CHAMPORT SERVICES LIMITED
LONDON

Hellopages » Greater London » Merton » SW16 4TR

Company number 03958021
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 299 NORTHBOROUGH ROAD, NORBURY, LONDON, SW16 4TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Amended total exemption full accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of CHAMPORT SERVICES LIMITED are www.champortservices.co.uk, and www.champort-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Beckenham Hill Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Barbican Rail Station is 8.1 miles; to Brondesbury Park Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Champort Services Limited is a Private Limited Company. The company registration number is 03958021. Champort Services Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Champort Services Limited is 299 Northborough Road Norbury London Sw16 4tr. The company`s financial liabilities are £1.17k. It is £-5.68k against last year. The cash in hand is £8.5k. It is £-2.24k against last year. And the total assets are £8.5k, which is £-7.08k against last year. KINSELLA, Tina is a Director of the company. Secretary KNIGHT, Edward Robert has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


champort services Key Finiance

LIABILITIES £1.17k
-83%
CASH £8.5k
-21%
TOTAL ASSETS £8.5k
-46%
All Financial Figures

Current Directors

Director
KINSELLA, Tina
Appointed Date: 03 April 2000
67 years old

Resigned Directors

Secretary
KNIGHT, Edward Robert
Resigned: 25 September 2012
Appointed Date: 03 April 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 April 2000
Appointed Date: 28 March 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 April 2000
Appointed Date: 28 March 2000

Persons With Significant Control

Mrs Tina Kinsella
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHAMPORT SERVICES LIMITED Events

26 Apr 2017
Amended total exemption full accounts made up to 30 June 2016
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Dec 2015
Registration of a charge with Charles court order to extend. Charge code 039580210010, created on 17 September 2015
...
... and 47 more events
12 Apr 2000
Secretary resigned
12 Apr 2000
New director appointed
12 Apr 2000
New secretary appointed
11 Apr 2000
Registered office changed on 11/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ
28 Mar 2000
Incorporation

CHAMPORT SERVICES LIMITED Charges

17 September 2015
Charge code 0395 8021 0010
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 starrs cottages all saints street hastings…
17 September 2015
Charge code 0395 8021 0009
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 aldwych buildings london…
8 August 2015
Charge code 0395 8021 0008
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No's SGL33207 and SGL412288 l/h property k/a flat b, 13…
11 May 2012
Floating charge
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets being the assets all…
22 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 hosford house,devonshire rd,london SE23 3SU; tgl 101074…
1 August 2001
Legal mortgage
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 341 devon mansions tooley street london.
16 August 2000
Mortgage
Delivered: 4 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property 17 forest lodge, dartmouth road london SE23…
31 May 2000
Floating charge
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
31 May 2000
Mortgage
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The leasehold property known as 55 winns terrace…