UKBizDB.co.uk

CHISWICK AUCTIONS LTD

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

This company is commonly known as Chiswick Auctions Ltd. The company was founded 16 years ago and was given the registration number 06507645. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:CHISWICK AUCTIONS LTD
Company Number:06507645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Secretary24 January 2020Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director06 April 2014Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Secretary18 February 2008Active
22, The Quadrant, Richmond, TW9 1BP

Corporate Secretary18 February 2008Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director18 February 2008Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director06 April 2014Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director18 February 2008Active

People with Significant Control

Clevedon Press Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leigh Osborne Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leigh Osborne Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Change account reference date company current shortened.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Change account reference date company previous extended.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.