UKBizDB.co.uk

45 CHISWICK LANE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Chiswick Lane, London, W4 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Chiswick Lane, London, W4 2LR

Secretary17 September 2004Active
45 Chiswick Lane, London, W4 2LR

Director09 July 2004Active
45 Chiswick Lane, London, W4 2LR

Director14 March 2022Active
21, The Avenue, London, England, W4 1HA

Corporate Director26 October 2022Active
Ground Floor Flat 45 Chiswick Lane, London, W4 2LR

Secretary11 May 2004Active
Ground Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR

Secretary17 March 1998Active
45 Chiswick Lane, Second Floor Flat, London, W4 2LR

Secretary31 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 March 1998Active
56, Frances Road, Windsor, United Kingdom, SL4 3AJ

Director15 September 2004Active
Ground Floor Flat, 45 Chiswick Lane, London, W4 2LR

Director19 July 2006Active
Ground Floor Flat 45 Chiswick Lane, London, W4 2LR

Director11 May 2004Active
Second Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR

Director17 March 1998Active
45 Chiswick Lane, London, W4 2LR

Director06 January 2014Active
Ground Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR

Director17 March 1998Active
6 Warwick Dene, Ealing Common, London, W5 3JG

Director11 May 2004Active
53 Marine Avenue, Hove, BN3 4LH

Director18 May 2001Active
First Floor Flat 45 Chiswick Lane, Chiswick, London, W4 2LR

Director26 May 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 March 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type dormant.

Download
2023-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-10-26Officers

Appoint corporate director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-04-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-06-05Officers

Change person director company with change date.

Download
2021-06-05Officers

Change person director company with change date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.