London
W5 1DR
Director Name | Mr Joseph Alexander Lewis |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Barnaby James Kelham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Closed |
Appointed | 26 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bisham Gardens Highgate London N6 6DJ |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 January 2018) |
Correspondence Address | Chelsea House West Gate Ealing London W5 1DR |
Director Name | Mr David Melvyn Barnett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Simon Mark Berg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Robert Daniel Soning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Park Road Hampstead London NW3 2UN |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bagley Cottage Spring Copse Oxford Oxfordshire OX1 5BJ |
Director Name | Mr John Marcus William Stacey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 July 2011) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | chiswick500.com |
---|
Registered Address | Chelsea House West Gate London W5 1DR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Uki (Ln) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,290,031 |
Net Worth | £2,027,247 |
Cash | £54 |
Current Liabilities | £18,966,022 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2013 | Delivered on: 24 August 2013 Persons entitled: Ltg International Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 March 2010 | Delivered on: 3 April 2010 Satisfied on: 8 July 2011 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties( the Security Agent) Classification: Debenture Secured details: All monies due or to become due of each present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all computers, plant & machinery see image for full details. Fully Satisfied |
23 June 2009 | Delivered on: 26 June 2009 Satisfied on: 8 July 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 June 2007 | Delivered on: 19 June 2007 Satisfied on: 8 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties) Classification: Accession deed to a debenture Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
17 November 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 August 2014 | Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 August 2013 | Registration of charge 061933210004 (25 pages) |
24 August 2013 | Registration of charge 061933210004 (25 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Appointment of Cavendish Square Secretariat as a secretary (3 pages) |
28 July 2011 | Appointment of Mr Clive Robert Lewis as a director (3 pages) |
28 July 2011 | Appointment of Cavendish Square Secretariat as a secretary (3 pages) |
28 July 2011 | Appointment of Mr Clive Robert Lewis as a director (3 pages) |
27 July 2011 | Company name changed london & newcastle (chiswick) LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed london & newcastle (chiswick) LIMITED\certificate issued on 27/07/11
|
19 July 2011 | Appointment of John Marcus William Stacey as a director (3 pages) |
19 July 2011 | Termination of appointment of Robert Soning as a director (2 pages) |
19 July 2011 | Termination of appointment of Robert Soning as a director (2 pages) |
19 July 2011 | Termination of appointment of David Barnett as a director (2 pages) |
19 July 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
19 July 2011 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of Joseph Alexander Lewis as a director (3 pages) |
19 July 2011 | Termination of appointment of David Barnett as a director (2 pages) |
19 July 2011 | Appointment of John Marcus William Stacey as a director (3 pages) |
19 July 2011 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of Joseph Alexander Lewis as a director (3 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 June 2011 | Director's details changed for David Melvyn Barnett on 11 May 2011 (2 pages) |
17 June 2011 | Director's details changed for David Melvyn Barnett on 11 May 2011 (2 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 July 2009 | Appointment terminated director simon berg (1 page) |
15 July 2009 | Appointment terminated director simon berg (1 page) |
8 July 2009 | Return made up to 30/03/09; full list of members (6 pages) |
8 July 2009 | Return made up to 30/03/09; full list of members (6 pages) |
2 July 2009 | Appointment terminated secretary e l services LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary e l services LIMITED (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 April 2009 | Appointment terminated director troels henriksen (1 page) |
27 April 2009 | Appointment terminated director troels henriksen (1 page) |
19 March 2009 | Director's change of particulars / david barnett / 23/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / david barnett / 23/02/2009 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 June 2008 | Return made up to 30/03/08; full list of members (6 pages) |
5 June 2008 | Return made up to 30/03/08; full list of members (6 pages) |
8 April 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page) |
8 April 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
19 June 2007 | Particulars of mortgage/charge (13 pages) |
19 June 2007 | Particulars of mortgage/charge (13 pages) |
30 April 2007 | Location of register of members (non legible) (1 page) |
30 April 2007 | Location of register of members (non legible) (1 page) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Incorporation (13 pages) |
30 March 2007 | Incorporation (13 pages) |