Chiswick High Road
London
W4 5RT
Director Name | Mrs Mariko Mei Whitlock |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Director Name | Alan Chadwick |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Retired Bank Manager |
Correspondence Address | 31 Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | Christine Elizabeth Chadwick |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 31 Devonshire Place Harrogate North Yorkshire HG1 4AD |
Secretary Name | Christine Elizabeth Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 31 Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | Mr Simon Christopher Chadwick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 June 2007) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 68 Haven Lane London W5 2HN |
Secretary Name | Mr Simon Christopher Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Haven Lane London W5 2HN |
Director Name | Mr Alan Chadwick |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Ingot House 12a Regent Street Harrogate North Yorkshire HG1 4BE |
Secretary Name | Julie Catherine Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Mill Belmont Wharf Skipton BD23 1RL |
Director Name | Mr David James Whiteland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191a High Street Egham Surrey TW20 9ED |
Director Name | Mr Simon Christopher Chadwick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 February 2024) |
Role | Financial Services |
Country of Residence | Singapore |
Correspondence Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Website | chikusei-partners.com |
---|---|
Telephone | 020 89912232 |
Telephone region | London |
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | Simon Christopher Chadwick 80.00% Ordinary |
---|---|
20 at £1 | Julie Catherine Chadwick 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,550 |
Cash | £2,790 |
Current Liabilities | £240 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
9 March 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
---|---|
1 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
20 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
21 March 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
17 September 2015 | Director's details changed for Mr Simon Christopher Chadwick on 1 February 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Simon Christopher Chadwick on 1 February 2015 (2 pages) |
17 September 2015 | Director's details changed for Julie Catherine Chadwick on 1 February 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Simon Christopher Chadwick on 1 February 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Julie Catherine Chadwick on 1 February 2015 (1 page) |
17 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Julie Catherine Chadwick on 1 February 2015 (1 page) |
17 September 2015 | Director's details changed for Julie Catherine Chadwick on 1 February 2015 (2 pages) |
17 September 2015 | Director's details changed for Julie Catherine Chadwick on 1 February 2015 (2 pages) |
17 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Julie Catherine Chadwick on 1 February 2015 (1 page) |
13 April 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
13 April 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
9 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
7 October 2013 | Director's details changed for Mr Simon Christopher Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Simon Christopher Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Director's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Simon Christopher Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Julie Catherine Chadwick on 1 August 2013 (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr Simon Christopher Chadwick on 2 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr Simon Christopher Chadwick on 2 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Simon Christopher Chadwick on 2 September 2012 (2 pages) |
30 August 2012 | Statement of capital on 30 August 2012
|
30 August 2012 | Statement of capital on 30 August 2012
|
24 August 2012 | Solvency statement dated 30/07/12 (1 page) |
24 August 2012 | Statement by directors (1 page) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
24 August 2012 | Statement by directors (1 page) |
24 August 2012 | Solvency statement dated 30/07/12 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Termination of appointment of David Whiteland as a director (2 pages) |
11 January 2012 | Termination of appointment of David Whiteland as a director (2 pages) |
28 September 2011 | Director's details changed for Mr Simon Christopher Chadwick on 14 September 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Simon Christopher Chadwick on 14 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Mr Simon Christopher Chadwick on 21 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Simon Christopher Chadwick on 21 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
11 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
26 August 2010 | Director's details changed for Julie Catherine Chadwick on 16 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Julie Catherine Chadwick on 16 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
3 March 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
5 August 2009 | Appointment terminated director alan chadwick (1 page) |
5 August 2009 | Appointment terminated director alan chadwick (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from burbage house 44 mountfield road london W5 2NQ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from burbage house 44 mountfield road london W5 2NQ (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
4 December 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
6 August 2008 | Director appointed simon christopher chadwick (1 page) |
6 August 2008 | Director appointed simon christopher chadwick (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
19 May 2004 | Ad 10/05/04-14/05/04 £ si 20000@1=20000 £ ic 65000/85000 (2 pages) |
19 May 2004 | Ad 10/05/04-14/05/04 £ si 20000@1=20000 £ ic 65000/85000 (2 pages) |
7 January 2004 | Ad 29/12/03-31/12/03 £ si 20000@1=20000 £ ic 45000/65000 (2 pages) |
7 January 2004 | Ad 29/12/03-31/12/03 £ si 20000@1=20000 £ ic 45000/65000 (2 pages) |
7 November 2003 | Ad 17/10/03-24/10/03 £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
7 November 2003 | Ad 17/10/03-24/10/03 £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
13 October 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
4 July 2003 | Company name changed chiselwicle LIMITED\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed chiselwicle LIMITED\certificate issued on 04/07/03 (2 pages) |
18 June 2003 | Ad 02/06/03-06/06/03 £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
18 June 2003 | Ad 02/06/03-06/06/03 £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
8 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members
|
5 September 2002 | Return made up to 16/08/02; full list of members
|
24 January 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
24 January 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 August 2000 (3 pages) |
7 July 2001 | Total exemption full accounts made up to 31 August 2000 (3 pages) |
6 February 2001 | Return made up to 16/08/00; full list of members (6 pages) |
6 February 2001 | Return made up to 16/08/00; full list of members (6 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: burbage house 44 mountfield road london W5 2NQ (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: burbage house 44 mountfield road london W5 2NQ (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 31 devonshire place harrogate north yorkshire HG1 4AD (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 31 devonshire place harrogate north yorkshire HG1 4AD (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 May 2000 | Amended full accounts made up to 31 August 1997 (3 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (3 pages) |
5 May 2000 | Amended full accounts made up to 31 August 1997 (3 pages) |
5 May 2000 | Amended full accounts made up to 31 August 1998 (3 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (3 pages) |
5 May 2000 | Amended full accounts made up to 31 August 1998 (3 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (3 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (3 pages) |
9 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 August 1997 (4 pages) |
15 May 1998 | Full accounts made up to 31 August 1997 (4 pages) |
9 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
16 August 1996 | Incorporation (15 pages) |
16 August 1996 | Incorporation (15 pages) |