566 Chiswick High Road
London
W4 5YG
Director Name | Mr Thomas Warburton Foster |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture X, Fifth Floor, Building 7 566 Chiswick Hi London W4 5YG |
Registered Address | Venture X, Fifth Floor, Building 7 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
15 September 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 11 September 2019 Persons entitled: Conduit Mead Property Developments Limited Classification: A registered charge Outstanding |
19 October 2023 | Termination of appointment of Thomas Warburton Foster as a director on 19 October 2023 (1 page) |
---|---|
15 June 2023 | Change of details for Fw Uk Holding Limited as a person with significant control on 5 June 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
14 June 2023 | Director's details changed for Mr Andrew Mclaren Ross on 5 June 2023 (2 pages) |
29 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
15 September 2022 | Registration of charge 120238810003, created on 15 September 2022 (5 pages) |
11 July 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
29 May 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
21 April 2021 | Registration of charge 120238810002, created on 21 April 2021 (14 pages) |
6 November 2020 | Satisfaction of charge 120238810001 in full (1 page) |
13 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
13 June 2020 | Cessation of Andrew Mclaren Ross as a person with significant control on 2 August 2019 (1 page) |
13 June 2020 | Cessation of Thomas Warburton Foster as a person with significant control on 31 July 2019 (1 page) |
20 February 2020 | Registered 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 2019 | Registration of charge 120238810001, created on 9 September 2019 (17 pages) |
5 August 2019 | Change of details for Mr Thomas Warburton Foster as a person with significant control on 1 August 2019 (2 pages) |
5 August 2019 | Notification of Fw Uk Holding Limited as a person with significant control on 1 August 2019 (2 pages) |
5 August 2019 | Notification of Andrew Mclaren Ross as a person with significant control on 1 August 2019 (2 pages) |
5 June 2019 | Appointment of Mr Andrew Mclaren Ross as a director on 5 June 2019 (2 pages) |
30 May 2019 | Incorporation Statement of capital on 2019-05-30
|