CHALET DES MELEZES LIMITED (THE)
Overview
Company Name | CHALET DES MELEZES LIMITED (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00984039 |
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 CHALET DES MELEZES LIMITED (THE)?
- First-degree level higher education (85421) / Education
Where is CHALET DES MELEZES LIMITED (THE) located?
Registered Office Address | Willow Barn Calcroft Lane Clanfield OX18 2SA Nr Bampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHALET DES MELEZES LIMITED (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHALET DES MELEZES LIMITED (THE)?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for CHALET DES MELEZES LIMITED (THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Favara as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mrs Helen Beryl Taylor as a secretary on Sep 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Julie Diane Wetherall as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Registered office address changed from 18 Norwood Avenue Southmoor Abingdon Oxon OX13 5AD England to Willow Barn Calcroft Lane Clanfield Nr Bampton OX18 2SA on Sep 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Julie Diane Wetherall on May 29, 2019 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Dr Jack Matthews as a director on May 12, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr Mark Stuart Byford on May 07, 2018 | 2 pages | CH01 | ||
Termination of appointment of Thomas Gregory Smith as a director on May 07, 2018 | 1 pages | TM01 | ||
Director's details changed for Professor Dominic O'brien on May 07, 2018 | 2 pages | CH01 | ||
Director's details changed for Dr Stephen Golding on May 07, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of CHALET DES MELEZES LIMITED (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Helen Beryl | Secretary | Clanfield OX18 2SA Bampton Willow Barn Calcroft Lane England | 274032890001 | |||||||
BYFORD, Mark Stuart, Dr | Director | Marlborough Road W4 4ET London 20 England | England | British | Management Consultant | 23628040003 | ||||
DORRINGTON, Keith Leonard | Director | 3 Feilden Grove Headington OX3 0DU Oxford Oxon | United Kingdom | British | Physician | 35404280001 | ||||
FAVARA, David | Director | 10 Long Road CB2 8BA Cambridge Flat 9, Lexington House England | England | British | Doctor | 323744730001 | ||||
GOLDING, Stephen, Dr | Director | University College High Street OX1 4BH Oxford Oxfordshire | England | British | College Lecturer | 85854800002 | ||||
KINSEY, Bruce Richard Lawrence, Rev | Director | Broad Street OX1 3BJ Oxford Balliol College England | England | British | Chaplin | 85882390002 | ||||
MATTHEWS, Jack, Dr | Director | High Street OX1 4BH Oxford University College, Oxford England | England | British | Lecturer | 246901130001 | ||||
O'BRIEN, Dominic, Professor | Director | St. Margarets Road OX2 6LD Oxford 37a England | England | British | College Fellow | 85854680004 | ||||
POOLE, William Everitt, Dr | Director | Holywell Street OX1 3BN Oxford New College Oxfordshire England | England | British | Academic Fellow And Tutor In English | 156675760001 | ||||
TROTT, Nicola Zoe, Dr | Director | Broad Street OX1 3BJ Oxford Balliol College Oxfordshire England | England | British | Senior Tutor/Academic Registrar | 156688500001 | ||||
HAMILTON, Brian John | Secretary | Glenham Road OX9 3WD Thame 7 Oxfordshire United Kingdom | British | Assistant Treasurer | 64853580003 | |||||
ORAM, David Anthony John | Secretary | 51 Kennet Road OX14 3SU Abingdon Oxfordshire | British | 35501750001 | ||||||
WETHERALL, Julie Diane | Secretary | Norwood Avenue Southmoor OX13 5AD Abingdon 18 England | 203305910001 | |||||||
BARNES, Jonathan, Professor | Director | Balliol College OX1 3BJ Oxford Oxfordshire | British | Professor | 1461550001 | |||||
DUPREE, Hugh Douglas, Reverend Dr | Director | Balliol College OX1 3BJ Oxford | United Kingdom | British | Priest | 48455160001 | ||||
FORREST, William George, Professor | Director | New College OX1 3BN Oxford Oxfordshire | British | Professor | 1461560001 | |||||
KENNY, Anthony John Patrick, Sir | Director | Rhodes House South Parks Road OX1 3RG Oxford Oxfordshire | British | Warden Of Rhodes House | 1461590001 | |||||
LEVER, Jeremy Frederick | Director | Grays Inn Chambers Grays Inn WC1R 5TA London | British | Barrister | 48301730001 | |||||
MCGREGOR, Harvey, Dr | Director | New College OX1 3BN Oxford Oxfordshire | United Kingdom | British | Q C | 64673520001 | ||||
NEWTON, Mark Edward, Dr | Director | University College High Street OX1 4BH Oxford | British | Director | 48569660001 | |||||
RYAN, Alan, Professor | Director | New College OX1 3BN Oxford | British | Warden Of New College Oxford | 54330880001 | |||||
SMITH, Thomas Gregory, Dr | Director | High Street OX1 4BH Oxford University College Oxfordshire England | England | British | Medical Doctor And Researcher | 156676430001 | ||||
SWIFT, Adam Richard George | Director | Balliol College Broad Street OX1 3BJ Oxford Oxfordshire | United Kingdom | British | Director | 48418740001 | ||||
SYKES, William George David, Reverend | Director | University College OX1 4BH Oxford Oxfordshire | British | Chaplain/Fellow | 1461600001 | |||||
TROTT, Nicola Zoe, Dr | Director | Broad Street OX1 3BJ Oxford Balliol College Oxfordshire England | England | British | Senior Tutor/Academic Registrar | 156688500001 | ||||
TUCKER, Stephen Reid, The Reverend | Director | New College OX1 3BN Oxford Oxfordshire | United Kingdom | British | Clerk In Holy Orders | 41066990001 | ||||
WOODS, Ngaire Tui, Dr. | Director | University College High Street OX1 4BH Oxford | United Kingdom | New Zealander | University Lecturer | 62049210001 | ||||
WORSWICK, Noel Denis | Director | New College Holywell Street OX1 3BN Oxford | British | Lecturer | 53989520001 |
What are the latest statements on persons with significant control for CHALET DES MELEZES LIMITED (THE)?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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