Chiswick
London
W4 5YA
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(26 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Stephen Brendon Paul |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Lark Rise Meadow Brow Alderley Edge Cheshire SK9 7XD |
Director Name | Mr David Nicolson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | St Aubins Winchester Road Burghclere Newbury Berkshire RG15 9DX |
Director Name | Mr Christopher Stanley Blaxall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | The Old School House Church Lane Riding Mill Northumberland NE44 6AP |
Director Name | Mr Julian Drawbridge |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 82 Old Kent Road Paddock Wood Tonbridge Kent TN12 6JE |
Director Name | Mr Roger Antony Nigel McKechnie |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dilston House Corbridge Northumberland NE45 5RH |
Secretary Name | Miss Ann Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 4 Field House Lane North End Durham County Durham DH1 4LT |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.6k at £0.1 | Derwent Valley (Sales) LTD 5.01% Ordinary |
---|---|
2.6k at £0.1 | Derwent Valley Food Group LTD 5.01% Ordinary |
23.3k at £0.1 | Derwent Valley (Sales) LTD 44.99% Ordinary B |
23.3k at £0.1 | Derwent Valley Food Group LTD 44.99% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
27 October 1992 | Delivered on: 10 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 April 1992 | Delivered on: 13 April 1992 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 1989 | Delivered on: 12 October 1989 Persons entitled: National Westminster 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: Unit 11, 19/21 commercial road london N18 l/b of enfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 July 1987 | Delivered on: 6 August 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
29 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 August 2012 | Director's details changed for Mr Mark Oldham on 14 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Mr Mark Oldham on 14 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Mark Oldham on 14 July 2012 (1 page) |
6 August 2012 | Secretary's details changed for Mr Mark Oldham on 14 July 2012 (1 page) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
3 May 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
3 May 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
3 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
10 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
12 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
18 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
29 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page) |
16 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (5 pages) |
14 December 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
9 August 1999 | Return made up to 22/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 22/07/99; full list of members (7 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
3 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
3 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
10 October 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
10 October 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Accounts for a dormant company made up to 30 December 1995 (8 pages) |
24 September 1996 | Accounts for a dormant company made up to 30 December 1995 (8 pages) |
5 August 1996 | Return made up to 29/07/96; no change of members (6 pages) |
5 August 1996 | Return made up to 29/07/96; no change of members (6 pages) |
4 September 1995 | Return made up to 07/08/95; no change of members (6 pages) |
4 September 1995 | Return made up to 07/08/95; no change of members (6 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
18 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |