Company Name520-530 Chiswick High Road (Management) Limited
DirectorsAengus Joyce and Eric Sitbon
Company StatusActive
Company Number01828686
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Aengus Joyce
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed19 May 2001(16 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
520 Chiswick High Road
London
W4 5RG
Director NameEric Sitbon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2005(20 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 520 Chiswick High Road
Chiswick
W4 5RG
Secretary NameMargaret Murphy
NationalityBritish
StatusCurrent
Appointed03 January 2006(21 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Correspondence AddressApartment 3 520 Chiswick High Road
Chiswick
Middlesex
W4 5RG
Director NameValerie Dyson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Chelford Road, Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameMrs Angela Kay Morley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 July 1993)
RoleDress Designer
Correspondence Address91 Grove Park Road
Chiswick
London
W4 3QD
Secretary NameValerie Dyson
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Chelford Road, Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameRichard George Dyson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 1998)
RoleChartered Accountant
Correspondence AddressBarley Grange Bollington Cross
Macclesfield
Cheshire
SK10 5EF
Director NameSimon Philip Quince
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2005)
RoleDistribution Manager
Correspondence AddressFlat 5 520 Chiswick High Road
London
W4 5RG
Director NameAnup Singh Sodhi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1999)
RoleChartered Accountant
Correspondence AddressFlat 4 520 Chiswick High Road
Chiswick
London
W4 5RG
Secretary NameAnup Singh Sodhi
NationalityBritish
StatusResigned
Appointed01 February 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1999)
RoleAccountant
Correspondence AddressFlat 4 520 Chiswick High Road
Chiswick
London
W4 5RG
Director NamePeter William Reed
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2001)
RoleEconomist
Correspondence Address66 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TS
Director NameIan Gilbert Sherwin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2001)
RoleCompany Director
Correspondence AddressKronprinzenstr 36
Dusseldorf
D-40217
Foreign
Secretary NamePeter William Reed
NationalityBritish
StatusResigned
Appointed28 November 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2001)
RoleEconomist
Correspondence Address66 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TS

Contact

Telephone020 89562500
Telephone regionLondon

Location

Registered AddressFlat 3 520 Chiswick High Road
Chiswick
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £30Dr P.m. Joyce-hasham
16.67%
Ordinary
1 at £30Julia Bowe
16.67%
Ordinary
1 at £30Mr Allan Ryan
16.67%
Ordinary
1 at £30Mr Eric Sitbon
16.67%
Ordinary
1 at £30Ms Siobhan Bhaigey
16.67%
Ordinary
1 at £30Sid Sodhi
16.67%
Ordinary

Financials

Year2014
Net Worth£6,706
Cash£9,501
Current Liabilities£2,975

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

27 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 23 September 2018 (2 pages)
21 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 180
(6 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 180
(6 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 August 2014Registered office address changed from 520 Chiswick High Road London W4 5RG to Flat 3 520 Chiswick High Road Chiswick W4 5RG on 21 August 2014 (1 page)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 180
(6 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 180
(6 pages)
21 August 2014Registered office address changed from 520 Chiswick High Road London W4 5RG to Flat 3 520 Chiswick High Road Chiswick W4 5RG on 21 August 2014 (1 page)
20 August 2014Director's details changed for Eric Sitbon on 1 July 2013 (2 pages)
20 August 2014Director's details changed for Eric Sitbon on 1 July 2013 (2 pages)
20 August 2014Director's details changed for Eric Sitbon on 1 July 2013 (2 pages)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 180
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 180
(6 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption full accounts made up to 30 September 2011 (5 pages)
16 November 2011Total exemption full accounts made up to 30 September 2011 (5 pages)
15 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
27 September 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
11 October 2010Director's details changed for Eric Sitbon on 3 August 2010 (2 pages)
11 October 2010Director's details changed for Eric Sitbon on 3 August 2010 (2 pages)
11 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Aengus Joyce on 3 August 2010 (2 pages)
11 October 2010Director's details changed for Aengus Joyce on 3 August 2010 (2 pages)
11 October 2010Director's details changed for Eric Sitbon on 3 August 2010 (2 pages)
11 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Aengus Joyce on 3 August 2010 (2 pages)
3 September 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
3 September 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 September 2009Secretary's change of particulars / margaret joyce / 10/09/2009 (2 pages)
14 September 2009Secretary's change of particulars / margaret joyce / 10/09/2009 (2 pages)
14 September 2009Return made up to 03/08/09; full list of members (5 pages)
14 September 2009Return made up to 03/08/09; full list of members (5 pages)
11 September 2008Return made up to 03/08/08; no change of members (7 pages)
11 September 2008Return made up to 03/08/08; no change of members (7 pages)
21 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
6 September 2007Return made up to 03/08/07; no change of members (7 pages)
6 September 2007Return made up to 03/08/07; no change of members (7 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
16 February 2007Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2007Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
1 September 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
18 May 2006Return made up to 03/08/05; full list of members (8 pages)
18 May 2006Return made up to 03/08/05; full list of members (8 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
2 August 2004Return made up to 03/08/04; full list of members (8 pages)
2 August 2004Return made up to 03/08/04; full list of members (8 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
30 September 2003Return made up to 03/08/03; full list of members (8 pages)
30 September 2003Return made up to 03/08/03; full list of members (8 pages)
1 July 2003Return made up to 03/08/02; full list of members (8 pages)
1 July 2003Return made up to 03/08/02; full list of members (8 pages)
30 October 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
30 October 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
19 March 2002Return made up to 03/08/01; full list of members (8 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Return made up to 03/08/01; full list of members (8 pages)
19 March 2002New director appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: 66 ancastle green henley on thames oxfordshire RG9 1TS (1 page)
5 November 2001Registered office changed on 05/11/01 from: 66 ancastle green henley on thames oxfordshire RG9 1TS (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned;director resigned (1 page)
18 October 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(8 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(8 pages)
18 October 2000New secretary appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Full accounts made up to 30 September 1999 (5 pages)
11 September 2000Full accounts made up to 30 September 1999 (5 pages)
9 August 2000Return made up to 03/08/99; full list of members (7 pages)
9 August 2000Return made up to 03/08/99; full list of members (7 pages)
13 August 1999Full accounts made up to 30 September 1998 (5 pages)
13 August 1999Full accounts made up to 30 September 1998 (5 pages)
11 August 1998Return made up to 03/08/98; full list of members (7 pages)
11 August 1998Return made up to 03/08/98; full list of members (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (4 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
4 August 1997Full accounts made up to 30 September 1996 (5 pages)
4 August 1997Full accounts made up to 30 September 1996 (5 pages)
2 February 1997Return made up to 30/07/96; full list of members (7 pages)
2 February 1997Return made up to 30/07/96; full list of members (7 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
3 February 1987Annual return made up to 01/01/87 (4 pages)
3 February 1987Annual return made up to 01/01/87 (4 pages)
28 June 1984Incorporation (20 pages)
28 June 1984Incorporation (20 pages)