Company Name539 Chiswick High Road Limited
DirectorsMelanie Peters and Scott Fraser Ackroyd
Company StatusActive
Company Number03926467
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 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 NameMs Melanie Peters
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2000(5 days after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address539 Chiswick High Road
London
W4 3AY
Secretary NameMs Melanie Peters
NationalityBritish
StatusCurrent
Appointed20 February 2000(5 days after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address539 Chiswick High Road
London
W4 3AY
Director NameMr Scott Fraser Ackroyd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address539 Chiswick High Road
London
W4 3AY
Director NameLaura Terzoli
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2000(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2002)
RoleManageress
Correspondence Address539 Chiswick High Road
London
W4 3AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address539 Chiswick High Road
London
W4 3AY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Ward
25.00%
Ordinary
1 at £1Melanie Peters
25.00%
Ordinary
1 at £1Melanie Peters & Scott Fraser Ackroyd
25.00%
Ordinary
1 at £1Robyn Anne Doyle
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

2 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(6 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(6 pages)
8 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(6 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(6 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(6 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(6 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
21 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 February 2010Director's details changed for Ms Melanie Peters on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Ms Melanie Peters on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Scott Fraser Ackroyd on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Scott Fraser Ackroyd on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 March 2008Director's change of particulars / scott ackroyd / 06/04/2007 (1 page)
1 March 2008Director and secretary's change of particulars / melanie peters / 06/04/2007 (1 page)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
1 March 2008Director's change of particulars / scott ackroyd / 06/04/2007 (1 page)
1 March 2008Director and secretary's change of particulars / melanie peters / 06/04/2007 (1 page)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 February 2005Return made up to 15/02/05; full list of members (3 pages)
28 February 2005Return made up to 15/02/05; full list of members (3 pages)
20 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
20 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
23 February 2004Return made up to 15/02/04; full list of members (8 pages)
23 February 2004Return made up to 15/02/04; full list of members (8 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 March 2003Return made up to 15/02/03; full list of members (8 pages)
14 March 2003Return made up to 15/02/03; full list of members (8 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
22 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 March 2002Return made up to 15/02/02; full list of members (7 pages)
8 March 2002Return made up to 15/02/02; full list of members (7 pages)
27 November 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (2 pages)
6 March 2000Secretary resigned (2 pages)
6 March 2000Secretary resigned (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
6 March 2000Director resigned (2 pages)
15 February 2000Incorporation (15 pages)
15 February 2000Incorporation (15 pages)