Chiswick
London
W4 3DA
Secretary Name | Jing Koon Chin |
---|---|
Status | Current |
Appointed | 03 November 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 43a Cambridge Road South Chiswick London W4 3DA |
Director Name | Mr William Dean |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 43c Cambridge Road South London W4 3DA |
Director Name | Ms Krystyna Waldorf |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43b Cambridge Road South London W4 3DA |
Director Name | Aloke Kapur |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43c Cambridge Road South Chiswick London W4 3DA |
Director Name | Colin Morgan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43a Cambridge Road South Chiswick London W4 3DA |
Director Name | Mr Sebastian Oliver Wereszczynski |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Main Road, Biddenham, Bedfordshire Main Road Biddenham Bedford MK40 4BB |
Secretary Name | Sebastian Wereszczynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Main Road Biddenham Bedford MK40 4BB |
Registered Address | 43a Cambridge Road South Chiswick London W4 3DA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
5 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Notification of Krystyna Waldorf as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 July 2019 | Notification of William Dean as a person with significant control on 29 July 2019 (2 pages) |
22 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
15 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 December 2017 | Appointment of Mr William Dean as a director on 1 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Sebastian Oliver Wereszczynski as a director on 30 November 2017 (1 page) |
27 December 2017 | Appointment of Ms Krystyna Waldorf as a director on 1 December 2017 (2 pages) |
27 December 2017 | Cessation of Sebastian Oliver Piotr Wereszczinski as a person with significant control on 30 November 2017 (1 page) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Jing Koon Chin as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB to 43a Cambridge Road South Chiswick London W4 3DA on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Jing Koon Chin as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB to 43a Cambridge Road South Chiswick London W4 3DA on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Calum Ferguson as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Calum Ferguson as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Calum Ferguson as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sebastian Wereszczynski as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB to 43a Cambridge Road South Chiswick London W4 3DA on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Jing Koon Chin as a secretary on 3 November 2015 (2 pages) |
29 October 2015 | Termination of appointment of Colin Morgan as a director on 11 September 2015 (1 page) |
29 October 2015 | Director's details changed for Sebastian Wereszczynski on 1 May 2014 (2 pages) |
29 October 2015 | Termination of appointment of Colin Morgan as a director on 11 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Aloke Kapur as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Aloke Kapur as a director on 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Sebastian Wereszczynski on 1 May 2014 (2 pages) |
29 October 2015 | Director's details changed for Sebastian Wereszczynski on 1 May 2014 (2 pages) |
31 July 2015 | Annual return made up to 24 July 2015 no member list (5 pages) |
31 July 2015 | Annual return made up to 24 July 2015 no member list (5 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 24 July 2014 no member list (5 pages) |
18 August 2014 | Director's details changed for Sebastian Wereszczynski on 17 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Sebastian Wereszczynski on 17 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 24 July 2014 no member list (5 pages) |
17 August 2014 | Secretary's details changed for Sebastian Wereszczynski on 17 August 2014 (1 page) |
17 August 2014 | Registered office address changed from 43B Cambridge Road South Chiswick London W4 3DA to C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB on 17 August 2014 (1 page) |
17 August 2014 | Secretary's details changed for Sebastian Wereszczynski on 17 August 2014 (1 page) |
17 August 2014 | Registered office address changed from 43B Cambridge Road South Chiswick London W4 3DA to C/O S Wereszczynski 12 Main Road Biddenham Bedford MK40 4BB on 17 August 2014 (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 24 July 2013 no member list (5 pages) |
7 August 2013 | Annual return made up to 24 July 2013 no member list (5 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 24 July 2012 no member list (5 pages) |
21 August 2012 | Annual return made up to 24 July 2012 no member list (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 24 July 2011 no member list (5 pages) |
11 August 2011 | Annual return made up to 24 July 2011 no member list (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Colin Morgan on 24 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Aloke Kapur on 24 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Aloke Kapur on 24 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 24 July 2010 no member list (5 pages) |
24 July 2010 | Director's details changed for Colin Morgan on 24 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 24 July 2010 no member list (5 pages) |
25 July 2009 | Incorporation (19 pages) |
25 July 2009 | Incorporation (19 pages) |