Company Name417 Chiswick High Road Limited
Company StatusActive
Company Number04751490
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Edward Awbery Maskell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence Address417a Chiswick High Road
Chiswick
London
W4 4AR
Director NameMr Amerjit Chahal
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address417 Chiswick High Road
Chiswick
London
W4 4AR
Secretary NameDavid Edward Awbery-Maskell
NationalityBritish
StatusCurrent
Appointed19 June 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address417 Chiswick High Road
London
W4 4AR
Director NameMr Arun Mahale
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleSystem Accountant
Country of ResidenceEngland
Correspondence Address39 Thames Village
Hartington Road
London
W4 3UF
Director NameDr Karen Ann Baistow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleUniversity Lecturer
Correspondence Address15 Waldeck Road
Chiswick
London
W4 3NL
Director NameJulia Anne Gladwin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleAccount Manager
Correspondence Address4 Pages Wharf
Mill Lane
Taplow
Buckinghamshire
SL6 0AD
Secretary NameJulia Anne Gladwin
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleAccount Manager
Correspondence Address4 Pages Wharf
Mill Lane
Taplow
Buckinghamshire
SL6 0AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amerjit Chahal
33.33%
Ordinary
1 at £1Arun Mahale
33.33%
Ordinary
1 at £1David Maskell
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£6,997

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (6 pages)
16 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
1 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (6 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
24 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
17 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
19 June 2018Change of details for Mr Arun Mahale as a person with significant control on 2 May 2017 (2 pages)
19 June 2018Director's details changed for Mr Arun Mahale on 2 May 2017 (2 pages)
19 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(6 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(6 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(6 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Director's details changed for David Edward Awbery Maskell on 2 May 2011 (2 pages)
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Amerjit Chahal on 2 May 2011 (2 pages)
12 June 2012Director's details changed for David Edward Awbery Maskell on 2 May 2011 (2 pages)
12 June 2012Director's details changed for Amerjit Chahal on 2 May 2011 (2 pages)
12 June 2012Director's details changed for Amerjit Chahal on 2 May 2011 (2 pages)
12 June 2012Director's details changed for David Edward Awbery Maskell on 2 May 2011 (2 pages)
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Annual return made up to 1 May 2011 (15 pages)
29 June 2011Annual return made up to 1 May 2011 (15 pages)
29 June 2011Annual return made up to 1 May 2011 (15 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Termination of appointment of Julia Gladwin as a director (2 pages)
2 September 2010Appointment of David Edward Awbery-Maskell as a secretary (3 pages)
2 September 2010Termination of appointment of Julia Gladwin as a director (2 pages)
2 September 2010Appointment of Arun Mahale as a director (3 pages)
2 September 2010Termination of appointment of Julia Gladwin as a secretary (2 pages)
2 September 2010Appointment of Arun Mahale as a director (3 pages)
2 September 2010Appointment of David Edward Awbery-Maskell as a secretary (3 pages)
2 September 2010Termination of appointment of Julia Gladwin as a secretary (2 pages)
4 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
4 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
4 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 June 2009Return made up to 01/05/09; full list of members (7 pages)
16 June 2009Return made up to 01/05/09; full list of members (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 01/05/08; no change of members (5 pages)
20 June 2008Return made up to 01/05/08; no change of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 01/05/07; no change of members (7 pages)
11 June 2007Return made up to 01/05/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 01/05/05; full list of members (7 pages)
27 May 2005Return made up to 01/05/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
14 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (1 page)
10 September 2003New director appointed (1 page)
10 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (21 pages)
1 May 2003Incorporation (21 pages)