Company NameChiswick Home Limited
Company StatusDissolved
Company Number08777980
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 4 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr James Joseph Byrne
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Rve Invest LTD
50.00%
Ordinary
1 at £1Sheldrake Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,601
Cash£6,609
Current Liabilities£3,267,405

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

7 July 2014Delivered on: 9 July 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
13 January 2014Delivered on: 15 January 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The manor tavern, 126 devonshire road, chiswick, london t/no NGL54207. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (2 pages)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
25 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
1 July 2016Satisfaction of charge 087779800002 in full (3 pages)
1 July 2016Satisfaction of charge 087779800001 in full (3 pages)
1 July 2016Satisfaction of charge 087779800002 in full (3 pages)
1 July 2016Satisfaction of charge 087779800001 in full (3 pages)
29 June 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Director's details changed for James Joseph Byrne on 28 January 2014 (2 pages)
3 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Director's details changed for James Joseph Byrne on 28 January 2014 (2 pages)
3 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
9 July 2014Registration of charge 087779800002, created on 7 July 2014 (30 pages)
9 July 2014Registration of charge 087779800002, created on 7 July 2014 (30 pages)
9 July 2014Registration of charge 087779800002, created on 7 July 2014 (30 pages)
28 January 2014Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 28 January 2014 (1 page)
15 January 2014Registration of charge 087779800001 (34 pages)
15 January 2014Registration of charge 087779800001 (34 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 2
(53 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 2
(53 pages)