Chiswick
London
W4 2QJ
Director Name | Mr Harvey Stuart Stewart |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 December 2006) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 47 Caldecote Gardens Bushey Hertfordshire WD23 4GP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 August 2008) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Registered Address | 5 Boston Gardens London W4 2QJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
252 at £1 | Mr Harvey Stuart Stewart 8.40% Ordinary |
---|---|
1.6k at £1 | Mrs Nadine Aroyo-samuel 53.60% Ordinary |
750 at £1 | Hans De Haan 25.00% Ordinary |
390 at £1 | Bryan David Schlagman 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,529 |
Cash | £150 |
Current Liabilities | £32,679 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 October 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 5 October 2020 (1 page) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Nadine Aroyo-Samuel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nadine Aroyo-Samuel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nadine Aroyo-Samuel on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 72 new cavendish street london W1M 8AU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 72 new cavendish street london W1M 8AU (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
29 August 2008 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
13 December 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
10 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
21 September 2007 | Return made up to 24/10/06; full list of members (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: kingswood house 7 hamptead gate 1A frognal london NW9 0BA (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 72 new cavendish street london W1M 8AU (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 72 new cavendish street london W1M 8AU (1 page) |
21 September 2007 | Return made up to 24/10/06; full list of members (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: kingswood house 7 hamptead gate 1A frognal london NW9 0BA (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 72 new cavendish street london W1M 8AU (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 72 new cavendish street london W1M 8AU (1 page) |
12 April 2007 | Ad 04/04/07--------- £ si 900@1=900 £ ic 1100/2000 (1 page) |
12 April 2007 | Ad 04/04/07--------- £ si 900@1=900 £ ic 1100/2000 (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
15 September 2006 | Nc inc already adjusted 05/09/06 (2 pages) |
15 September 2006 | Ad 05/09/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
15 September 2006 | Ad 05/09/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
15 September 2006 | Nc inc already adjusted 05/09/06 (2 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
1 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
25 January 2005 | Return made up to 24/10/04; full list of members (5 pages) |
25 January 2005 | Return made up to 24/10/04; full list of members (5 pages) |
22 September 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
22 September 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
19 March 2002 | Return made up to 24/10/01; full list of members (6 pages) |
19 March 2002 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 2002 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 38 osnaburgh street london NW1 3ND (1 page) |
19 March 2002 | Return made up to 24/10/01; full list of members (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 38 osnaburgh street london NW1 3ND (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 26 seymour street london (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 26 seymour street london (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ (1 page) |
24 October 2000 | Incorporation (20 pages) |
24 October 2000 | Incorporation (20 pages) |