Chaseley Drive
Chiswick
London
W4 4BD
Secretary Name | Mr Peter Adrian Cross |
---|---|
Status | Current |
Appointed | 09 January 2013(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Reubens Court Chaseley Drive London W4 4BD |
Director Name | Mr Christopher Joseph Hickey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chaseley Drive London W4 4BD |
Director Name | Jane Sharp |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 June 2002) |
Role | Pharmacist |
Correspondence Address | 1 Reubans Court Chaseley Drive Wellesley Road Chiswick London W4 4BD |
Secretary Name | Jane Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2000) |
Role | Pharmacist |
Correspondence Address | 1 Reubans Court Chaseley Drive Wellesley Road Chiswick London W4 4BD |
Director Name | Ms Ann Elliott |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 1998) |
Role | Marketing Services |
Correspondence Address | 26 Gainsborough Court London W4 4BD |
Director Name | Mr Timothy Philip Southern |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | 6 Riverview Grove Chiswick London W4 3QJ |
Secretary Name | Mr Nigel Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | 19 Gainsborough Court London W4 4BD |
Director Name | James Bevan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 1993) |
Role | Computer Analyst |
Correspondence Address | 33 Constable Court Wellesley Road Chiswick London W4 4BD |
Director Name | Mr Akbar Dhala |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 1995) |
Role | Marketing |
Correspondence Address | 25 Gainsborough Court Chaseley Drive Chiswick London W4 4BD |
Director Name | Mr Mei Fan McFarland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 1998) |
Role | Computing/Banking & Finance |
Correspondence Address | 30 Constable Court Chaseley Drive Wellesley Road Chiswick London W4 4BD |
Director Name | Mr Nigel David North |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Director/Administrator |
Correspondence Address | 56 Stubbs Court Chaseley Drive Wellesley Road London W4 4BD |
Director Name | Ms Frederique Lilian Pattersen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1993) |
Role | Secretary |
Correspondence Address | 32 Constable Court Chaseley Drive Chiswick London W4 4BD |
Director Name | Paul Frederick Vincent |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1994) |
Role | Telecommunications Manager |
Correspondence Address | 22 Gainsborough Court Chaseley Drive London W4 4BD |
Director Name | David Neil Vivian |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(7 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2002) |
Role | Engineer |
Correspondence Address | 61 Cadman Court Chaseley Drive London W4 4BD |
Director Name | Mr Alexander James McCarey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 January 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cadman Court Chaseley Drive London W4 4BD |
Director Name | Patrick Maguire |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2002) |
Role | Planning Enforcement |
Correspondence Address | 13 Gainsborough Court Chaseley Drive London W4 4BD |
Director Name | Philip Stuart Joy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Constable Court Chiswick London W4 4BD |
Director Name | Sean Cody |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2002) |
Role | Accountant |
Correspondence Address | 26 Gainsborough Court Chaseley Drive London W4 4BD |
Secretary Name | Patrick Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2002) |
Role | Planning Enforcement |
Correspondence Address | 13 Gainsborough Court Chaseley Drive London W4 4BD |
Director Name | Poopak Sadeghi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 19 November 2002(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 2007) |
Role | IT |
Correspondence Address | 2 Reubens Court Chaseley Drive Chiswick W4 4BD |
Director Name | Diane Christine Murgatroyd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2004) |
Role | Civil Servant |
Correspondence Address | 10 Gainsborough Court Chaseley Drive London W4 4BD |
Secretary Name | Philip Stuart Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 January 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Constable Court Chiswick London W4 4BD |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,615 |
Cash | £16,330 |
Current Liabilities | £12,653 |
Latest Accounts | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
27 February 2024 | Micro company accounts made up to 28 September 2023 (5 pages) |
---|---|
27 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
23 June 2023 | Micro company accounts made up to 28 September 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
27 June 2022 | Unaudited abridged accounts made up to 28 September 2021 (6 pages) |
17 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
22 June 2021 | Unaudited abridged accounts made up to 28 September 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
18 June 2020 | Unaudited abridged accounts made up to 28 September 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 28 September 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
16 March 2018 | Unaudited abridged accounts made up to 28 September 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
27 October 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 28 September 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 28 September 2014 (7 pages) |
6 March 2015 | Termination of appointment of Alexander James Mccarey as a director on 27 January 2014 (1 page) |
6 March 2015 | Termination of appointment of Alexander James Mccarey as a director on 27 January 2014 (1 page) |
5 December 2014 | Annual return made up to 23 October 2014 no member list (5 pages) |
5 December 2014 | Annual return made up to 23 October 2014 no member list (5 pages) |
15 July 2014 | Appointment of Mr Christopher Joseph Hickey as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Christopher Joseph Hickey as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Christopher Joseph Hickey as a director on 7 July 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 September 2013 (7 pages) |
12 December 2013 | Annual return made up to 23 October 2013 no member list (4 pages) |
12 December 2013 | Annual return made up to 23 October 2013 no member list (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
9 January 2013 | Appointment of Mr Peter Adrian Cross as a secretary (2 pages) |
9 January 2013 | Appointment of Mr Peter Adrian Cross as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Philip Joy as a secretary (1 page) |
8 January 2013 | Termination of appointment of Philip Joy as a secretary (1 page) |
8 January 2013 | Termination of appointment of Philip Joy as a director (1 page) |
8 January 2013 | Termination of appointment of Philip Joy as a director (1 page) |
15 November 2012 | Annual return made up to 23 October 2012 no member list (5 pages) |
15 November 2012 | Annual return made up to 23 October 2012 no member list (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 23 October 2011 no member list (5 pages) |
13 December 2011 | Annual return made up to 23 October 2011 no member list (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
12 January 2011 | Annual return made up to 23 October 2010 no member list (5 pages) |
12 January 2011 | Annual return made up to 23 October 2010 no member list (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 September 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 September 2009 (5 pages) |
9 December 2009 | Director's details changed for Alexander James Mccarey on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Adrian Cross on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Alexander James Mccarey on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Philip Stuart Joy on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Adrian Cross on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
9 December 2009 | Director's details changed for Philip Stuart Joy on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Alexander James Mccarey on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
9 December 2009 | Director's details changed for Philip Stuart Joy on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Adrian Cross on 1 October 2009 (2 pages) |
15 April 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
15 April 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
23 October 2008 | Annual return made up to 23/10/08 (3 pages) |
23 October 2008 | Annual return made up to 23/10/08 (3 pages) |
14 February 2008 | Accounting reference date extended from 31/03/08 to 28/09/08 (1 page) |
14 February 2008 | Accounting reference date extended from 31/03/08 to 28/09/08 (1 page) |
25 October 2007 | Annual return made up to 23/10/07 (2 pages) |
25 October 2007 | Annual return made up to 23/10/07 (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: johnsons 2ND floor 109 uxbridge road london W5 5TL (1 page) |
27 October 2006 | Annual return made up to 23/10/06 (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: johnsons 2ND floor 109 uxbridge road london W5 5TL (1 page) |
27 October 2006 | Annual return made up to 23/10/06 (2 pages) |
28 October 2005 | Annual return made up to 23/10/05 (5 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
28 October 2005 | Annual return made up to 23/10/05 (5 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 November 2004 | Annual return made up to 23/10/04 (5 pages) |
12 November 2004 | Annual return made up to 23/10/04 (5 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
2 December 2003 | Annual return made up to 23/10/03 (5 pages) |
2 December 2003 | Annual return made up to 23/10/03 (5 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
27 October 2002 | Annual return made up to 23/10/02 (14 pages) |
27 October 2002 | Annual return made up to 23/10/02 (14 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 December 2001 | Annual return made up to 23/10/01 (5 pages) |
10 December 2001 | Annual return made up to 23/10/01 (5 pages) |
12 February 2001 | Annual return made up to 23/10/00 (5 pages) |
12 February 2001 | Annual return made up to 23/10/00 (5 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page) |
10 December 1999 | Annual return made up to 23/10/99
|
10 December 1999 | Annual return made up to 23/10/99
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 November 1998 | Annual return made up to 23/10/98
|
17 November 1998 | Annual return made up to 23/10/98
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 November 1997 | Annual return made up to 23/10/97 (4 pages) |
7 November 1997 | Annual return made up to 23/10/97 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 January 1997 | Annual return made up to 23/10/96
|
7 January 1997 | Annual return made up to 23/10/96
|
19 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
27 October 1995 | Annual return made up to 23/10/95 (6 pages) |
27 October 1995 | Annual return made up to 23/10/95 (6 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
20 March 1995 | Annual return made up to 23/10/94
|
20 March 1995 | Annual return made up to 23/10/94
|
17 May 1988 | Memorandum and Articles of Association (11 pages) |
17 May 1988 | Memorandum and Articles of Association (11 pages) |