UKBizDB.co.uk

29 CHISWICK LANE LONDON W4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 29 Chiswick Lane London W4 Limited. The company was founded 23 years ago and was given the registration number 04077780. The firm's registered office is in . You can find them at 29 Chiswick Lane, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:29 CHISWICK LANE LONDON W4 LIMITED
Company Number:04077780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Chiswick Lane, London, W4 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat1 29 Chiswick Lane, Chiswick, London, W4 2LR

Secretary25 September 2000Active
Rue De Namuur 12, 1000, Brussels, Belgium,

Director25 September 2000Active
Birnam Cottage, Church Road, Penn, High Wycombe, England, HP10 8NU

Director25 September 2000Active
Flat1 29 Chiswick Lane, Chiswick, London, W4 2LR

Director25 September 2000Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary25 September 2000Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director25 September 2000Active

People with Significant Control

Anthony Joseph Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Belgium
Address:Rue De Namur 12, 1000, Brussels, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Belinda Jane Lund
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Birnam Cottage, Church Road, High Wycombe, England, HP10 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Priscilla Cornwallis Mccausland
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Flat 1, 29, Chiswick Lane, London, England, W4 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-03-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption full.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.