Company NameChiswick Photography Limited
DirectorsJohn Joseph Fitzgerald and Anthony James Gallogly
Company StatusActive
Company Number07181888
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr John Joseph Fitzgerald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Chiswick High Road
London
W4 1PP
Secretary NameMr John Joseph Fitzgerald
StatusCurrent
Appointed28 February 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address182 Chiswick High Road
Chiswick
London
W4 1PP
Director NameMr Anthony James Gallogly
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2018(8 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Chiswick High Road
Chiswick
London
W4 1PP
Secretary NameMrs Fiona Fitzgerald
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address182 Chiswick High Road
Chiswick
London
W4 1PP
Secretary NameAnthony Gallogly
NationalityBritish
StatusResigned
Appointed28 February 2011(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 February 2013)
RoleCompany Director
Correspondence Address182 Chiswick High Road
Chiswick
London
W4 1PP
Secretary NameMr John Fitzgerald
StatusResigned
Appointed01 March 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address182 Chiswick High Road
Chiswick
London
W4 1PP
Secretary NameMr Kasemsak Potiaumpai
StatusResigned
Appointed26 February 2018(7 years, 11 months after company formation)
Appointment Duration2 days (resigned 28 February 2018)
RoleCompany Director
Correspondence Address1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ

Contact

Websitechiswickacupuncture.com

Location

Registered Address182 Chiswick High Road
Chiswick
London
W4 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1John Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,779
Cash£39,007
Current Liabilities£253,258

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

15 April 2011Delivered 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 2011Delivered 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

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
3 September 2020Registered 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 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 July 2018Registered 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 2018Appointment of Mr Anthony James Gallogly as a director on 2 April 2018 (2 pages)
7 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
1 March 2018Termination of appointment of Kasemsak Potiaumpai as a secretary on 28 February 2018 (1 page)
1 March 2018Appointment of Mr John Joseph Fitzgerald as a secretary on 28 February 2018 (2 pages)
1 March 2018Director's details changed for Mr John Fitzgerald on 28 February 2018 (2 pages)
26 February 2018Termination of appointment of John Fitzgerald as a secretary on 26 February 2018 (1 page)
26 February 2018Appointment of Mr Kasemsak Potiaumpai as a secretary on 26 February 2018 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(4 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(4 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
18 March 2013Termination of appointment of Anthony Gallogly as a secretary (1 page)
18 March 2013Appointment of Mr John Fitzgerald as a secretary (2 pages)
18 March 2013Appointment of Mr John Fitzgerald as a secretary (2 pages)
18 March 2013Termination of appointment of Anthony Gallogly as a secretary (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
16 March 2012Registered office address changed from 182 Chiswick High Road Chiswick London W4 1PP on 16 March 2012 (1 page)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from 182 Chiswick High Road Chiswick London W4 1PP on 16 March 2012 (1 page)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2011Director's details changed for Mr John Fitzgerald on 9 March 2010 (2 pages)
8 May 2011Director's details changed for Mr John Fitzgerald on 9 March 2010 (2 pages)
8 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 May 2011Director's details changed for Mr John Fitzgerald on 9 March 2010 (2 pages)
8 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2011Appointment of Anthony Gallogly as a secretary (3 pages)
7 March 2011Termination of appointment of Fiona Fitzgerald as a secretary (2 pages)
7 March 2011Termination of appointment of Fiona Fitzgerald as a secretary (2 pages)
7 March 2011Registered office address changed from 183 Chiswick High Road Chiswick London W4 1PP United Kingdom on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 183 Chiswick High Road Chiswick London W4 1PP United Kingdom on 7 March 2011 (2 pages)
7 March 2011Appointment of Anthony Gallogly as a secretary (3 pages)
7 March 2011Registered office address changed from 183 Chiswick High Road Chiswick London W4 1PP United Kingdom on 7 March 2011 (2 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Incorporation (23 pages)
9 March 2010Incorporation (23 pages)