London
W4 1PP
Secretary Name | Mr John Joseph Fitzgerald |
---|---|
Status | Current |
Appointed | 28 February 2018(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 182 Chiswick High Road Chiswick London W4 1PP |
Director Name | Mr Anthony James Gallogly |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2018(8 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Chiswick High Road Chiswick London W4 1PP |
Secretary Name | Mrs Fiona Fitzgerald |
---|---|
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Chiswick High Road Chiswick London W4 1PP |
Secretary Name | Anthony Gallogly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 182 Chiswick High Road Chiswick London W4 1PP |
Secretary Name | Mr John Fitzgerald |
---|---|
Status | Resigned |
Appointed | 01 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | 182 Chiswick High Road Chiswick London W4 1PP |
Secretary Name | Mr Kasemsak Potiaumpai |
---|---|
Status | Resigned |
Appointed | 26 February 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ |
Website | chiswickacupuncture.com |
---|
Registered Address | 182 Chiswick High Road Chiswick London W4 1PP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | John Fitzgerald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154,779 |
Cash | £39,007 |
Current Liabilities | £253,258 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
15 April 2011 | Delivered on: 4 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
15 February 2011 | Delivered on: 17 February 2011 Satisfied on: 13 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
3 September 2020 | Registered office address changed from PO Box W4 1PP Snappy Snaps 182 Chiswick High Road Chiswick London - - W4 1PP United Kingdom to 182 Chiswick High Road Chiswick London W4 1PP on 3 September 2020 (1 page) |
13 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 July 2018 | Registered office address changed from C/O Kaspo & Co 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ to PO Box W4 1PP Snappy Snaps 182 Chiswick High Road Chiswick London - - W4 1PP on 3 July 2018 (1 page) |
7 April 2018 | Appointment of Mr Anthony James Gallogly as a director on 2 April 2018 (2 pages) |
7 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
1 March 2018 | Termination of appointment of Kasemsak Potiaumpai as a secretary on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mr John Joseph Fitzgerald as a secretary on 28 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr John Fitzgerald on 28 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John Fitzgerald as a secretary on 26 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Kasemsak Potiaumpai as a secretary on 26 February 2018 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
18 March 2013 | Termination of appointment of Anthony Gallogly as a secretary (1 page) |
18 March 2013 | Appointment of Mr John Fitzgerald as a secretary (2 pages) |
18 March 2013 | Appointment of Mr John Fitzgerald as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Anthony Gallogly as a secretary (1 page) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
16 March 2012 | Registered office address changed from 182 Chiswick High Road Chiswick London W4 1PP on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from 182 Chiswick High Road Chiswick London W4 1PP on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2011 | Director's details changed for Mr John Fitzgerald on 9 March 2010 (2 pages) |
8 May 2011 | Director's details changed for Mr John Fitzgerald on 9 March 2010 (2 pages) |
8 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Director's details changed for Mr John Fitzgerald on 9 March 2010 (2 pages) |
8 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2011 | Appointment of Anthony Gallogly as a secretary (3 pages) |
7 March 2011 | Termination of appointment of Fiona Fitzgerald as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Fiona Fitzgerald as a secretary (2 pages) |
7 March 2011 | Registered office address changed from 183 Chiswick High Road Chiswick London W4 1PP United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 183 Chiswick High Road Chiswick London W4 1PP United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Appointment of Anthony Gallogly as a secretary (3 pages) |
7 March 2011 | Registered office address changed from 183 Chiswick High Road Chiswick London W4 1PP United Kingdom on 7 March 2011 (2 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Incorporation (23 pages) |
9 March 2010 | Incorporation (23 pages) |