Company NameOld Chiswick Yard Management Company Limited
Company StatusActive
Company Number03843902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnne Helen Caroline Boursot
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Chiswick Yard
Pumping Station Road
London
W4 2SN
Director NameMr Clive Paul Burnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Fauna Close
Stanmore
HA7 4PX
Director NameMr Matthew Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(20 years after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Fauna Close
Stanmore
HA7 4PX
Director NameMrs Anita Gill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address119 Warwick Road
London
N11 2SR
Director NameMr John Stephen Siddall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm
Stratford,Saint Andrew
Saxmundham
Suffolk
IP17 1LQ
Director NameClifford Jack Fishenden
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressFlat 2 Old Chiswick Yard
Pumping Station Road
London
W4 2SN
Director NameMichael Lawlor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2001)
RoleTeacher
Correspondence AddressFlat 1 Old Chiswick Yard
Pumping Station Road
London
W4 2SN
Secretary NameGordon William Davison
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address12 Old Chiswick Yard
Pumping Station Road Chiswick
London
W4 2SN
Director NameGordon William Davison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2004)
RoleManager
Correspondence Address12 Old Chiswick Yard
Pumping Station Road Chiswick
London
W4 2SN
Director NameSusan Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2010)
RoleJournalist
Correspondence AddressFlat 5 Old Chiswick Yard
Pumping Station Road
London
W4 2SN
Director NameSusan Elizabeth Bitel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 years after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Chiswick Yard
Pumping Station Road
London
W4 2SN
Secretary NameSusan Elizabeth Bitel
NationalityBritish
StatusResigned
Appointed16 September 2004(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 20 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Chiswick Yard
Pumping Station Road
London
W4 2SN
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Telephone020 89954257
Telephone regionLondon

Location

Registered Address2 Fauna Close
Stanmore
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£9,317
Cash£4,186

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 September 2019Registered office address changed from 2 Old Chiswick Yard Pumping Station Road London W4 2SN England to 2 Fauna Close Stanmore HA7 4PX on 28 September 2019 (1 page)
28 September 2019Appointment of Mr Matthew Smith as a director on 24 September 2019 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Registered office address changed from 3 Old Chiswick Yard Pumping Station Road London W4 2SN to 2 Old Chiswick Yard Pumping Station Road London W4 2SN on 2 September 2019 (1 page)
16 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Susan Elizabeth Bitel as a secretary on 20 October 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Termination of appointment of Susan Elizabeth Bitel as a director on 1 August 2017 (1 page)
13 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
13 November 2017Termination of appointment of Susan Elizabeth Bitel as a director on 1 August 2017 (1 page)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
24 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Annual return made up to 17 September 2015 no member list (5 pages)
4 November 2015Annual return made up to 17 September 2015 no member list (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2014Annual return made up to 17 September 2014 no member list (5 pages)
27 September 2014Annual return made up to 17 September 2014 no member list (5 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 September 2013Annual return made up to 17 September 2013 no member list (5 pages)
22 September 2013Annual return made up to 17 September 2013 no member list (5 pages)
11 November 2012Annual return made up to 17 September 2012 no member list (5 pages)
11 November 2012Annual return made up to 17 September 2012 no member list (5 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 November 2011Annual return made up to 17 September 2011 no member list (5 pages)
11 November 2011Annual return made up to 17 September 2011 no member list (5 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 November 2010Director's details changed for Anne Helen Caroline Boursot on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Susan Elizabeth Bitel on 17 September 2010 (2 pages)
2 November 2010Annual return made up to 17 September 2010 no member list (5 pages)
2 November 2010Director's details changed for Susan Elizabeth Bitel on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Anne Helen Caroline Boursot on 17 September 2010 (2 pages)
2 November 2010Annual return made up to 17 September 2010 no member list (5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 July 2010Appointment of Clive Paul Burnett as a director (3 pages)
8 July 2010Termination of appointment of Susan Ellis as a director (2 pages)
8 July 2010Termination of appointment of Susan Ellis as a director (2 pages)
8 July 2010Appointment of Clive Paul Burnett as a director (3 pages)
14 November 2009Annual return made up to 17 September 2009 no member list (3 pages)
14 November 2009Annual return made up to 17 September 2009 no member list (3 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Annual return made up to 17/09/08 (3 pages)
15 October 2008Annual return made up to 17/09/08 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Annual return made up to 17/09/07 (4 pages)
18 October 2007Annual return made up to 17/09/07 (4 pages)
19 October 2006Annual return made up to 17/09/06 (4 pages)
19 October 2006Annual return made up to 17/09/06 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
4 October 2005Annual return made up to 17/09/05 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Annual return made up to 17/09/05 (4 pages)
15 October 2004New secretary appointed;new director appointed (1 page)
15 October 2004New secretary appointed;new director appointed (1 page)
15 October 2004Annual return made up to 17/09/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
15 October 2004Annual return made up to 17/09/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 September 2003Annual return made up to 17/09/03 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 September 2003Annual return made up to 17/09/03 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 September 2002Annual return made up to 17/09/02 (4 pages)
27 September 2002Annual return made up to 17/09/02 (4 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2001Annual return made up to 17/09/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 2001Annual return made up to 17/09/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
16 October 2000Annual return made up to 17/09/00
  • 363(287) ‐ Registered office changed on 16/10/00
(4 pages)
16 October 2000Annual return made up to 17/09/00
  • 363(287) ‐ Registered office changed on 16/10/00
(4 pages)
21 September 2000Registered office changed on 21/09/00 from: 2 old chiswick yard pumping station road london W4 2SN (1 page)
21 September 2000Registered office changed on 21/09/00 from: 2 old chiswick yard pumping station road london W4 2SN (1 page)
29 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 August 2000Registered office changed on 10/08/00 from: 35 old queen street london SW1H 9JD (1 page)
10 August 2000Registered office changed on 10/08/00 from: 35 old queen street london SW1H 9JD (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
17 September 1999Incorporation (24 pages)
17 September 1999Incorporation (24 pages)