Chiswick High Road
London
W4 1PU
Director Name | Simon Charles Margolis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146.B Chiswick High Road London W4 1PU |
Director Name | Ms Michele Huguette Weil-Guthmann |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 February 2024(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Mediator |
Country of Residence | Switzerland |
Correspondence Address | Route De Suisse 96 1295 Tannay Tannay Switzerland |
Secretary Name | Simon Charles Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 26 Grosvenor Hill Court Bourdon Street London W1K 3PX |
Director Name | Mr Christopher Samuel Rowley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Boydell & Co 146.B Chiswick High Road London W4 1PU |
Secretary Name | Ms Mary Frances Shearer |
---|---|
Status | Resigned |
Appointed | 30 June 2011(4 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | 89 Chiswick High Road London W4 2EF |
Director Name | Mr Richard Charles Godsave |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Boydell & Co 146.B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
1 at £1 | Christopher Rowley 33.33% Ordinary |
---|---|
1 at £1 | Douglas Cattanach 33.33% Ordinary |
1 at £1 | Simon Charles Margolis 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
15 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
19 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 June 2019 | Notification of a person with significant control statement (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
6 December 2018 | Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146.B Chiswick High Road London W4 1PU on 6 December 2018 (1 page) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 July 2018 | Termination of appointment of Mary Frances Shearer as a secretary on 27 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 September 2016 | Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 1 September 2016 (1 page) |
1 September 2016 | Secretary's details changed for Ms Mary Frances Shearer on 27 August 2016 (1 page) |
1 September 2016 | Secretary's details changed for Ms Mary Frances Shearer on 27 August 2016 (1 page) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Richard Charles Godsave as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Richard Charles Godsave as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Richard Charles Godsave as a director on 1 September 2015 (1 page) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Simon Charles Margolis on 1 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr Douglas Cattanach on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Simon Charles Margolis on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Simon Charles Margolis on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Douglas Cattanach on 1 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr Douglas Cattanach on 1 June 2013 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
1 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
21 May 2012 | Appointment of Mr Richard Charles Godsave as a director (2 pages) |
21 May 2012 | Appointment of Mr Richard Charles Godsave as a director (2 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Mr Christopher Samuel Rowley as a director (2 pages) |
1 July 2011 | Appointment of Mr Christopher Samuel Rowley as a director (2 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Appointment of Ms Mary Frances Shearer as a secretary (2 pages) |
30 June 2011 | Appointment of Ms Mary Frances Shearer as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Simon Margolis as a secretary (1 page) |
30 June 2011 | Director's details changed for Simon Charles Margolis on 29 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Simon Charles Margolis on 29 June 2011 (2 pages) |
30 June 2011 | Termination of appointment of Simon Margolis as a secretary (1 page) |
29 June 2011 | Registered office address changed from 2 Hamilton Terrace London NW8 9UG on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from 2 Hamilton Terrace London NW8 9UG on 29 June 2011 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 October 2010 | Registered office address changed from 14-15 College Crescent Swiss Cottage London NW3 5LL on 1 October 2010 (4 pages) |
1 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (23 pages) |
1 October 2010 | Termination of appointment of Richard Godsave as a director (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
1 October 2010 | Termination of appointment of Richard Godsave as a director (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
1 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (23 pages) |
1 October 2010 | Registered office address changed from 14-15 College Crescent Swiss Cottage London NW3 5LL on 1 October 2010 (4 pages) |
1 October 2010 | Registered office address changed from 14-15 College Crescent Swiss Cottage London NW3 5LL on 1 October 2010 (4 pages) |
3 September 2009 | Return made up to 27/06/09; no change of members (10 pages) |
3 September 2009 | Return made up to 27/06/09; no change of members (10 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
12 August 2008 | Return made up to 01/07/08; full list of members (8 pages) |
12 August 2008 | Return made up to 01/07/08; full list of members (8 pages) |
2 August 2007 | Memorandum and Articles of Association (14 pages) |
2 August 2007 | Memorandum and Articles of Association (14 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Resolutions
|
27 June 2007 | Incorporation (18 pages) |
27 June 2007 | Incorporation (18 pages) |