasing to act as receiver or manager
dot icon10/01/2009
Notice of appointment of receiver or manager
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 01/12/07; full list of members
dot icon11/03/2008
Appointment terminated secretary company secretaries 4 business LIMITED
dot icon11/03/2008
Secretary appointed nominee secretaries LIMITED
dot icon09/02/2008
Particulars of mortgage/charge
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Registered office changed on 20/04/07 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ
dot icon12/04/2007
Registered office changed on 12/04/07 from: 1 bacon lane hayling island hampshire PO11 0DN
dot icon12/04/2007
Secretary resigned;director resigned
dot icon12/04/2007
New secretary appointed
dot icon06/12/2006
Return made up to 01/12/06; full list of members
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Secretary's particulars changed
dot icon18/07/2006
Registered office changed on 18/07/06 from: stamford house 31 bacon lane portsmouth hampshire PO11 0DW
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon30/11/2005
Particulars of mortgage/charge
dot icon30/07/2005
Particulars of mortgage/charge
dot icon22/04/2005
Ad 15/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/2005
Director's particulars changed
dot icon04/01/2005
New director appointed
dot icon08/12/2004
Registered office changed on 08/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon01/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+100.00 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
169.16K
-
0.00
0.00
-
2022
2
117.35K
-
0.00
8.00
-
2022
2
117.35K
-
0.00
8.00
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

117.35K £Descended-30.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eagle, Sasha
Director
01/01/2023 - Present
5
Miss Kelly Eagle
Director
01/08/2022 - 14/11/2022
16
Miss Kelly Eagle
Director
01/01/2023 - Present
16
Miss Kelly Eagle
Director
22/07/2013 - 04/06/2019
16
North, Simon
Director
14/11/2022 - 02/01/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESSINGTON LIMITED

CHESSINGTON LIMITED is an(a) Dissolved company incorporated on 01/12/2004 with the registered office located at Millars 3 Southmill Road, Bishop's Stortford CM23 3DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESSINGTON LIMITED?

toggle

CHESSINGTON LIMITED is currently Dissolved. It was registered on 01/12/2004 and dissolved on 16/07/2024.

Where is CHESSINGTON LIMITED located?

toggle

CHESSINGTON LIMITED is registered at Millars 3 Southmill Road, Bishop's Stortford CM23 3DH.

What does CHESSINGTON LIMITED do?

toggle

CHESSINGTON LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CHESSINGTON LIMITED have?

toggle

CHESSINGTON LIMITED had 2 employees in 2022.

What is the latest filing for CHESSINGTON LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via compulsory strike-off.