Chiswick
London
W4 4QY
Director Name | Gregor William Mitchell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2003(10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 1 Barrowgate Road London W4 |
Director Name | Ms Stephanie Guiot |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Hotel Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 1 Barrowgate Road London W4 4QX |
Secretary Name | Mr Mike Haffenden |
---|---|
Status | Current |
Appointed | 21 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 54b Barrowgate Road London W4 4QY |
Director Name | Zillah Maria Bingley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | First Floor 1 Barrowgate Road London W4 4QX |
Director Name | Clare Louise Hirst |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 1 Barrowgate Road London W4 4QX |
Secretary Name | Zillah Maria Bingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | First Floor 1 Barrowgate Road London W4 4QX |
Secretary Name | Clare Louise Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 February 2011) |
Role | Retail Showroom Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 1 Barrowgate Road London W4 4QX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 54b Barrowgate Road London W4 4QY |
---|---|
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 |
1 at £1 | Mr Gregor Mitchell 33.33% Ordinary |
---|---|
1 at £1 | Mr Michael Haffenden 33.33% Ordinary |
1 at £1 | Stephanie Guiot 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,185 |
Gross Profit | £3,185 |
Net Worth | -£16,356 |
Cash | £710 |
Current Liabilities | £17,066 |
Latest Accounts | 24 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
21 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 July 2017 | Registered office address changed from 1 Barrowgate Road London W4 4QX to 54B Barrowgate Road London W4 4QY on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 1 Barrowgate Road London W4 4QX to 54B Barrowgate Road London W4 4QY on 17 July 2017 (1 page) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
2 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
10 December 2015 | Total exemption full accounts made up to 24 April 2015 (12 pages) |
10 December 2015 | Total exemption full accounts made up to 24 April 2015 (12 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 January 2015 | Total exemption full accounts made up to 24 April 2014 (11 pages) |
22 January 2015 | Total exemption full accounts made up to 24 April 2014 (11 pages) |
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 January 2014 | Total exemption full accounts made up to 24 April 2013 (10 pages) |
9 January 2014 | Total exemption full accounts made up to 24 April 2013 (10 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption full accounts made up to 24 April 2012 (10 pages) |
14 January 2013 | Total exemption full accounts made up to 24 April 2012 (10 pages) |
19 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
19 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption full accounts made up to 24 April 2011 (11 pages) |
16 January 2012 | Total exemption full accounts made up to 24 April 2011 (11 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Appointment of Mr Mike Haffenden as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Mike Haffenden as a secretary (2 pages) |
10 February 2011 | Appointment of Ms Stephanie Guiot as a director (2 pages) |
10 February 2011 | Appointment of Ms Stephanie Guiot as a director (2 pages) |
9 February 2011 | Termination of appointment of Clare Hirst as a director (1 page) |
9 February 2011 | Termination of appointment of Clare Hirst as a director (1 page) |
4 February 2011 | Termination of appointment of Clare Hirst as a secretary (1 page) |
4 February 2011 | Termination of appointment of Clare Hirst as a secretary (1 page) |
25 January 2011 | Total exemption full accounts made up to 24 April 2010 (11 pages) |
25 January 2011 | Total exemption full accounts made up to 24 April 2010 (11 pages) |
22 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Director's details changed for Gregor William Mitchell on 21 April 2010 (2 pages) |
22 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Director's details changed for Clare Louise Hirst on 2 February 2010 (2 pages) |
22 May 2010 | Director's details changed for Gregor William Mitchell on 21 April 2010 (2 pages) |
22 May 2010 | Director's details changed for Clare Louise Hirst on 2 February 2010 (2 pages) |
22 May 2010 | Director's details changed for Clare Louise Hirst on 2 February 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 24 April 2009 (12 pages) |
10 February 2010 | Total exemption full accounts made up to 24 April 2009 (12 pages) |
30 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption full accounts made up to 24 April 2008 (13 pages) |
25 February 2009 | Total exemption full accounts made up to 24 April 2008 (13 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 24 April 2007 (10 pages) |
12 March 2008 | Total exemption full accounts made up to 24 April 2007 (10 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption full accounts made up to 24 April 2006 (12 pages) |
7 March 2007 | Total exemption full accounts made up to 24 April 2006 (12 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
17 February 2006 | Total exemption full accounts made up to 24 April 2005 (12 pages) |
17 February 2006 | Total exemption full accounts made up to 24 April 2005 (12 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 February 2005 | Total exemption full accounts made up to 24 April 2004 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 24 April 2004 (11 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
25 April 2002 | Incorporation (14 pages) |
25 April 2002 | Incorporation (14 pages) |