CHAMPORT SERVICES (UK) LTD
LONDON SOUTH CHELSEA COLLEGE LIMITED

Hellopages » Greater London » Merton » SW16 4TR

Company number 01962567
Status Active
Incorporation Date 21 November 1985
Company Type Private Limited Company
Address 299 NORTHBOROUGH ROAD, NORBURY, LONDON, SW16 4TR
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration ninety-nine 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 14 March 2017 with updates. The most likely internet sites of CHAMPORT SERVICES (UK) LTD are www.champortservicesuk.co.uk, and www.champort-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven 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 Uk Ltd is a Private Limited Company. The company registration number is 01962567. Champort Services Uk Ltd has been working since 21 November 1985. The present status of the company is Active. The registered address of Champort Services Uk Ltd is 299 Northborough Road Norbury London Sw16 4tr. The company`s financial liabilities are £46.39k. It is £33.74k against last year. The cash in hand is £22.83k. It is £-14.23k against last year. And the total assets are £39.4k, which is £0.35k against last year. KINSELLA, Tina is a Director of the company. Secretary DIX, Anthony Arthur William has been resigned. Secretary KNIGHT, Edward Robert has been resigned. Director DIX, Anthony Arthur William has been resigned. Director DIX, Anthony Arthur William has been resigned. Director KINSELLA, Rory Patrick has been resigned. Director OMOYINMI, Michael has been resigned. The company operates in "Post-secondary non-tertiary education".


champort services (uk) Key Finiance

LIABILITIES £46.39k
+266%
CASH £22.83k
-39%
TOTAL ASSETS £39.4k
+0%
All Financial Figures

Current Directors

Director
KINSELLA, Tina
Appointed Date: 16 June 1995
67 years old

Resigned Directors

Secretary
DIX, Anthony Arthur William
Resigned: 29 January 1993

Secretary
KNIGHT, Edward Robert
Resigned: 25 September 2012

Director
DIX, Anthony Arthur William
Resigned: 30 June 2000
Appointed Date: 01 July 1994
94 years old

Director
DIX, Anthony Arthur William
Resigned: 29 January 1993
94 years old

Director
KINSELLA, Rory Patrick
Resigned: 13 June 1995
75 years old

Director
OMOYINMI, Michael
Resigned: 06 December 2012
Appointed Date: 01 December 2002
65 years old

Persons With Significant Control

Mrs Tina Kinsella
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CHAMPORT SERVICES (UK) LTD 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
22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,000

...
... and 89 more events
28 Feb 1989
Return made up to 24/02/89; full list of members

26 Jan 1988
Return made up to 15/12/87; full list of members

26 Jan 1988
Accounts for a small company made up to 30 June 1987

13 Nov 1986
Accounts for a small company made up to 30 June 1986

13 Nov 1986
Return made up to 13/11/86; full list of members

CHAMPORT SERVICES (UK) LTD Charges

13 May 2008
Mortgage deed
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 tunstall road, brixton, london t/no's TGL41105, TGL30161…
23 July 1997
Legal mortgage
Delivered: 28 July 1997
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit a 4 tunstall road brixton london…
22 May 1992
Mortgage debenture
Delivered: 28 May 1992
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 February 1990
Legal charge
Delivered: 6 March 1990
Status: Satisfied on 20 June 1996
Persons entitled: Lombard North Central PLC
Description: Unit a 4 tunstall road london SW9. Floating charge over all…
29 August 1989
Legal mortgage
Delivered: 19 September 1989
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 2 and unit 3, 467/470 brixton road, london SW9 and/or…