566 Chiswick High Road
London
W4 5YA
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr Steven Alan Glover |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 104 Burwood Road Walton On Thames Surrey KT12 4AP |
Director Name | Mr Robert Andrew Osborn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Byworth Dean Byworth Petsworth West Sussex GU28 0HP |
Secretary Name | Mr Steven Alan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 104 Burwood Road Walton On Thames Surrey KT12 4AP |
Director Name | Mr Richard Lloyd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2014) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 1 Consero Court Brooklands Road Weybridge Surrey KT13 0RW |
Director Name | Mrs Lori Hughes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Rivermead Byfleet Surrey KT14 7BZ |
Director Name | Miss Ashley Kensington |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 5 Consero Court 47 Brooklands Road Weybridge Surrey KT13 0RW |
Director Name | Mrs Lisa Marie Callaghan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bank Farm House Shenstone Kidderminster Worcestershire DY10 4DS |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
4 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
21 October 2021 | Termination of appointment of Lisa Marie Callaghan as a director on 20 October 2021 (1 page) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 January 2021 | Appointment of Gaurav Anand as a director on 27 January 2021 (2 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Fairoak Estate Management Limited as a secretary on 1 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3, Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page) |
16 October 2017 | Appointment of Fairoak Estate Management Limited as a secretary on 1 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page) |
16 October 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3, Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 16 October 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Termination of appointment of Ashley Kensington as a director on 18 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Ashley Kensington as a director on 18 January 2016 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
15 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 July 2015 | Termination of appointment of Lori Hughes as a director on 12 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Lori Hughes as a director on 12 July 2015 (1 page) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Termination of appointment of Richard Lloyd as a director on 27 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Richard Lloyd as a director on 27 June 2014 (1 page) |
27 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (6 pages) |
27 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Annual return made up to 26 January 2012 no member list (6 pages) |
27 January 2012 | Annual return made up to 26 January 2012 no member list (6 pages) |
2 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
2 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
9 August 2011 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 9 August 2011 (2 pages) |
9 August 2011 | Appointment of Gcs Property Management Limited as a secretary (3 pages) |
9 August 2011 | Appointment of Gcs Property Management Limited as a secretary (3 pages) |
23 May 2011 | Termination of appointment of Steven Glover as a secretary (1 page) |
23 May 2011 | Termination of appointment of Steven Glover as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Lloyd as a director (2 pages) |
23 May 2011 | Appointment of Mrs Lori Hughes as a director (2 pages) |
23 May 2011 | Termination of appointment of Steven Glover as a secretary (1 page) |
23 May 2011 | Appointment of Mrs Lori Hughes as a director (2 pages) |
23 May 2011 | Appointment of Mr Richard Lloyd as a director (2 pages) |
23 May 2011 | Termination of appointment of Steven Glover as a director (1 page) |
5 May 2011 | Termination of appointment of Steven Glover as a director (1 page) |
5 May 2011 | Termination of appointment of Robert Osborn as a director (1 page) |
5 May 2011 | Termination of appointment of Steven Glover as a director (1 page) |
5 May 2011 | Termination of appointment of Robert Osborn as a director (1 page) |
4 May 2011 | Appointment of Ms Lisa Marie Callaghan as a director (2 pages) |
4 May 2011 | Appointment of Miss Ashley Kensington as a director (2 pages) |
4 May 2011 | Appointment of Miss Ashley Kensington as a director (2 pages) |
4 May 2011 | Appointment of Ms Lisa Marie Callaghan as a director (2 pages) |
4 February 2011 | Annual return made up to 26 January 2011 no member list (4 pages) |
4 February 2011 | Annual return made up to 26 January 2011 no member list (4 pages) |
1 February 2011 | Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 May 2010 | Registered office address changed from the Old Parish Hall High Street Godstone Surrey RH9 8DR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from the Old Parish Hall High Street Godstone Surrey RH9 8DR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from the Old Parish Hall High Street Godstone Surrey RH9 8DR on 4 May 2010 (1 page) |
8 April 2010 | Annual return made up to 26 January 2010 no member list (3 pages) |
8 April 2010 | Annual return made up to 26 January 2010 no member list (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from river house, walnut tree park walnut tree close guildford surrey GU1 4TR (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from river house, walnut tree park walnut tree close guildford surrey GU1 4TR (1 page) |
2 April 2009 | Annual return made up to 26/01/09 (2 pages) |
2 April 2009 | Annual return made up to 26/01/09 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (20 pages) |
26 January 2007 | Incorporation (20 pages) |