Company NameChiswick Park Limited
Company StatusDissolved
Company Number02282943
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameStanhope Trafalgar Chiswick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed12 March 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 31 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusClosed
Appointed12 March 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 31 July 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusClosed
Appointed12 March 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 31 July 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameNigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 January 1992)
RoleCompany Director
Correspondence Address12 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 1994)
RoleTreasurer
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JF
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleChartered Surveyor
Correspondence Address3 Bolingbroke Grove
London
SW11 6ES
Director NamePhillip Charles Kirby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 October 1992)
RoleStructural Engineer
Correspondence AddressCornhay House
Hermitage
Newbury
Berkshire
RG16 9RT
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameMr Donald John Fairclough
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBorders
New Domewood
Copthorne
West Sussex
RH10 3HE
Director NameMr David James Easson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Summerfield Lane
Long Ditton
Surbiton
Surrey
KT6 5DZ
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1993)
RoleChartere Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 1995)
RoleChartered Accountant
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameVincent Antonio Wang
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address15 St Johns Wood Terrace
London
NW8 6JJ
Director NameMr Andrew David Vander Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 February 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Elaine Grove
London
NW5 4QH
Director NameMrs Gillian Cotterell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameAldous James Hodgkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1995)
RoleChartered Surveyor
Correspondence Address60 Albany Mansions
Albert Bridge Road
London
SW11 9PQ
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1995)
RoleProperty Director
Correspondence Address11 Walham Grove
London
Sw6
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 April 1995)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed19 July 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1997)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1997)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NamePeter Alan Lanstone
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1999)
RoleQuantity Surveyor
Correspondence Address45 Sheringham Avenue
Southgate
London
N14 4UB
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 1999(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,505,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
24 January 2007Return made up to 02/01/07; full list of members (2 pages)
29 March 2006Return made up to 02/01/06; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 02/01/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 March 2004Return made up to 02/01/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 December 2002 (9 pages)
13 February 2003Return made up to 02/01/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (8 pages)
3 April 2002Director resigned (1 page)
21 March 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002New director appointed (2 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
15 February 2001Auditor's resignation (2 pages)
12 February 2001Return made up to 02/01/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
14 February 2000Return made up to 02/01/00; full list of members (6 pages)
17 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (10 pages)
18 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/24 bury street london EC3A 5AR (1 page)
16 April 1999Director resigned (1 page)
31 January 1999Return made up to 02/01/99; full list of members (7 pages)
4 August 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
8 April 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
13 March 1998Auditor's resignation (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 February 1998New director appointed (2 pages)
25 July 1997Director's particulars changed (1 page)
26 June 1997Registered office changed on 26/06/97 from: 1 berkeley street london W1A 1BY (1 page)
26 February 1997Registered office changed on 26/02/97 from: 10 bedford street london WC2E 9HE (1 page)
26 February 1997Return made up to 02/01/97; no change of members (20 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
8 September 1996New director appointed (3 pages)
8 September 1996Director resigned (1 page)
3 August 1996Full accounts made up to 30 September 1995 (26 pages)
31 January 1996Return made up to 02/01/96; full list of members (14 pages)
6 June 1995Registered office changed on 06/06/95 from: 1,berkley street london W1A 1BY (1 page)
3 May 1995New director appointed (8 pages)
3 May 1995New director appointed (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (10 pages)
27 April 1995Director resigned;new director appointed (6 pages)
24 April 1995Company name changed stanhope trafalgar chiswick limi ted\certificate issued on 25/04/95 (4 pages)
18 April 1995Director resigned (4 pages)