Company Name337 Chiswick High Road Management Limited
DirectorsFarnaz Kazemi and Nazeeha Hasan
Company StatusActive
Company Number03275993
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFarnaz Kazemi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(1 year after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 337 Chiswick High Road
Chiswick
London
W4 4HS
Secretary NameFarnaz Kazemi
NationalityBritish
StatusCurrent
Appointed01 February 2011(14 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address337 Chiswick High Road
Chiswick
London
W4 4HS
Director NameDr Nazeeha Hasan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(14 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Chiswick High Road
Chiswick
London
W4 4HS
Director NameWilliam Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address101 Castleton Road
Mottingham
London
SE9 4DD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePaul Sydney Cotton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 01 February 2011)
RoleDirector/Company Secretary
Correspondence AddressFlat 1 337 Chiswick High Road
London
W4 4HS
Director NameRoderick Fogarty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1999)
RolePilot
Correspondence Address9 Thames Drive
Ruislip
Middlesex
HA4 7AY
Secretary NameRoderick Fogarty
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1999)
RolePilot
Correspondence Address9 Thames Drive
Ruislip
Middlesex
HA4 7AY
Director NameJennifer Elizabeth Sharpe
Date of BirthMay 1944 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 August 1999(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 September 2008)
RoleMake Up Designer
Correspondence Address57 Rothschild Road
Chiswick
London
W4 5NT
Secretary NamePaul Sydney Cotton
NationalityBritish
StatusResigned
Appointed13 November 1999(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 February 2011)
RoleRetired
Correspondence AddressFlat 1 337 Chiswick High Road
London
W4 4HS
Director NameElizabeth Gray-Gibaud
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 2014)
RoleDietician
Country of ResidenceEngland
Correspondence Address337 Chiswick High Road
London
W4 4HS

Location

Registered Address337 Chiswick High Road
Chiswick
London
W4 4HS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Cristina Gradillas
25.00%
Ordinary
1 at £1Mr Ali Saadat
25.00%
Ordinary
1 at £1Ms F. Kazemi
25.00%
Ordinary
1 at £1Nazeeha Hasan
25.00%
Ordinary

Financials

Year2014
Net Worth£12,004
Cash£1,218
Current Liabilities£1,214

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 December 2016Total exemption full accounts made up to 30 November 2016 (3 pages)
31 December 2016Total exemption full accounts made up to 30 November 2016 (3 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(5 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(6 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(6 pages)
27 October 2014Termination of appointment of Elizabeth Gray-Gibaud as a director on 14 July 2014 (1 page)
27 October 2014Termination of appointment of Elizabeth Gray-Gibaud as a director on 14 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(6 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(6 pages)
10 January 2013Total exemption full accounts made up to 30 November 2012 (3 pages)
10 January 2013Total exemption full accounts made up to 30 November 2012 (3 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for Elizabeth Gray-Gibaud on 11 November 2011 (2 pages)
22 November 2011Director's details changed for Farnaz Kazemi on 11 November 2011 (2 pages)
22 November 2011Director's details changed for Elizabeth Gray-Gibaud on 11 November 2011 (2 pages)
22 November 2011Director's details changed for Farnaz Kazemi on 11 November 2011 (2 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
16 November 2011Registered office address changed from Flat 1 337 High Road London W4 4HS on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Flat 1 337 High Road London W4 4HS on 16 November 2011 (1 page)
21 October 2011Termination of appointment of Paul Cotton as a secretary (2 pages)
21 October 2011Termination of appointment of Paul Cotton as a secretary (2 pages)
21 October 2011Appointment of Farnaz Kazemi as a secretary (3 pages)
21 October 2011Appointment of Nazeeha Hasan as a director (3 pages)
21 October 2011Termination of appointment of Paul Cotton as a director (2 pages)
21 October 2011Appointment of Nazeeha Hasan as a director (3 pages)
21 October 2011Termination of appointment of Paul Cotton as a director (2 pages)
21 October 2011Appointment of Farnaz Kazemi as a secretary (3 pages)
20 January 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
20 January 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (15 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (15 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 November 2008Return made up to 11/11/08; full list of members (10 pages)
27 November 2008Return made up to 11/11/08; full list of members (10 pages)
8 September 2008Director appointed elizabeth gray-gibaud (2 pages)
8 September 2008Director appointed elizabeth gray-gibaud (2 pages)
8 September 2008Appointment terminated director jennifer sharpe (1 page)
8 September 2008Appointment terminated director jennifer sharpe (1 page)
3 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 November 2007Return made up to 11/11/07; full list of members (7 pages)
22 November 2007Return made up to 11/11/07; full list of members (7 pages)
21 February 2007Total exemption full accounts made up to 30 November 2006 (3 pages)
21 February 2007Total exemption full accounts made up to 30 November 2006 (3 pages)
20 November 2006Return made up to 11/11/06; full list of members (8 pages)
20 November 2006Return made up to 11/11/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 November 2005Return made up to 11/11/05; full list of members (8 pages)
3 November 2005Return made up to 11/11/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
16 November 2004Return made up to 11/11/04; full list of members (8 pages)
16 November 2004Return made up to 11/11/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
29 October 2003Return made up to 11/11/03; full list of members (8 pages)
29 October 2003Return made up to 11/11/03; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 30 November 2002 (4 pages)
10 January 2003Total exemption full accounts made up to 30 November 2002 (4 pages)
20 November 2002Return made up to 11/11/02; full list of members (8 pages)
20 November 2002Return made up to 11/11/02; full list of members (8 pages)
20 March 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
20 March 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
4 February 2002Return made up to 11/11/01; full list of members (7 pages)
4 February 2002Return made up to 11/11/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 November 2000 (4 pages)
27 February 2001Full accounts made up to 30 November 2000 (4 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 January 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 January 2001New secretary appointed (2 pages)
27 July 2000Full accounts made up to 30 November 1999 (3 pages)
27 July 2000Full accounts made up to 30 November 1999 (3 pages)
15 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
15 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
15 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
15 January 1999Return made up to 11/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
15 January 1999Return made up to 11/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
16 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
16 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
23 April 1998Return made up to 11/11/97; full list of members (7 pages)
23 April 1998Return made up to 11/11/97; full list of members (7 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 486 chiswick high road london W4 5TT (1 page)
27 January 1998Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 486 chiswick high road london W4 5TT (1 page)
26 March 1997Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page)
26 March 1997Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page)
11 November 1996Incorporation (15 pages)
11 November 1996Incorporation (15 pages)