CHAMPNEYS TRING LIMITED

CHAMPNEYS TRING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAMPNEYS TRING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00474937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHAMPNEYS TRING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAMPNEYS GROUP LIMITED(THE)Jul 18, 1985Jul 18, 1985
    CHAMPNEYS AT TRING LIMITEDNov 12, 1949Nov 12, 1949

    What are the latest accounts for CHAMPNEYS TRING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CHAMPNEYS TRING LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2025
    Next Confirmation Statement DueApr 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2024
    OverdueNo

    What are the latest filings for CHAMPNEYS TRING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alan Nader Whiteley on Aug 09, 2024

    2 pagesCH01

    Full accounts made up to Apr 30, 2024

    31 pagesAA

    Director's details changed for Mr Stephen James Purdew on Aug 06, 2024

    2 pagesCH01

    Registration of charge 004749370018, created on Apr 19, 2024

    28 pagesMR01

    Confirmation statement made on Apr 13, 2024 with updates

    98 pagesCS01

    Termination of appointment of Dorothy Rose Purdew as a director on Sep 05, 2023

    1 pagesTM01

    Full accounts made up to Apr 30, 2023

    30 pagesAA

    Confirmation statement made on Apr 13, 2023 with updates

    97 pagesCS01

    Full accounts made up to Apr 30, 2022

    30 pagesAA

    Satisfaction of charge 004749370013 in full

    1 pagesMR04

    Satisfaction of charge 004749370014 in full

    1 pagesMR04

    Satisfaction of charge 004749370015 in full

    1 pagesMR04

    Satisfaction of charge 004749370016 in full

    1 pagesMR04

    Confirmation statement made on Apr 13, 2022 with updates

    100 pagesCS01

    Registration of charge 004749370017, created on May 20, 2022

    57 pagesMR01

    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 pagesAD01

    Full accounts made up to Apr 30, 2021

    31 pagesAA

    Registration of charge 004749370016, created on May 28, 2021

    67 pagesMR01

    Confirmation statement made on Apr 13, 2021 with updates

    100 pagesCS01

    Full accounts made up to Apr 30, 2020

    31 pagesAA

    Appointment of Paul Raymond Mitchell as a secretary on Jan 21, 2020

    2 pagesAP03

    Termination of appointment of Dorothy Rose Purdew as a secretary on Jan 21, 2020

    1 pagesTM02

    Registration of charge 004749370015, created on Jul 16, 2020

    67 pagesMR01

    Confirmation statement made on Apr 13, 2020 with updates

    101 pagesCS01

    Full accounts made up to Apr 30, 2019

    29 pagesAA

    Who are the officers of CHAMPNEYS TRING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Paul Raymond
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    273308930001
    PURDEW, Stephen James
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritishDirector115267520004
    WHITELEY, Alan Nader
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritishManaging Director140721640005
    KING, Geoffrey William
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    Secretary
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    British435280001
    KOCKELBERGH, Anthony John
    11 Farinton
    Two Mile Ash
    MK8 8ES Milton Keynes
    Secretary
    11 Farinton
    Two Mile Ash
    MK8 8ES Milton Keynes
    EnglishAccountant82336530001
    MARCUS, Graham
    17 Sherwood Avenue
    EN6 2LD Potters Bar
    Herts
    Secretary
    17 Sherwood Avenue
    EN6 2LD Potters Bar
    Herts
    British23294200001
    PURDEW, Dorothy Rose
    1/4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Secretary
    1/4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    BritishDirector84514820001
    WINSKELL, Ian Michael
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor78627110001
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Secretary
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    British248390002
    ABRAMS, Daniel Mordechai
    34 Firs Avenue
    Friern Barnet
    N11 3NG London
    Director
    34 Firs Avenue
    Friern Barnet
    N11 3NG London
    BritishHead Of Corporate Finance900840001
    BRUCE, William Henry
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    Director
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    ScotlandBritishCompany Director121480001
    CASSIN, Vernon Anthony Andrew
    PO BOX 362
    Wainscott
    New York
    11975
    Usa
    Director
    PO BOX 362
    Wainscott
    New York
    11975
    Usa
    AmericanLawyer39505590001
    CHAPMAN, Frank Watson
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    Director
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    BritishCompany Director14703990001
    COLLIER, Stephen Howard
    Top Flat Netherhall West Hill
    Aspley Guise
    MK17 8DS Milton Keynes
    Director
    Top Flat Netherhall West Hill
    Aspley Guise
    MK17 8DS Milton Keynes
    BritishManaging Director42290550001
    DE CARVALHO, Alex Castro
    Henlow Grange
    Coach Road
    SG16 6DB Henlow
    Champneys Henlow Limited
    Bedfordshire
    England
    Director
    Henlow Grange
    Coach Road
    SG16 6DB Henlow
    Champneys Henlow Limited
    Bedfordshire
    England
    EnglandAmericanManaging Director231167540001
    GEORGE, Colin Sydney
    The Curatage
    High Wych
    CM21 0HX Sawbridgeworth
    Hertfordshire
    Director
    The Curatage
    High Wych
    CM21 0HX Sawbridgeworth
    Hertfordshire
    BritishPersonnel Director8847120001
    HOWLES, Geoffrey Alan
    95 Hampstead Way
    NW11 7LR London
    Director
    95 Hampstead Way
    NW11 7LR London
    United KingdomBritishCorporate Finance Executive27125160001
    LEDERER, Peter Julian
    Ochil Lodge
    Gleneagles Hotel
    PH3 1NE Auchterarder
    Perthshire
    Director
    Ochil Lodge
    Gleneagles Hotel
    PH3 1NE Auchterarder
    Perthshire
    ScotlandCanadian/UkManaging Director570500001
    MCAVOY, James Flanagan
    4th Floor Moreau House
    116 Brompton Road
    SW3 1JJ London
    Director
    4th Floor Moreau House
    116 Brompton Road
    SW3 1JJ London
    BritishAccountant76116570003
    PURDEW, Dorothy Rose
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritishDirector84514820001
    SHAH, Neten Hirji
    150 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    Director
    150 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    BritishFinance Director30686280001
    SINCLAIR, Archibald, The Rt Hon John Viscount Thurso
    Orchard Cottage Champneys
    Wigginton
    HP23 6HY Tring
    Hertfordshire
    Director
    Orchard Cottage Champneys
    Wigginton
    HP23 6HY Tring
    Hertfordshire
    BritishChief Executive50528510003
    WHEWAY, Allan James
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    Director
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    BritishCompany Director16361590001
    WHEWAY, Tanya Maureen
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    Director
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    EnglandBritishCompany Director16361600001
    WINSKELL, Ian Michael
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    Director
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor78627110001
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Director
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    United KingdomBritish248390002

    Who are the persons with significant control of CHAMPNEYS TRING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maplesudden Limited
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Apr 06, 2016
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc138475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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