Company NameChisway Handling Limited
DirectorIan Charles Cunningham
Company StatusActive
Company Number04280173
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)
Previous NameChisway Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Charles Cunningham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2001(3 days after company formation)
Appointment Duration22 years, 8 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Farwell Road
Sidcup
Kent
DA14 4LG
Secretary NameMrs Claire Helen Cunningham
NationalityBritish
StatusCurrent
Appointed06 September 2001(3 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address30 Farwell Road
Sidcup
Kent
DA14 4LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitechiswayhandling.co.uk

Location

Registered AddressC/O Umar & Co
4 Woodwarde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Cunningham
50.00%
Ordinary
50 at £1Mrs Claire Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£10,536
Cash£28,801
Current Liabilities£26,485

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year, 1 month ago)
Next Return Due18 April 2024 (overdue)

Charges

29 October 2001Delivered on: 9 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
23 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
23 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Claire Helen Cunningham on 3 September 2010 (1 page)
7 October 2010Secretary's details changed for Claire Helen Cunningham on 3 September 2010 (1 page)
7 October 2010Secretary's details changed for Claire Helen Cunningham on 3 September 2010 (1 page)
7 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Ian Charles Cunningham on 3 September 2010 (2 pages)
7 October 2010Director's details changed for Ian Charles Cunningham on 3 September 2010 (2 pages)
7 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Ian Charles Cunningham on 3 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
31 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
31 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 03/09/08; no change of members (6 pages)
10 October 2008Return made up to 03/09/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 03/09/07; full list of members (2 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 03/09/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 03/09/06; full list of members (2 pages)
8 November 2006Return made up to 03/09/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 03/09/05; full list of members (6 pages)
27 October 2005Return made up to 03/09/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Return made up to 03/09/04; full list of members (6 pages)
28 September 2004Return made up to 03/09/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 September 2003Return made up to 03/09/03; full list of members (6 pages)
14 September 2003Return made up to 03/09/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Return made up to 03/09/02; full list of members (6 pages)
8 October 2002Return made up to 03/09/02; full list of members (6 pages)
23 September 2002Registered office changed on 23/09/02 from: c/o umar & co 66 dovercourt road dulwich london SE22 8UW (1 page)
23 September 2002Registered office changed on 23/09/02 from: c/o umar & co 66 dovercourt road dulwich london SE22 8UW (1 page)
24 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
24 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
8 October 2001Memorandum and Articles of Association (15 pages)
8 October 2001Memorandum and Articles of Association (15 pages)
5 October 2001New director appointed (2 pages)
5 October 2001£ nc 1000/5000 06/09/01 (2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001£ nc 1000/5000 06/09/01 (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
1 October 2001Company name changed chisway LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed chisway LIMITED\certificate issued on 01/10/01 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
12 September 2001Registered office changed on 12/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
3 September 2001Incorporation (20 pages)
3 September 2001Incorporation (20 pages)