Chiswick
London
W4 5HT
Secretary Name | Willmott Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2015(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Willmott House Blacks Road London W6 9EU |
Director Name | David Kenneth Post |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Accountant |
Correspondence Address | 15 Askew Mansions London W12 9DA |
Director Name | Simon Norman Post |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Accountant |
Correspondence Address | 15 Askew Mansions London W12 9DA |
Director Name | Michael Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1993) |
Role | Bamister |
Correspondence Address | 10 Askew Mansions London W12 9DA |
Secretary Name | David Kenneth Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 15 Askew Mansions London W12 9DA |
Director Name | Frances Elizabeth King |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | 10 Askew Mansions Askew Road London W12 9DA |
Director Name | Jane Christine King |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(14 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 1996) |
Role | Nurse |
Correspondence Address | 10 Askew Mansions Askew Road London W12 9DA |
Secretary Name | Phoebe Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 1996) |
Role | Counsellor |
Correspondence Address | 14 Askew Mansions Askew Road London W12 9DA |
Director Name | Phoebe Fuller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2001) |
Role | Counsellor |
Correspondence Address | 14 Askew Mansions Askew Road London W12 9DA |
Secretary Name | Mr Julian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 08 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Director Name | Emily Hills |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2002) |
Role | Occupational Therapist |
Correspondence Address | 10 Askew Mansions Askew Road London W12 9DA |
Director Name | Lindsay Kirby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2004) |
Role | Accountant |
Correspondence Address | 96 Ravenscourt Road London W6 0UG |
Director Name | Mr Julian Chitty |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Registered Address | 12 Blacks Road Hammersmith London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Alistair Malcolm Kerr 50.00% Ordinary |
---|---|
2 at £1 | Firmprop LTD 25.00% Ordinary |
1 at £1 | Francis F. Althaus 12.50% Ordinary |
1 at £1 | Stuart Mckay & Therese Mckay 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,647 |
Net Worth | £25,156 |
Current Liabilities | £1,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
14 May 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Appointment of Willmott Property Services as a secretary on 25 February 2015 (2 pages) |
4 June 2015 | Appointment of Willmott Property Services as a secretary on 25 February 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks Hp27 to 12 Blacks Road Hammersmith London W6 9EU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks Hp27 to 12 Blacks Road Hammersmith London W6 9EU on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Julian Chitty as a director on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Julian Chitty as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Julian Chitty as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Julian Chitty as a director on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks Hp27 to 12 Blacks Road Hammersmith London W6 9EU on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Julian Chitty as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Julian Chitty as a secretary on 8 April 2015 (1 page) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Director's details changed for Alastair Malcolm Kerr on 1 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Alastair Malcolm Kerr on 1 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Alastair Malcolm Kerr on 1 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 31/03/08; no change of members (8 pages) |
29 May 2008 | Return made up to 31/03/08; no change of members (8 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
6 September 2005 | Return made up to 31/03/05; full list of members; amend (9 pages) |
6 September 2005 | Return made up to 31/03/05; full list of members; amend (9 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
1 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
26 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members
|
8 April 1998 | Return made up to 31/03/98; full list of members
|
13 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 10 askew mansions askew road london W12 9DA (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 10 askew mansions askew road london W12 9DA (1 page) |
20 May 1996 | Return made up to 31/03/96; full list of members
|
20 May 1996 | Return made up to 31/03/96; full list of members
|
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | New director appointed (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 9 askew mansions askew rd london W12 9DA (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: 9 askew mansions askew rd london W12 9DA (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned;director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Secretary resigned;director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |