Company NameThe Chiswick Toy Shop Limited
DirectorFiona Jane Wallis
Company StatusActive
Company Number04335815
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameFiona Jane Wallis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Turnham Green Terrace
London
W4 1QP
Secretary NameFiona Jane Wallis
NationalityBritish
StatusCurrent
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Turnham Green Terrace
London
W4 1QP
Director NameDavid Langworthy Wallis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Turnham Green Terrace
London
W4 1QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 87423354
Telephone regionLondon

Location

Registered Address56 Turnham Green Terrace
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2012
Net Worth-£12,948
Cash£13,088
Current Liabilities£42,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Termination of appointment of David Wallis as a director (1 page)
15 May 2013Termination of appointment of David Wallis as a director (1 page)
12 February 2013Secretary's details changed for Fiona Jane Wallis on 21 November 2012 (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from 47 Goldsmith Avenue London W3 6HR on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Fiona Jane Wallis on 21 November 2012 (1 page)
12 February 2013Director's details changed for Fiona Jane Wallis on 21 November 2012 (2 pages)
12 February 2013Director's details changed for David Langworthy Wallis on 21 November 2012 (2 pages)
12 February 2013Director's details changed for David Langworthy Wallis on 21 November 2012 (2 pages)
12 February 2013Registered office address changed from 47 Goldsmith Avenue London W3 6HR on 12 February 2013 (1 page)
12 February 2013Director's details changed for Fiona Jane Wallis on 21 November 2012 (2 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Director's details changed for David Langworthy Wallis on 1 January 2011 (2 pages)
8 May 2012Director's details changed for Fiona Jane Wallis on 1 January 2011 (2 pages)
8 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for David Langworthy Wallis on 1 January 2011 (2 pages)
8 May 2012Director's details changed for Fiona Jane Wallis on 1 January 2011 (2 pages)
8 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for David Langworthy Wallis on 1 January 2011 (2 pages)
8 May 2012Director's details changed for Fiona Jane Wallis on 1 January 2011 (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 31/12/08; full list of members (5 pages)
16 March 2009Return made up to 31/12/08; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Return made up to 31/12/07; full list of members (5 pages)
5 June 2008Return made up to 31/12/07; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 31/12/06; full list of members (7 pages)
26 June 2007Return made up to 31/12/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 February 2003Return made up to 31/12/02; full list of members; amend (8 pages)
19 February 2003Return made up to 31/12/02; full list of members; amend (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Incorporation (19 pages)
6 December 2001Incorporation (19 pages)