Company NameFW Chiswick Park Limited
DirectorAndrew McLaren Ross
Company StatusActive
Company Number12023881
CategoryPrivate Limited Company
Incorporation Date30 May 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew McLaren Ross
Date of BirthMarch 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed05 June 2019(6 days after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture X Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Thomas Warburton Foster
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture X, Fifth Floor, Building 7 566 Chiswick Hi
London
W4 5YG

Location

Registered AddressVenture X, Fifth Floor, Building 7
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

15 September 2022Delivered on: 15 September 2022
Persons entitled: Aht UK Investments Limited

Classification: A registered charge
Particulars: Legal charge overpart fifth floor building 7 566 chiswick high road london W4 5YG as demised by a lease made between chis 7 limited and chis 7A limited (1) and fw chiswick park limited (2) dated 6TH september 2022.
Outstanding
21 April 2021Delivered on: 21 April 2021
Persons entitled: Adt UK Investments Limited

Classification: A registered charge
Particulars: Leasehold property known as part fifth floor building 7 566 chiswick high road london W4 5YG demised by a lease dated 5TH august 2019 made between chis 7 limited and chis 7A limited (1) fw chiswick park limited (2) and chiswick park estate management limited (3) as registered at hm land registry under title number AGL485189.
Outstanding
9 September 2019Delivered on: 11 September 2019
Persons entitled: Conduit Mead Property Developments Limited

Classification: A registered charge
Outstanding

Filing History

19 October 2023Termination of appointment of Thomas Warburton Foster as a director on 19 October 2023 (1 page)
15 June 2023Change of details for Fw Uk Holding Limited as a person with significant control on 5 June 2023 (2 pages)
14 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
14 June 2023Director's details changed for Mr Andrew Mclaren Ross on 5 June 2023 (2 pages)
29 May 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
15 September 2022Registration of charge 120238810003, created on 15 September 2022 (5 pages)
11 July 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
28 March 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
29 May 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
21 April 2021Registration of charge 120238810002, created on 21 April 2021 (14 pages)
6 November 2020Satisfaction of charge 120238810001 in full (1 page)
13 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
13 June 2020Cessation of Andrew Mclaren Ross as a person with significant control on 2 August 2019 (1 page)
13 June 2020Cessation of Thomas Warburton Foster as a person with significant control on 31 July 2019 (1 page)
20 February 2020Registered office address changed from 3a Westminster Bridge Road London SE1 7QY United Kingdom to Venture X, Fifth Floor, Building 7 566 Chiswick High Road London W4 5YG on 20 February 2020 (1 page)
11 September 2019Registration of charge 120238810001, created on 9 September 2019 (17 pages)
5 August 2019Change of details for Mr Thomas Warburton Foster as a person with significant control on 1 August 2019 (2 pages)
5 August 2019Notification of Fw Uk Holding Limited as a person with significant control on 1 August 2019 (2 pages)
5 August 2019Notification of Andrew Mclaren Ross as a person with significant control on 1 August 2019 (2 pages)
5 June 2019Appointment of Mr Andrew Mclaren Ross as a director on 5 June 2019 (2 pages)
30 May 2019Incorporation
Statement of capital on 2019-05-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)