This company is commonly known as 45 Chiswick Lane Limited. The company was founded 26 years ago and was given the registration number 03526536. The firm's registered office is in . You can find them at 45 Chiswick Lane, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 45 CHISWICK LANE LIMITED |
---|---|---|
Company Number | : | 03526536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Chiswick Lane, London, W4 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Chiswick Lane, London, W4 2LR | Secretary | 17 September 2004 | Active |
45 Chiswick Lane, London, W4 2LR | Director | 09 July 2004 | Active |
45 Chiswick Lane, London, W4 2LR | Director | 14 March 2022 | Active |
21, The Avenue, London, England, W4 1HA | Corporate Director | 26 October 2022 | Active |
Ground Floor Flat 45 Chiswick Lane, London, W4 2LR | Secretary | 11 May 2004 | Active |
Ground Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR | Secretary | 17 March 1998 | Active |
45 Chiswick Lane, Second Floor Flat, London, W4 2LR | Secretary | 31 August 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 12 March 1998 | Active |
56, Frances Road, Windsor, United Kingdom, SL4 3AJ | Director | 15 September 2004 | Active |
Ground Floor Flat, 45 Chiswick Lane, London, W4 2LR | Director | 19 July 2006 | Active |
Ground Floor Flat 45 Chiswick Lane, London, W4 2LR | Director | 11 May 2004 | Active |
Second Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR | Director | 17 March 1998 | Active |
45 Chiswick Lane, London, W4 2LR | Director | 06 January 2014 | Active |
Ground Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR | Director | 17 March 1998 | Active |
6 Warwick Dene, Ealing Common, London, W5 3JG | Director | 11 May 2004 | Active |
53 Marine Avenue, Hove, BN3 4LH | Director | 18 May 2001 | Active |
First Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR | Director | 26 May 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 12 March 1998 | Active |
Nyl Estates Ltd | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, The Avenue, London, England, W4 1HA |
Nature of control | : |
|
Ms Anastasia Deulina | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | 45 Chiswick Lane, W4 2LR |
Nature of control | : |
|
Mr Roger Aldridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | 45 Chiswick Lane, W4 2LR |
Nature of control | : |
|
Ms Sacha Louise Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 45 Chiswick Lane, W4 2LR |
Nature of control | : |
|
Mr Benjamin Aldridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | 45 Chiswick Lane, W4 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Officers | Appoint corporate director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-05 | Officers | Change person director company with change date. | Download |
2021-06-05 | Officers | Change person director company with change date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.