Chiswick
London
W4 4DA
Director Name | Mr Robert John Bixby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat A 16 Grange Road London W4 4DA |
Director Name | Dr Vasiliki Bravi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 May 2020(28 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat B 16 Grange Road London W4 4DA |
Secretary Name | Ms Narmeen Subjally |
---|---|
Status | Current |
Appointed | 02 January 2021(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 16c Grange Road Chiswick London W4 4DA |
Director Name | Mr Gordon Spencer Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Town Planner |
Correspondence Address | 16 Grange Road London W4 4DA |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Market Research |
Correspondence Address | 16c Grange Road London W4 4DA |
Director Name | Mr Philip Stuart Joy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 16 Grange Road Chiswick London W4 4DA |
Secretary Name | Mr Philip Stuart Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 16 Grange Road Chiswick London W4 4DA |
Director Name | Robin Lawson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 June 2001) |
Role | Video Post Producer |
Correspondence Address | Flat A 16 Grange Road Chiswick London W4 4DA |
Director Name | Myriam De Greef |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 1997) |
Role | Euro Market Director |
Correspondence Address | 16 Grange Road London W4 4DA |
Secretary Name | Ms Narmeen Subjally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1999) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16c Grange Road Chiswick London W4 4DA |
Director Name | William Lawrence Dring |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 February 2003) |
Role | Computer Consultant |
Correspondence Address | 16b Grange Road London W4 4DA |
Secretary Name | Robin Lawson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Flat A 16 Grange Road Chiswick London W4 4DA |
Secretary Name | Ms Narmeen Subjally |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16c Grange Road Chiswick London W4 4DA |
Director Name | Sarah Jane Clyde |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 December 2001) |
Role | Marketing Manager |
Correspondence Address | 16a Grosvenor Crescent Edinburgh EH12 5EL Scotland |
Secretary Name | William Lawrence Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2002) |
Role | Computer Consultant |
Correspondence Address | 16b Grange Road London W4 4DA |
Secretary Name | Narmeen Subjally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | Flat C 16 Grange Road London W4 4DA |
Director Name | Ana Herrera |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 February 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2005) |
Role | Housewife |
Correspondence Address | 16b Grange Road London W4 4DA |
Secretary Name | Mr Robert John Bixby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 January 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat A 16 Grange Road London W4 4DA |
Director Name | Mr Neill Hugo Simon Barber |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2010) |
Role | Director Business Centre |
Country of Residence | England |
Correspondence Address | First Floor Flat 16b Grange Road London W4 4DA |
Director Name | Louisa Frances Clifton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2016) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Ms Natasha Ashraf Voyatzis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,523 |
Cash | £6,056 |
Current Liabilities | £4,035 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
14 March 2022 | Director's details changed for Dr Vasiliki Bravi on 14 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Dr Vasiliki Bravis on 14 March 2022 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 January 2021 | Termination of appointment of Robert John Bixby as a secretary on 2 January 2021 (1 page) |
4 January 2021 | Appointment of Ms Narmeen Subjally as a secretary on 2 January 2021 (2 pages) |
17 May 2020 | Termination of appointment of Natasha Ashraf Voyatzis as a director on 14 May 2020 (1 page) |
17 May 2020 | Appointment of Dr Vasiliki Bravis as a director on 14 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Termination of appointment of Louisa Frances Clifton as a director on 5 May 2016 (1 page) |
5 January 2017 | Termination of appointment of Louisa Frances Clifton as a director on 5 May 2016 (1 page) |
21 September 2016 | Appointment of Ms Natasha Ashraf Voyatzis as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Ms Natasha Ashraf Voyatzis as a director on 20 September 2016 (2 pages) |
4 May 2016 | Director's details changed for Louisa Frances Clifton on 1 September 2015 (2 pages) |
4 May 2016 | Director's details changed for Louisa Frances Clifton on 1 September 2015 (2 pages) |
4 May 2016 | Annual return made up to 27 April 2016 no member list (5 pages) |
4 May 2016 | Annual return made up to 27 April 2016 no member list (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
13 May 2015 | Annual return made up to 27 April 2015 no member list (5 pages) |
13 May 2015 | Annual return made up to 27 April 2015 no member list (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 27 April 2014 no member list (5 pages) |
14 May 2014 | Annual return made up to 27 April 2014 no member list (5 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
23 May 2013 | Annual return made up to 27 April 2013 no member list (5 pages) |
23 May 2013 | Annual return made up to 27 April 2013 no member list (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 27 April 2012 no member list (5 pages) |
30 May 2012 | Annual return made up to 27 April 2012 no member list (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 June 2011 | Annual return made up to 27 April 2011 no member list (5 pages) |
13 June 2011 | Annual return made up to 27 April 2011 no member list (5 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
17 June 2010 | Appointment of Louisa Frances Clifton as a director (3 pages) |
17 June 2010 | Termination of appointment of Neill Barber as a director (2 pages) |
17 June 2010 | Appointment of Louisa Frances Clifton as a director (3 pages) |
17 June 2010 | Termination of appointment of Neill Barber as a director (2 pages) |
14 June 2010 | Director's details changed for Narmeen Subjally on 27 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Neill Hugo Simon Barber on 27 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Neill Hugo Simon Barber on 27 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Narmeen Subjally on 27 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert John Bixby on 27 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Robert John Bixby on 27 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 May 2009 | Annual return made up to 27/04/09 (3 pages) |
6 May 2009 | Annual return made up to 27/04/09 (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 June 2008 | Annual return made up to 27/04/08 (4 pages) |
18 June 2008 | Annual return made up to 27/04/08 (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 May 2007 | Annual return made up to 27/04/07 (4 pages) |
22 May 2007 | Annual return made up to 27/04/07 (4 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 May 2006 | Annual return made up to 27/04/06 (4 pages) |
9 May 2006 | Annual return made up to 27/04/06 (4 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
11 May 2005 | Annual return made up to 27/04/05 (4 pages) |
11 May 2005 | Annual return made up to 27/04/05 (4 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
12 May 2004 | Annual return made up to 27/04/04 (4 pages) |
12 May 2004 | Annual return made up to 27/04/04 (4 pages) |
22 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
22 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Annual return made up to 27/04/03 (4 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Annual return made up to 27/04/03 (4 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Annual return made up to 27/04/02
|
6 June 2002 | Annual return made up to 27/04/02
|
6 June 2002 | New secretary appointed (2 pages) |
27 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
27 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
9 May 2001 | Annual return made up to 27/04/01
|
9 May 2001 | Annual return made up to 27/04/01
|
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
9 June 2000 | Annual return made up to 27/04/00
|
9 June 2000 | Annual return made up to 27/04/00
|
21 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
21 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 35 coombe road kingston surrey KT2 7BA (1 page) |
5 May 1999 | Annual return made up to 27/04/99
|
5 May 1999 | Registered office changed on 05/05/99 from: 35 coombe road kingston surrey KT2 7BA (1 page) |
5 May 1999 | Annual return made up to 27/04/99
|
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Annual return made up to 27/04/97
|
30 July 1997 | Annual return made up to 27/04/97
|
30 July 1997 | New director appointed (2 pages) |
12 May 1996 | Annual return made up to 27/04/94 (4 pages) |
12 May 1996 | Annual return made up to 27/04/95 (4 pages) |
12 May 1996 | Annual return made up to 27/04/96 (4 pages) |
12 May 1996 | Annual return made up to 27/04/94 (4 pages) |
12 May 1996 | Annual return made up to 27/04/95 (4 pages) |
12 May 1996 | Annual return made up to 27/04/96 (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
11 April 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
27 April 1992 | Incorporation (20 pages) |