THE CHESSINGTON PARTNERSHIP LIMITED

THE CHESSINGTON PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE CHESSINGTON PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03193682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE CHESSINGTON PARTNERSHIP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE CHESSINGTON PARTNERSHIP LIMITED located?

    Registered Office Address
    Syward Place
    Pyrcroft Road
    KT16 9JT Chertsey
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CHESSINGTON PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 778 LIMITEDMay 02, 1996May 02, 1996

    What are the latest accounts for THE CHESSINGTON PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for THE CHESSINGTON PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Donald Edward Mcguire on Dec 27, 2012

    2 pagesCH01

    Annual return made up to May 02, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2012

    Statement of capital on May 31, 2012

    • Capital: GBP 11,465,370.8
    SH01

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU

    1 pagesAD02

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 31, 2011

    2 pagesAP04

    Termination of appointment of Clifford Chance Secretaries Limited as a secretary on Mar 31, 2011

    1 pagesTM02

    Statement of capital following an allotment of shares on Jun 23, 2011

    • Capital: GBP 11,465,370.80
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Inc share cap 23/06/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to May 02, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Director's details changed for Mr Donald Edward Mcguire on Nov 14, 2008

    2 pagesCH01

    Annual return made up to May 02, 2010 with full list of shareholders

    17 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of THE CHESSINGTON PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    MCGUIRE, Donald Edward
    Pyrcroft Road
    KT16 9JT Chertsey
    Syward Place
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9JT Chertsey
    Syward Place
    Surrey
    United Kingdom
    UkCanadianManaging Director124454570002
    KENNEY, Michael Devis
    13 Bluebell Drive
    Burghfield Common
    RG7 3EF Reading
    Berkshire
    Secretary
    13 Bluebell Drive
    Burghfield Common
    RG7 3EF Reading
    Berkshire
    British60508870001
    KIRKPATRICK, Ian Douglas
    24 Station Road
    KT9 1AX Chessington
    Surrey
    Secretary
    24 Station Road
    KT9 1AX Chessington
    Surrey
    British49010450001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BRENNAN, Alan John
    44 Elgin Mansions
    Elgin Avenue
    W9 1JN London
    Director
    44 Elgin Mansions
    Elgin Avenue
    W9 1JN London
    IrishDirector67920990001
    COPPENS, Jean Louis
    214 Ure Lecourse
    Paris 75015
    FOREIGN France
    Director
    214 Ure Lecourse
    Paris 75015
    FOREIGN France
    FrenchDirector48315490001
    EDWARDS, Robert Noel
    Rose Lawn Guildford Road
    Westcott
    RH4 3LB Dorking
    Surrey
    Director
    Rose Lawn Guildford Road
    Westcott
    RH4 3LB Dorking
    Surrey
    BritishCompany Director49010280001
    FELSTEAD, Michael Christopher
    11 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    Director
    11 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    EnglandBritishCompany Director49010290001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    EnglandBritishDirector77962110001
    GIBSON, John Leonard
    Iydene Delly End
    Hailey
    OX8 5XD Witney
    Oxfordshire
    Director
    Iydene Delly End
    Hailey
    OX8 5XD Witney
    Oxfordshire
    BritishGeneral Manager62378170001
    GIBSON, John Leonard
    Iydene Delly End
    Hailey
    OX8 5XD Witney
    Oxfordshire
    Director
    Iydene Delly End
    Hailey
    OX8 5XD Witney
    Oxfordshire
    BritishGeneral Manager62378170001
    GRIFFITHS, Philip John
    The Wyke
    Holkering Road
    GU22 7HP Woking
    Surrey
    Director
    The Wyke
    Holkering Road
    GU22 7HP Woking
    Surrey
    BritishCompany Director21077820002
    GUPPY, Robert Edward
    69 High Street
    IP18 6DS Southwold
    Suffolk
    Director
    69 High Street
    IP18 6DS Southwold
    Suffolk
    BritishDirector Computer Services85632130001
    HEBRON, Joseph Rodney
    3 Blades Close
    KT22 7JY Leatherhead
    Surrey
    Director
    3 Blades Close
    KT22 7JY Leatherhead
    Surrey
    BritishComputer Services49010310001
    ITURRIOZ, Jose Antonio
    Larralde Berria
    64310 Amotz
    Sen Pere
    France
    Director
    Larralde Berria
    64310 Amotz
    Sen Pere
    France
    SpanishDirector67921090001
    LESUEUR, Philippe
    31 Avenue Berryer
    Maisons-Laffitte
    F-78600
    France
    Director
    31 Avenue Berryer
    Maisons-Laffitte
    F-78600
    France
    FranceFrenchCompany Manager89998510001
    MACNAY, Nicholas
    9 Delvino Road
    SW6 4AE London
    Director
    9 Delvino Road
    SW6 4AE London
    BritishInvestment Manager18837390002
    MANDERS, Harry
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Director
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    BritishCompany Director49091610001
    MANDERS, Harry
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Director
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    BritishCompany Director49091610001
    MANDERS, Harry
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Director
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    BritishCompany Director49091610001
    MANDERS, Harry
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Director
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    BritishCompany Director49091610001
    MANDERS, Harry
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Director
    8 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    BritishCompany Director49091610001
    WILDIG, Simon Roger
    21e Rydens Road
    KT12 3AB Walton On Thames
    Surrey
    Director
    21e Rydens Road
    KT12 3AB Walton On Thames
    Surrey
    BritishAccountant75978900001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does THE CHESSINGTON PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jul 31, 1996
    Delivered On Aug 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the "financing documents" (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 06, 1996Registration of a charge (395)
    • Jul 03, 2000Statement of satisfaction of a charge in full or part (403a)

    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