CHESSINGTON LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2EQ

Company number 05301883
Status Active
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address 2ND FLOOR CAMBRIDGE HOUSE, CAMBRIDGE ROAD, HARLOW, ESSEX, CM20 2EQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Appointment of Stephen Eagle as a director on 2 December 2015. The most likely internet sites of CHESSINGTON LIMITED are www.chessington.co.uk, and www.chessington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Harlow Town Rail Station is 1.7 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.9 miles; to Stansted Airport Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chessington Limited is a Private Limited Company. The company registration number is 05301883. Chessington Limited has been working since 01 December 2004. The present status of the company is Active. The registered address of Chessington Limited is 2nd Floor Cambridge House Cambridge Road Harlow Essex Cm20 2eq. The company`s financial liabilities are £7.13k. It is £6.89k against last year. And the total assets are £47.5k, which is £17.72k against last year. EAGLE, Kelly is a Director of the company. EAGLE, Sasha is a Director of the company. EAGLE, Stephen is a Director of the company. Secretary COLLIER, Gregory has been resigned. Secretary COMPANY SECRETARIES 4 BUSINESS LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary NOMINEE SECRETARIES LIMITED has been resigned. Director COLLIER, Gregory has been resigned. Director EAGLE, Reginald has been resigned. Director EAGLE, Stephen has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


chessington Key Finiance

LIABILITIES £7.13k
+2933%
CASH n/a
TOTAL ASSETS £47.5k
+59%
All Financial Figures

Current Directors

Director
EAGLE, Kelly
Appointed Date: 22 July 2013
37 years old

Director
EAGLE, Sasha
Appointed Date: 22 July 2013
37 years old

Director
EAGLE, Stephen
Appointed Date: 02 December 2015
75 years old

Resigned Directors

Secretary
COLLIER, Gregory
Resigned: 16 March 2007
Appointed Date: 02 December 2004

Secretary
COMPANY SECRETARIES 4 BUSINESS LIMITED
Resigned: 01 December 2007
Appointed Date: 16 March 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 December 2004
Appointed Date: 01 December 2004

Secretary
NOMINEE SECRETARIES LIMITED
Resigned: 08 October 2013
Appointed Date: 01 December 2007

Director
COLLIER, Gregory
Resigned: 16 March 2007
Appointed Date: 21 December 2004
64 years old

Director
EAGLE, Reginald
Resigned: 27 September 2006
Appointed Date: 02 December 2004
107 years old

Director
EAGLE, Stephen
Resigned: 08 October 2013
Appointed Date: 27 September 2006
75 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 December 2004
Appointed Date: 01 December 2004

Persons With Significant Control

Ts&D Solutions Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHESSINGTON LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 Jul 2016
Appointment of Stephen Eagle as a director on 2 December 2015
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

...
... and 52 more events
03 Dec 2004
New director appointed
02 Dec 2004
Director resigned
02 Dec 2004
New secretary appointed
02 Dec 2004
Secretary resigned
01 Dec 2004
Incorporation

CHESSINGTON LIMITED Charges

30 January 2008
Mortgage
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Netherend barn south end much hadham hertfordshire t/no…
24 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as nether end barn south end much…
16 July 2005
Debenture
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…