Company NameChikusei Partners Limited
DirectorsJulie Catherine Chadwick and Mariko Mei Whitlock
Company StatusActive
Company Number03238856
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulie Catherine Chadwick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(3 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMrs Mariko Mei Whitlock
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(27 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameAlan Chadwick
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleRetired Bank Manager
Correspondence Address31 Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameChristine Elizabeth Chadwick
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCollege Lecturer
Correspondence Address31 Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Secretary NameChristine Elizabeth Chadwick
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCollege Lecturer
Correspondence Address31 Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameMr Simon Christopher Chadwick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 June 2007)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address68 Haven Lane
London
W5 2HN
Secretary NameMr Simon Christopher Chadwick
NationalityBritish
StatusResigned
Appointed23 June 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Haven Lane
London
W5 2HN
Director NameMr Alan Chadwick
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Ingot House
12a Regent Street
Harrogate
North Yorkshire
HG1 4BE
Secretary NameJulie Catherine Chadwick
NationalityBritish
StatusResigned
Appointed20 June 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Mill Belmont Wharf
Skipton
BD23 1RL
Director NameMr David James Whiteland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191a High Street
Egham
Surrey
TW20 9ED
Director NameMr Simon Christopher Chadwick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 February 2024)
RoleFinancial Services
Country of ResidenceSingapore
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT

Contact

Websitechikusei-partners.com
Telephone020 89912232
Telephone regionLondon

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Simon Christopher Chadwick
80.00%
Ordinary
20 at £1Julie Catherine Chadwick
20.00%
Ordinary

Financials

Year2014
Net Worth£2,550
Cash£2,790
Current Liabilities£240

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

9 March 2021Micro company accounts made up to 31 August 2020 (6 pages)
1 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
20 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
21 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
17 September 2015Director's details changed for Mr Simon Christopher Chadwick on 1 February 2015 (2 pages)
17 September 2015Director's details changed for Mr Simon Christopher Chadwick on 1 February 2015 (2 pages)
17 September 2015Director's details changed for Julie Catherine Chadwick on 1 February 2015 (2 pages)
17 September 2015Director's details changed for Mr Simon Christopher Chadwick on 1 February 2015 (2 pages)
17 September 2015Secretary's details changed for Julie Catherine Chadwick on 1 February 2015 (1 page)
17 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Secretary's details changed for Julie Catherine Chadwick on 1 February 2015 (1 page)
17 September 2015Director's details changed for Julie Catherine Chadwick on 1 February 2015 (2 pages)
17 September 2015Director's details changed for Julie Catherine Chadwick on 1 February 2015 (2 pages)
17 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Secretary's details changed for Julie Catherine Chadwick on 1 February 2015 (1 page)
13 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
7 October 2013Director's details changed for Mr Simon Christopher Chadwick on 1 August 2013 (2 pages)
7 October 2013Director's details changed for Mr Simon Christopher Chadwick on 1 August 2013 (2 pages)
7 October 2013Secretary's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages)
7 October 2013Secretary's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages)
7 October 2013Director's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages)
7 October 2013Director's details changed for Mr Simon Christopher Chadwick on 1 August 2013 (2 pages)
7 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Director's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages)
7 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Director's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages)
7 October 2013Secretary's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages)
21 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Simon Christopher Chadwick on 2 September 2012 (2 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Simon Christopher Chadwick on 2 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Simon Christopher Chadwick on 2 September 2012 (2 pages)
30 August 2012Statement of capital on 30 August 2012
  • GBP 100
(4 pages)
30 August 2012Statement of capital on 30 August 2012
  • GBP 100
(4 pages)
24 August 2012Solvency statement dated 30/07/12 (1 page)
24 August 2012Statement by directors (1 page)
24 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2012Statement by directors (1 page)
24 August 2012Solvency statement dated 30/07/12 (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Termination of appointment of David Whiteland as a director (2 pages)
11 January 2012Termination of appointment of David Whiteland as a director (2 pages)
28 September 2011Director's details changed for Mr Simon Christopher Chadwick on 14 September 2011 (3 pages)
28 September 2011Director's details changed for Mr Simon Christopher Chadwick on 14 September 2011 (3 pages)
23 September 2011Director's details changed for Mr Simon Christopher Chadwick on 21 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Simon Christopher Chadwick on 21 September 2011 (2 pages)
23 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
26 August 2010Director's details changed for Julie Catherine Chadwick on 16 August 2010 (2 pages)
26 August 2010Director's details changed for Julie Catherine Chadwick on 16 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
5 August 2009Appointment terminated director alan chadwick (1 page)
5 August 2009Appointment terminated director alan chadwick (1 page)
9 December 2008Registered office changed on 09/12/2008 from burbage house 44 mountfield road london W5 2NQ (1 page)
9 December 2008Registered office changed on 09/12/2008 from burbage house 44 mountfield road london W5 2NQ (1 page)
4 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
6 August 2008Director appointed simon christopher chadwick (1 page)
6 August 2008Director appointed simon christopher chadwick (1 page)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
30 August 2007Return made up to 16/08/07; full list of members (3 pages)
30 August 2007Return made up to 16/08/07; full list of members (3 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007New secretary appointed (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 September 2006Return made up to 16/08/06; full list of members (3 pages)
4 September 2006Return made up to 16/08/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 August 2005Return made up to 16/08/05; full list of members (7 pages)
23 August 2005Return made up to 16/08/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Return made up to 16/08/04; full list of members (7 pages)
7 September 2004Return made up to 16/08/04; full list of members (7 pages)
19 May 2004Ad 10/05/04-14/05/04 £ si 20000@1=20000 £ ic 65000/85000 (2 pages)
19 May 2004Ad 10/05/04-14/05/04 £ si 20000@1=20000 £ ic 65000/85000 (2 pages)
7 January 2004Ad 29/12/03-31/12/03 £ si 20000@1=20000 £ ic 45000/65000 (2 pages)
7 January 2004Ad 29/12/03-31/12/03 £ si 20000@1=20000 £ ic 45000/65000 (2 pages)
7 November 2003Ad 17/10/03-24/10/03 £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
7 November 2003Ad 17/10/03-24/10/03 £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
13 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
4 September 2003Return made up to 16/08/03; full list of members (8 pages)
4 September 2003Return made up to 16/08/03; full list of members (8 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
4 July 2003Company name changed chiselwicle LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed chiselwicle LIMITED\certificate issued on 04/07/03 (2 pages)
18 June 2003Ad 02/06/03-06/06/03 £ si 29900@1=29900 £ ic 100/30000 (2 pages)
18 June 2003Ad 02/06/03-06/06/03 £ si 29900@1=29900 £ ic 100/30000 (2 pages)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Nc inc already adjusted 25/03/03 (1 page)
8 April 2003Nc inc already adjusted 25/03/03 (1 page)
29 October 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 October 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
5 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Secretary's particulars changed;director's particulars changed (1 page)
14 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Return made up to 16/08/01; full list of members (6 pages)
18 September 2001Return made up to 16/08/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 August 2000 (3 pages)
7 July 2001Total exemption full accounts made up to 31 August 2000 (3 pages)
6 February 2001Return made up to 16/08/00; full list of members (6 pages)
6 February 2001Return made up to 16/08/00; full list of members (6 pages)
13 December 2000Registered office changed on 13/12/00 from: burbage house 44 mountfield road london W5 2NQ (1 page)
13 December 2000Registered office changed on 13/12/00 from: burbage house 44 mountfield road london W5 2NQ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 31 devonshire place harrogate north yorkshire HG1 4AD (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 31 devonshire place harrogate north yorkshire HG1 4AD (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Director resigned (1 page)
5 May 2000Amended full accounts made up to 31 August 1997 (3 pages)
5 May 2000Full accounts made up to 31 August 1999 (3 pages)
5 May 2000Amended full accounts made up to 31 August 1997 (3 pages)
5 May 2000Amended full accounts made up to 31 August 1998 (3 pages)
5 May 2000Full accounts made up to 31 August 1999 (3 pages)
5 May 2000Amended full accounts made up to 31 August 1998 (3 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
7 September 1999Return made up to 16/08/99; no change of members (4 pages)
7 September 1999Return made up to 16/08/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 August 1998 (3 pages)
13 May 1999Full accounts made up to 31 August 1998 (3 pages)
9 September 1998Return made up to 16/08/98; full list of members (6 pages)
9 September 1998Return made up to 16/08/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 August 1997 (4 pages)
15 May 1998Full accounts made up to 31 August 1997 (4 pages)
9 September 1997Return made up to 16/08/97; full list of members (6 pages)
9 September 1997Return made up to 16/08/97; full list of members (6 pages)
16 August 1996Incorporation (15 pages)
16 August 1996Incorporation (15 pages)