CHEAM REGISTRARS LIMITED
Overview
| Company Name | CHEAM REGISTRARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03524787 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEAM REGISTRARS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHEAM REGISTRARS LIMITED located?
| Registered Office Address | 2 Villiers Court 40 Upper Mulgrave Road SM2 7AJ Cheam Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEAM REGISTRARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CHEAM REGISTRARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Julie Anne Halsey as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Mrs Julie Anne Halsey as a person with significant control on Mar 31, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Richard James Halsey as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Change of details for Mrs Julie Anne Halsey as a person with significant control on Mar 31, 2021 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Julie Anne Halsey as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||||||||||
Notification of Richard James Halsey as a person with significant control on Mar 31, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Bruce Halsey as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Who are the officers of CHEAM REGISTRARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALSEY, Richard James | Director | Villiers Court 40 Upper Mulgrave Road SM2 7AJ Cheam 2 Surrey England | England | British | 57357230004 | |||||
| HALSEY, David Bruce | Secretary | 26 Roman Way SM5 4EF Carshalton Surrey | British | 55736910002 | ||||||
| HALSEY, Julie Anne | Secretary | 40 Upper Mulgrave Road SM2 7AJ Cheam 2 Villiers Court Surrey England | British | 111418920001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HALSEY, David Bruce | Director | 40 Upper Mulgrave Road SM2 7AJ Cheam 2 Villiers Court Surrey England | United Kingdom | British | 55736910002 | |||||
| HALSEY, Julie Anne | Director | 40 Upper Mulgrave Road SM2 7AJ Cheam 2 Villiers Court Surrey England | England | British | 111418920001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHEAM REGISTRARS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard James Halsey | Mar 31, 2021 | 40 Upper Mulgrave Road SM2 7AJ Cheam 2 Villiers Court Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Julie Anne Halsey | Apr 06, 2016 | 40 Upper Mulgrave Road SM2 7AJ Cheam 2 Villiers Court Surrey England | No |
Nationality: British Country of Residence: England | |||
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