566 Chiswick High Road
London
W4 5YA
Director Name | Miss Alexandra Dunjic |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road London W4 5YA |
Director Name | Hayley Jayne Silvester |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road London W4 5YA |
Director Name | Oscar James Dean |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road London W4 5YA |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Building 3 Chiswick High Road London W4 5YA |
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Andrew John Jay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Christopher Dennis Lean |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2015) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Manor House Court 16 Golden Manor Hanwell London W7 3EG |
Director Name | Mr James Stephen Simpson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 October 2020) |
Role | Aerospace Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Manor House Court 16 Golden Manor Hanwell London W7 3EG |
Director Name | Mr Adam Matthew Chatterton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 August 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor House Court 16 Golden Manor Hanwell London W7 3EG |
Director Name | Dr Seema Lakshmi Raghunathan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 May 2022) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 13 Manor House Court 16 Golden Manor London W7 3EG |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2019) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
13 May 2022 | Termination of appointment of Seema Lakshmi Raghunathan as a director on 13 May 2022 (1 page) |
16 March 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
21 January 2022 | Appointment of Hayley Jayne Silvester as a director on 21 January 2022 (2 pages) |
27 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
19 August 2021 | Termination of appointment of Adam Matthew Chatterton as a director on 19 August 2021 (1 page) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
20 October 2020 | Termination of appointment of James Stephen Simpson as a director on 20 October 2020 (1 page) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
28 April 2020 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 28 April 2020 (1 page) |
28 April 2020 | Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 28 April 2020 (1 page) |
23 December 2019 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 November 2019 (1 page) |
23 December 2019 | Appointment of Fairoak Estate Management Limited as a secretary on 13 November 2019 (2 pages) |
9 September 2019 | Director's details changed for Dr Seema Lakshmi Raghunathan on 9 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 24 August 2015 no member list (8 pages) |
28 August 2015 | Annual return made up to 24 August 2015 no member list (8 pages) |
9 June 2015 | Appointment of Miss Alexandra Dunjic as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Alexandra Dunjic as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Alexandra Dunjic as a director on 9 June 2015 (2 pages) |
25 March 2015 | Appointment of Mr Alexander Alan Waite as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Alexander Alan Waite as a director on 25 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Christopher Dennis Lean as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Christopher Dennis Lean as a director on 10 March 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 24 August 2014 no member list (7 pages) |
5 September 2014 | Director's details changed for Dr Seema Lakshmi Raghunathan on 24 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 24 August 2014 no member list (7 pages) |
5 September 2014 | Director's details changed for Dr Seema Lakshmi Raghunathan on 24 August 2014 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
11 February 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Mr Christopher Dennis Lean on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Dr Seema Raghunathan on 1 August 2013 (3 pages) |
29 August 2013 | Director's details changed for Mr Adam Matthew Chatterton on 1 August 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Trinity Nominees (1) Limited on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Adam Matthew Chatterton on 1 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 24 August 2013 no member list (7 pages) |
29 August 2013 | Director's details changed for Mr James Stephen Simpson on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Christopher Dennis Lean on 1 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 24 August 2013 no member list (7 pages) |
29 August 2013 | Director's details changed for Mr James Stephen Simpson on 1 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Dr Seema Raghunathan on 1 August 2013 (3 pages) |
29 August 2013 | Director's details changed for Mr James Stephen Simpson on 1 August 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Trinity Nominees (1) Limited on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Dr Seema Raghunathan on 1 August 2013 (3 pages) |
29 August 2013 | Director's details changed for Mr Adam Matthew Chatterton on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Christopher Dennis Lean on 1 August 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Trinity Nominees (1) Limited on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Christopher Dennis Lean as a director (2 pages) |
1 August 2013 | Appointment of Mr Christopher Dennis Lean as a director (2 pages) |
1 August 2013 | Appointment of Dr Seema Raghunathan as a director (2 pages) |
1 August 2013 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Dr Seema Raghunathan as a director (2 pages) |
31 July 2013 | Termination of appointment of Andrew Jay as a director (1 page) |
31 July 2013 | Appointment of Mr Adam Matthew Chatterton as a director (2 pages) |
31 July 2013 | Appointment of Mr Adam Matthew Chatterton as a director (2 pages) |
31 July 2013 | Appointment of Mr James Stephen Simpson as a director (2 pages) |
31 July 2013 | Termination of appointment of Andrew Jay as a director (1 page) |
31 July 2013 | Appointment of Trinity Nominees (1) Limited as a secretary (2 pages) |
31 July 2013 | Appointment of Trinity Nominees (1) Limited as a secretary (2 pages) |
31 July 2013 | Appointment of Mr James Stephen Simpson as a director (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 24 August 2012 no member list (3 pages) |
14 September 2012 | Annual return made up to 24 August 2012 no member list (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 24 August 2011 no member list (3 pages) |
13 September 2011 | Register inspection address has been changed (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Annual return made up to 24 August 2011 no member list (3 pages) |
21 September 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2010 (2 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Termination of appointment of Rebecca Jayne Finding as a director (2 pages) |
21 September 2010 | Appointment of Mr Andrew John Jay as a director (3 pages) |
21 September 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2010 (2 pages) |
21 September 2010 | Appointment of Mr Andrew John Jay as a director (3 pages) |
21 September 2010 | Statement of company's objects (2 pages) |
21 September 2010 | Statement of company's objects (2 pages) |
21 September 2010 | Termination of appointment of Rebecca Jayne Finding as a director (2 pages) |
24 August 2010 | Incorporation (28 pages) |
24 August 2010 | Incorporation (28 pages) |