CHAMPNEYS TRING LIMITED
Overview
Company Name | CHAMPNEYS TRING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00474937 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHAMPNEYS TRING LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is CHAMPNEYS TRING LIMITED located?
Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAMPNEYS TRING LIMITED?
Company Name | From | Until |
---|---|---|
CHAMPNEYS GROUP LIMITED(THE) | Jul 18, 1985 | Jul 18, 1985 |
CHAMPNEYS AT TRING LIMITED | Nov 12, 1949 | Nov 12, 1949 |
What are the latest accounts for CHAMPNEYS TRING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CHAMPNEYS TRING LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2025 |
---|---|
Next Confirmation Statement Due | Apr 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2024 |
Overdue | No |
What are the latest filings for CHAMPNEYS TRING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Alan Nader Whiteley on Aug 09, 2024 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2024 | 31 pages | AA | ||
Director's details changed for Mr Stephen James Purdew on Aug 06, 2024 | 2 pages | CH01 | ||
Registration of charge 004749370018, created on Apr 19, 2024 | 28 pages | MR01 | ||
Confirmation statement made on Apr 13, 2024 with updates | 98 pages | CS01 | ||
Termination of appointment of Dorothy Rose Purdew as a director on Sep 05, 2023 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2023 | 30 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with updates | 97 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 30 pages | AA | ||
Satisfaction of charge 004749370013 in full | 1 pages | MR04 | ||
Satisfaction of charge 004749370014 in full | 1 pages | MR04 | ||
Satisfaction of charge 004749370015 in full | 1 pages | MR04 | ||
Satisfaction of charge 004749370016 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 13, 2022 with updates | 100 pages | CS01 | ||
Registration of charge 004749370017, created on May 20, 2022 | 57 pages | MR01 | ||
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on May 12, 2022 | 1 pages | AD01 | ||
Full accounts made up to Apr 30, 2021 | 31 pages | AA | ||
Registration of charge 004749370016, created on May 28, 2021 | 67 pages | MR01 | ||
Confirmation statement made on Apr 13, 2021 with updates | 100 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 31 pages | AA | ||
Appointment of Paul Raymond Mitchell as a secretary on Jan 21, 2020 | 2 pages | AP03 | ||
Termination of appointment of Dorothy Rose Purdew as a secretary on Jan 21, 2020 | 1 pages | TM02 | ||
Registration of charge 004749370015, created on Jul 16, 2020 | 67 pages | MR01 | ||
Confirmation statement made on Apr 13, 2020 with updates | 101 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 29 pages | AA | ||
Who are the officers of CHAMPNEYS TRING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Paul Raymond | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 273308930001 | |||||||
PURDEW, Stephen James | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | Director | 115267520004 | ||||
WHITELEY, Alan Nader | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | British | Managing Director | 140721640005 | ||||
KING, Geoffrey William | Secretary | 11 Molasses House Clove Hitch Quay SW11 3TN London | British | 435280001 | ||||||
KOCKELBERGH, Anthony John | Secretary | 11 Farinton Two Mile Ash MK8 8ES Milton Keynes | English | Accountant | 82336530001 | |||||
MARCUS, Graham | Secretary | 17 Sherwood Avenue EN6 2LD Potters Bar Herts | British | 23294200001 | ||||||
PURDEW, Dorothy Rose | Secretary | 1/4 Argyll Street W1F 7LD London Palladium House England | British | Director | 84514820001 | |||||
WINSKELL, Ian Michael | Secretary | 52 Dean Street NE1 1PG Newcastle Upon Tyne Tyne & Wear | British | Solicitor | 78627110001 | |||||
ZANRE, Michael Luigi Peter | Secretary | 27 Hillview Terrace Cults AB15 9HJ Aberdeen | British | 248390002 | ||||||
ABRAMS, Daniel Mordechai | Director | 34 Firs Avenue Friern Barnet N11 3NG London | British | Head Of Corporate Finance | 900840001 | |||||
BRUCE, William Henry | Director | Logie House AB41 8LH Ellon Aberdeenshire | Scotland | British | Company Director | 121480001 | ||||
CASSIN, Vernon Anthony Andrew | Director | PO BOX 362 Wainscott New York 11975 Usa | American | Lawyer | 39505590001 | |||||
CHAPMAN, Frank Watson | Director | Norbury Park Mickleham Nr RH5 6DN Dorking Surrey | British | Company Director | 14703990001 | |||||
COLLIER, Stephen Howard | Director | Top Flat Netherhall West Hill Aspley Guise MK17 8DS Milton Keynes | British | Managing Director | 42290550001 | |||||
DE CARVALHO, Alex Castro | Director | Henlow Grange Coach Road SG16 6DB Henlow Champneys Henlow Limited Bedfordshire England | England | American | Managing Director | 231167540001 | ||||
GEORGE, Colin Sydney | Director | The Curatage High Wych CM21 0HX Sawbridgeworth Hertfordshire | British | Personnel Director | 8847120001 | |||||
HOWLES, Geoffrey Alan | Director | 95 Hampstead Way NW11 7LR London | United Kingdom | British | Corporate Finance Executive | 27125160001 | ||||
LEDERER, Peter Julian | Director | Ochil Lodge Gleneagles Hotel PH3 1NE Auchterarder Perthshire | Scotland | Canadian/Uk | Managing Director | 570500001 | ||||
MCAVOY, James Flanagan | Director | 4th Floor Moreau House 116 Brompton Road SW3 1JJ London | British | Accountant | 76116570003 | |||||
PURDEW, Dorothy Rose | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | Director | 84514820001 | ||||
SHAH, Neten Hirji | Director | 150 Beverley Drive HA8 5ND Edgware Middlesex | British | Finance Director | 30686280001 | |||||
SINCLAIR, Archibald, The Rt Hon John Viscount Thurso | Director | Orchard Cottage Champneys Wigginton HP23 6HY Tring Hertfordshire | British | Chief Executive | 50528510003 | |||||
WHEWAY, Allan James | Director | Westhaven Chesham Road Wigginton HP23 6JD Tring Hertfordshire | British | Company Director | 16361590001 | |||||
WHEWAY, Tanya Maureen | Director | Westhaven Chesham Road Wigginton HP23 6JD Tring Hertfordshire | England | British | Company Director | 16361600001 | ||||
WINSKELL, Ian Michael | Director | 52 Dean Street NE1 1PG Newcastle Upon Tyne Tyne & Wear | British | Solicitor | 78627110001 | |||||
ZANRE, Michael Luigi Peter | Director | 27 Hillview Terrace Cults AB15 9HJ Aberdeen | United Kingdom | British | 248390002 |
Who are the persons with significant control of CHAMPNEYS TRING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maplesudden Limited | Apr 06, 2016 | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0