566 Chiswick High Road
London
W4 5YA
Director Name | Christa Kernick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 17 Meudon Court Grove Road Surbiton Surrey KT6 4BD |
Director Name | Samantha Leigh Moore |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 9 Meudon Court Grove Road Surbiton Surrey KT6 4BD |
Director Name | Miss Karen Jane Linfield |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Westbourne Court The Crescent Surbiton Surrey KT6 4BN |
Secretary Name | Miss Jennifer Anne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Alwyn Court Maple Road Surbiton Surrey KT6 4DR |
Director Name | Miss Jennifer Anne Johnson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2004) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2013) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | C/O Fairoak Estate Management Ltd Building3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,012 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
3 September 2020 | Total exemption full accounts made up to 24 December 2019 (6 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (6 pages) |
24 July 2019 | Micro company accounts made up to 24 December 2018 (4 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (6 pages) |
10 January 2019 | Notification of a person with significant control statement (2 pages) |
8 November 2018 | Withdrawal of a person with significant control statement on 8 November 2018 (2 pages) |
16 July 2018 | Total exemption full accounts made up to 24 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (6 pages) |
24 July 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
24 July 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 August 2016 | Total exemption full accounts made up to 24 December 2015 (6 pages) |
4 August 2016 | Total exemption full accounts made up to 24 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 October 2015 | Total exemption full accounts made up to 24 December 2014 (6 pages) |
3 October 2015 | Total exemption full accounts made up to 24 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 July 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 September 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
27 June 2013 | Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Heritage Management Limited as a secretary (1 page) |
4 June 2013 | Termination of appointment of Heritage Management Limited as a secretary (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page) |
1 October 2012 | Amended accounts made up to 24 December 2011 (3 pages) |
1 October 2012 | Amended accounts made up to 24 December 2011 (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 24 December 2011 (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 24 December 2011 (3 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 24 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 24 December 2010 (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Director's details changed for Karen Jane Linfield on 1 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Secretary's details changed for Heritage Management Limited on 1 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Appointment of Miss Jenny Johnson as a director (2 pages) |
7 June 2011 | Secretary's details changed for Heritage Management Limited on 1 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Karen Jane Linfield on 1 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Heritage Management Limited on 1 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Karen Jane Linfield on 1 June 2011 (2 pages) |
7 June 2011 | Appointment of Miss Jenny Johnson as a director (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 24 December 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 24 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (17 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (17 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (17 pages) |
13 October 2009 | Accounts for a dormant company made up to 24 December 2008 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 24 December 2008 (1 page) |
8 June 2009 | Return made up to 01/06/09; full list of members (9 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (9 pages) |
31 July 2008 | Accounts for a dormant company made up to 24 December 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 24 December 2007 (1 page) |
6 June 2008 | Return made up to 01/06/08; full list of members (15 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (15 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (17 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (17 pages) |
4 June 2007 | Accounts for a dormant company made up to 24 December 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 24 December 2006 (1 page) |
9 June 2006 | Return made up to 01/06/06; full list of members (16 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (16 pages) |
25 May 2006 | Accounts for a dormant company made up to 24 December 2005 (4 pages) |
25 May 2006 | Accounts for a dormant company made up to 24 December 2005 (4 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
22 March 2005 | Accounts for a dormant company made up to 24 December 2004 (5 pages) |
22 March 2005 | Accounts for a dormant company made up to 24 December 2004 (5 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
29 November 2004 | New secretary appointed (1 page) |
29 November 2004 | New secretary appointed (1 page) |
7 June 2004 | Return made up to 01/06/04; no change of members (6 pages) |
7 June 2004 | Return made up to 01/06/04; no change of members (6 pages) |
26 March 2004 | Accounting reference date extended from 30/06/04 to 24/12/04 (1 page) |
26 March 2004 | Accounting reference date extended from 30/06/04 to 24/12/04 (1 page) |
22 October 2003 | Return made up to 01/06/03; full list of members
|
22 October 2003 | Return made up to 01/06/03; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
26 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
26 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
17 July 2002 | Return made up to 01/06/02; full list of members (15 pages) |
17 July 2002 | Return made up to 01/06/02; full list of members (15 pages) |
9 July 2002 | Ad 01/06/01-01/06/01 £ si 3@1=3 £ ic 26/29 (2 pages) |
9 July 2002 | Ad 01/06/01-01/06/01 £ si 3@1=3 £ ic 26/29 (2 pages) |
9 July 2002 | Ad 28/02/02-28/02/02 £ si 25@1=25 £ ic 1/26 (6 pages) |
9 July 2002 | Ad 28/02/02-28/02/02 £ si 25@1=25 £ ic 1/26 (6 pages) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 2001 | New secretary appointed (1 page) |
19 June 2001 | New secretary appointed (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
1 June 2001 | Incorporation (31 pages) |
1 June 2001 | Incorporation (31 pages) |