Background WavePink WaveYellow Wave

K. C. CHESSINGTON LIMITED (03254170)

K. C. CHESSINGTON LIMITED (03254170) is an active UK company. incorporated on 24 September 1996. with registered office in Chessington. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. K. C. CHESSINGTON LIMITED has been registered for 29 years. Current directors include BIRCH, Graham Nicholas, RIVERS, Pauline Anne, ROBINSON, Robert Wilson.

Company Number
03254170
Status
active
Type
ltd
Incorporated
24 September 1996
Age
29 years
Address
The Kings Centre, Chessington, KT9 2GZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BIRCH, Graham Nicholas, RIVERS, Pauline Anne, ROBINSON, Robert Wilson
SIC Codes
56210, 93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K. C. CHESSINGTON LIMITED

K. C. CHESSINGTON LIMITED is an active company incorporated on 24 September 1996 with the registered office located in Chessington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. K. C. CHESSINGTON LIMITED was registered 29 years ago.(SIC: 56210, 93110, 93290)

Status

active

Active since 29 years ago

Company No

03254170

LTD Company

Age

29 Years

Incorporated 24 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Kings Centre Coppard Gardens Chessington, KT9 2GZ,

Timeline

17 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Feb 11
Director Left
Feb 11
Director Left
Oct 14
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BIRCH, Graham Nicholas

Active
The Kings Centre, ChessingtonKT9 2GZ
Born October 1957
Director
Appointed 11 Nov 2019

RIVERS, Pauline Anne

Active
The Kings Centre, ChessingtonKT9 2GZ
Born May 1953
Director
Appointed 11 Nov 2019

ROBINSON, Robert Wilson

Active
Coppard Gardens, ChessingtonKT9 2GZ
Born April 1956
Director
Appointed 24 Nov 2009

RIVERS, Pauline Anne

Resigned
3 Spencer Close, EpsomKT18 6HR
Secretary
Appointed 24 Sept 1996
Resigned 23 Nov 2009

ARCHER, Trevor John, Rev

Resigned
46 Elmcroft Drive, ChessingtonKT9 1DU
Born January 1948
Director
Appointed 24 Sept 1996
Resigned 31 Dec 2010

BIRCH, Graham Nicholas

Resigned
24 Vallis Way, ChessingtonKT9 1PY
Born October 1957
Director
Appointed 24 Sept 1996
Resigned 23 Nov 2009

BULMER, John Richard

Resigned
14 Loraine Gardens, AshteadKT21 1PD
Born November 1958
Director
Appointed 05 Sept 2006
Resigned 19 Nov 2008

CHEADLE, Andrew David

Resigned
3 Drake Road, ChessingtonKT9 1LQ
Born March 1961
Director
Appointed 24 Sept 1996
Resigned 31 Dec 1998

DANIEL, Elizabeth Marion

Resigned
75 Stormont Way, ChessingtonKT9 2QW
Born March 1958
Director
Appointed 09 Jul 2002
Resigned 23 Nov 2009

FORSHAW, Simon Alan

Resigned
Coppard Gardens, ChessingtonKT9 2GZ
Born May 1955
Director
Appointed 24 Nov 2009
Resigned 01 Sept 2014

FORSHAW, Simon Alan

Resigned
8 St Pauls Close, ChessingtonKT9 1PE
Born May 1955
Director
Appointed 24 Sept 1996
Resigned 09 Jul 2002

GILL, Matthew

Resigned
Coppard Gardens, ChessingtonKT9 2GZ
Born January 1972
Director
Appointed 24 Nov 2009
Resigned 31 Dec 2010

GRAHAM, William Ernest

Resigned
Coppard Gardens, ChessingtonKT9 2GZ
Born October 1961
Director
Appointed 24 Nov 2009
Resigned 24 Apr 2017

RIVERS, Pauline Anne

Resigned
3 Spencer Close, EpsomKT18 6HR
Born May 1953
Director
Appointed 24 Sept 1996
Resigned 23 Nov 2009

SAGE, Anthony Michael

Resigned
8 Orchard Road, ChessingtonKT9 1AN
Born May 1961
Director
Appointed 09 Jul 2002
Resigned 12 Jul 2005

SALTER, Neil

Resigned
77 Devon Way, ChessingtonKT9 2RH
Born August 1944
Director
Appointed 12 Jul 2005
Resigned 23 Nov 2009

SMITH, Andrew Paul

Resigned
Norfolk Road, DorkingRH5 4LA
Born June 1961
Director
Appointed 15 Jun 2017
Resigned 06 Feb 2020

STEPHENSON, Ian Robinson

Resigned
76 Burleigh Park, CobhamKT11 2DU
Born March 1953
Director
Appointed 24 Sept 1996
Resigned 05 Sept 2006

TINDALL, John

Resigned
39 Moor Lane, ChessingtonKT9 1BN
Born December 1942
Director
Appointed 24 Sept 1996
Resigned 31 Dec 1998
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
225Change of Accounting Reference Date
Legacy
18 February 1997
287Change of Registered Office
Incorporation Company
24 September 1996
NEWINCIncorporation