Chiswick
London
W4 4AR
Director Name | Mr Amerjit Chahal |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 417 Chiswick High Road Chiswick London W4 4AR |
Secretary Name | David Edward Awbery-Maskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 417 Chiswick High Road London W4 4AR |
Director Name | Mr Arun Mahale |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | System Accountant |
Country of Residence | England |
Correspondence Address | 39 Thames Village Hartington Road London W4 3UF |
Director Name | Dr Karen Ann Baistow |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 15 Waldeck Road Chiswick London W4 3NL |
Director Name | Julia Anne Gladwin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Account Manager |
Correspondence Address | 4 Pages Wharf Mill Lane Taplow Buckinghamshire SL6 0AD |
Secretary Name | Julia Anne Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Account Manager |
Correspondence Address | 4 Pages Wharf Mill Lane Taplow Buckinghamshire SL6 0AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amerjit Chahal 33.33% Ordinary |
---|---|
1 at £1 | Arun Mahale 33.33% Ordinary |
1 at £1 | David Maskell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £6,997 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
16 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
1 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
19 June 2018 | Change of details for Mr Arun Mahale as a person with significant control on 2 May 2017 (2 pages) |
19 June 2018 | Director's details changed for Mr Arun Mahale on 2 May 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Director's details changed for David Edward Awbery Maskell on 2 May 2011 (2 pages) |
12 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Amerjit Chahal on 2 May 2011 (2 pages) |
12 June 2012 | Director's details changed for David Edward Awbery Maskell on 2 May 2011 (2 pages) |
12 June 2012 | Director's details changed for Amerjit Chahal on 2 May 2011 (2 pages) |
12 June 2012 | Director's details changed for Amerjit Chahal on 2 May 2011 (2 pages) |
12 June 2012 | Director's details changed for David Edward Awbery Maskell on 2 May 2011 (2 pages) |
12 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Annual return made up to 1 May 2011 (15 pages) |
29 June 2011 | Annual return made up to 1 May 2011 (15 pages) |
29 June 2011 | Annual return made up to 1 May 2011 (15 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Termination of appointment of Julia Gladwin as a director (2 pages) |
2 September 2010 | Appointment of David Edward Awbery-Maskell as a secretary (3 pages) |
2 September 2010 | Termination of appointment of Julia Gladwin as a director (2 pages) |
2 September 2010 | Appointment of Arun Mahale as a director (3 pages) |
2 September 2010 | Termination of appointment of Julia Gladwin as a secretary (2 pages) |
2 September 2010 | Appointment of Arun Mahale as a director (3 pages) |
2 September 2010 | Appointment of David Edward Awbery-Maskell as a secretary (3 pages) |
2 September 2010 | Termination of appointment of Julia Gladwin as a secretary (2 pages) |
4 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (12 pages) |
4 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (12 pages) |
4 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (12 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 June 2008 | Return made up to 01/05/08; no change of members (5 pages) |
20 June 2008 | Return made up to 01/05/08; no change of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 June 2006 | Return made up to 01/05/06; full list of members
|
29 June 2006 | Return made up to 01/05/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 May 2004 | Return made up to 01/05/04; full list of members
|
14 May 2004 | Return made up to 01/05/04; full list of members
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (21 pages) |
1 May 2003 | Incorporation (21 pages) |