Chiswick
London
W4 5PY
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Michael Thomas Calder |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 17 years (resigned 19 September 2009) |
Role | Company Director |
Correspondence Address | 31 Harvard Rd Chiswick London W4 4EA |
Secretary Name | Anne Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 January 2008) |
Role | Operations Manager |
Correspondence Address | Kersal Hill Vicarage Road, Wigginton Tring Hertfordshire HP23 6DZ |
Director Name | Mr Douglas Driver |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 43 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Jamie Calder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2011) |
Role | Account Manager |
Correspondence Address | 113 Power Road Chiswick London W4 5PY |
Secretary Name | Michael Thomas Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2009) |
Role | Company Director |
Correspondence Address | 31 Harvard Road Chiswick London W4 4EA |
Website | mikesdivestore.com |
---|
Registered Address | 113 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Steven Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,214 |
Cash | £24,009 |
Current Liabilities | £175,536 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
27 April 2021 | Delivered on: 4 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 June 1998 | Delivered on: 23 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 power road chiswick london borough of hounslow t/no;-MX23833. Outstanding |
19 March 1998 | Delivered on: 24 March 1998 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. See the mortgage charge document for full details. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
16 June 2023 | Director's details changed for David Steven Brown on 10 June 2023 (2 pages) |
16 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 July 2021 | Cessation of David Steven Brown as a person with significant control on 4 May 2021 (3 pages) |
25 June 2021 | Change of details for David Steven Brown as a person with significant control on 6 April 2016 (2 pages) |
24 June 2021 | Notification of Nungwi Ltd as a person with significant control on 4 May 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
4 May 2021 | Registration of charge 027441330003, created on 27 April 2021 (84 pages) |
12 October 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
1 April 2019 | Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
12 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 February 2011 | Appointment of David Steven Brown as a director (2 pages) |
18 February 2011 | Termination of appointment of Jamie Calder as a director (1 page) |
18 February 2011 | Appointment of David Steven Brown as a director (2 pages) |
18 February 2011 | Termination of appointment of Jamie Calder as a director (1 page) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 November 2009 | Director's details changed for Jamie Calder on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jamie Calder on 6 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Michael Calder as a secretary (1 page) |
6 November 2009 | Termination of appointment of Michael Calder as a secretary (1 page) |
6 November 2009 | Termination of appointment of Michael Calder as a director (1 page) |
6 November 2009 | Director's details changed for Jamie Calder on 6 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Michael Calder as a director (1 page) |
14 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated secretary anne calder (1 page) |
18 September 2008 | Secretary appointed michael thomas calder (1 page) |
18 September 2008 | Appointment terminated secretary anne calder (1 page) |
18 September 2008 | Secretary appointed michael thomas calder (1 page) |
5 June 2008 | Director's change of particulars / michael calder / 05/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / michael calder / 05/06/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 01/09/07; no change of members (2 pages) |
6 September 2007 | Return made up to 01/09/07; no change of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
16 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
6 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
26 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
26 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
10 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
28 March 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: mountbarrow house 12 elizabeth street victoria. London SW1W 9RB (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: mountbarrow house 12 elizabeth street victoria. London SW1W 9RB (1 page) |
4 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
4 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
30 August 2000 | Return made up to 01/09/00; full list of members (6 pages) |
30 August 2000 | Return made up to 01/09/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
15 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
15 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
17 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
17 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
11 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
26 February 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
27 October 1996 | Accounting reference date extended from 31/10/96 to 30/11/96 (1 page) |
27 October 1996 | Accounting reference date extended from 31/10/96 to 30/11/96 (1 page) |
23 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
23 September 1996 | Secretary's particulars changed (1 page) |
23 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
23 September 1996 | Secretary's particulars changed (1 page) |
9 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
9 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 September 1992 | Incorporation (18 pages) |
1 September 1992 | Incorporation (18 pages) |