Chiswick
London
W4 3TP
Director Name | Mrs Naran Sharav Bastin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chiswick Staithe, Hartington Road Chiswick London W4 3TP |
Director Name | Jocelyn McCarthy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 33 Okehurst Road Eastbourne East Sussex BN21 1QP |
Director Name | Anthony John Bastin |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | 26 Lake Street Setauket 11733 New York United States |
Secretary Name | Jocelyn McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 33 Okehurst Road Eastbourne East Sussex BN21 1QP |
Director Name | Nuala Mary Conaghan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(36 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 25 Crossfield House Mary Place London W11 4PJ |
Secretary Name | Nuala Mary Conaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(42 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 25 Crossfield House Mary Place London W11 4PJ |
Director Name | Michael George Fox |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2013) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Noel Road London W3 0JG |
Telephone | 020 87353410 |
---|---|
Telephone region | London |
Registered Address | 54 Chiswick Staithe, Hartington Road Chiswick London W4 3TP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £374,003 |
Cash | £46,985 |
Current Liabilities | £80,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
21 September 1971 | Delivered on: 11 October 1971 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Newton works, stanlake mews, london W.12. title no. Ln 127283. Outstanding |
---|
19 February 2024 | Change of details for Mrs Naran Sharav Bastin as a person with significant control on 21 September 2023 (2 pages) |
---|---|
19 February 2024 | Change of details for Eric Raymond Bastin as a person with significant control on 21 September 2023 (2 pages) |
19 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
15 September 2023 | Notification of Naran Sharav Bastin as a person with significant control on 12 September 2018 (2 pages) |
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 April 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
6 December 2018 | Appointment of Mrs Naran Sharav Bastin as a director on 12 September 2018 (2 pages) |
6 December 2018 | Change of details for Eric Raymond Bastin as a person with significant control on 12 September 2018 (2 pages) |
6 December 2018 | Director's details changed for Eric Raymond Bastin on 12 September 2018 (2 pages) |
6 December 2018 | Registered office address changed from Newton Works Stanlake Mews London W12 7HS to 54 Chiswick Staithe, Hartington Road Chiswick London W4 3TP on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Anthony John Bastin as a director on 12 September 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 May 2018 | Termination of appointment of Nuala Mary Conaghan as a secretary on 31 July 2017 (1 page) |
31 May 2018 | Termination of appointment of Nuala Mary Conaghan as a director on 31 July 2017 (1 page) |
13 March 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
21 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 February 2017 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Termination of appointment of Michael Fox as a director (1 page) |
31 January 2014 | Termination of appointment of Michael Fox as a director (1 page) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
20 February 2012 | Appointment of Michael George Fox as a director (3 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
20 February 2012 | Appointment of Michael George Fox as a director (3 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 February 2010 | Register(s) moved to registered inspection location (2 pages) |
19 February 2010 | Register inspection address has been changed (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (2 pages) |
19 February 2010 | Register inspection address has been changed (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 November 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
23 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
19 February 1997 | Director's particulars changed (1 page) |
29 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 March 1996 | Location of register of directors' interests (1 page) |
1 March 1996 | Return made up to 01/02/96; full list of members (7 pages) |
1 March 1996 | Location of register of directors' interests (1 page) |
1 March 1996 | Return made up to 01/02/96; full list of members (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 May 1995 | Director's particulars changed (4 pages) |
31 May 1995 | Director's particulars changed (4 pages) |