Company NameChiswick Property Company Limited
DirectorBrenda Joyce Kenward
Company StatusActive
Company Number00593758
CategoryPrivate Limited Company
Incorporation Date15 November 1957(66 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameBrenda Joyce Kenward
NationalityBritish
StatusCurrent
Appointed20 October 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameBrenda Joyce Kenward
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(53 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameDerek George Kenward
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleSolicitor
Correspondence Address3 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameMr John Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(43 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Rusthall Avenue
Chiswick
London
W4 1BP
Director NameMatthew Aine Tompkins Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(43 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2018)
RoleBuilding Surveyor
Correspondence Address3 Raphael Drive
Thames Ditton
Surrey
KT7 0BL

Location

Registered AddressAcorn House
33 Churchfield Road
Acton London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Brenda Joyce Kenward
99.00%
Ordinary
1 at £1Matthew Aine Tompkins Kenward
1.00%
Ordinary

Financials

Year2014
Net Worth£360,365
Cash£123,832
Current Liabilities£90,425

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

6 September 2011Delivered on: 9 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 quick road chiswick london t/no NGL277153.
Outstanding
18 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2000Delivered on: 15 November 2000
Satisfied on: 16 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the maltings 11 greer house braddock close isleworth (l/h) t/n AGL56186. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 1998Delivered on: 5 March 1998
Satisfied on: 16 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The maltings 11 greer house braddock close isleworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 July 1995Delivered on: 7 July 1995
Satisfied on: 16 December 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
18 December 1992Delivered on: 8 January 1993
Satisfied on: 16 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises k/a 1 devonshire road, london W4 t/no. NGL397590. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 December 1992Delivered on: 8 January 1993
Satisfied on: 16 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises k/a 13 quick road, london W4 t/no. NGL277153. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 October 1983Delivered on: 19 October 1983
Satisfied on: 16 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 44 devonshire road chiswick london W4 title no:- mx 351137.
Fully Satisfied
26 June 1979Delivered on: 3 July 1979
Satisfied on: 16 December 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 & 44 devonshire road, chiswick, london W.4. mx 351137 together with all fixtures.
Fully Satisfied

Filing History

30 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 April 2019Termination of appointment of Matthew Aine Tompkins Kenward as a director on 31 December 2018 (1 page)
23 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011
(15 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011
(15 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
3 May 2011Appointment of Brenda Joyce Kenward as a director (3 pages)
3 May 2011Appointment of Brenda Joyce Kenward as a director (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 November 2008Return made up to 20/10/08; no change of members (4 pages)
11 November 2008Return made up to 20/10/08; no change of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2007Return made up to 20/10/07; no change of members (6 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2007Return made up to 20/10/07; no change of members (6 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 November 2005Return made up to 20/10/05; full list of members (7 pages)
22 November 2005Return made up to 20/10/05; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 November 2004Return made up to 20/10/04; full list of members (7 pages)
1 November 2004Return made up to 20/10/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 November 2003Return made up to 20/10/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Return made up to 20/10/03; full list of members (7 pages)
8 January 2003Return made up to 20/10/02; full list of members (7 pages)
8 January 2003Return made up to 20/10/02; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
8 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 October 2001Return made up to 20/10/01; full list of members (7 pages)
27 October 2001Return made up to 20/10/01; full list of members (7 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (8 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (8 pages)
2 January 2001Return made up to 20/10/00; full list of members (6 pages)
2 January 2001Return made up to 20/10/00; full list of members (6 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 December 1998Secretary's particulars changed (1 page)
8 December 1998Full accounts made up to 31 December 1997 (10 pages)
8 December 1998Return made up to 20/10/98; no change of members (4 pages)
8 December 1998Return made up to 20/10/98; no change of members (4 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Secretary's particulars changed (1 page)
8 December 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Full accounts made up to 31 December 1996 (10 pages)
6 May 1998Full accounts made up to 31 December 1996 (10 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 20/10/97; no change of members (4 pages)
13 January 1998Return made up to 20/10/97; no change of members (4 pages)
1 September 1997Registered office changed on 01/09/97 from: 5TH floor avon house, 360-366 oxford st, london W1N ole (1 page)
1 September 1997Registered office changed on 01/09/97 from: 5TH floor avon house, 360-366 oxford st, london W1N ole (1 page)
12 February 1997Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
12 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
20 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)