UKBizDB.co.uk

CHISWICK INVESTMENTS LIMITED

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

This company is commonly known as Chiswick Investments Limited. The company was founded 30 years ago and was given the registration number 02876361. The firm's registered office is in COLCHESTER. You can find them at Gray Dawes Group, The Octagon, 27, Middleborough, Colchester, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CHISWICK INVESTMENTS LIMITED
Company Number:02876361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Gray Dawes Group, The Octagon, 27, Middleborough, Colchester, England, CO1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gray Dawes Group, The Octagon, 27, Middleborough, Colchester, England, CO1 1RA

Secretary24 October 2018Active
Gray Dawes Group, The Octagon, 27, Middleborough, Colchester, England, CO1 1RA

Director25 March 2015Active
39 Barkham Road, Wokingham, RG41 2XR

Secretary20 August 2003Active
Flat 8, Wilton House, 6 Nottingham Road, South Croydon, CR2 6LN

Secretary31 May 2001Active
Anchorage, 48 Bennett's Road Sandy Lane, St James, Barbados, FOREIGN

Secretary30 November 1993Active
Gray Dawes Group, The Octagon, 27, Middleborough, Colchester, England, CO1 1RA

Secretary25 March 2015Active
Sheafes House, Bakers Croft, Cranbrook, TN17 3AG

Secretary31 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 November 1993Active
Anchorage, 48 Bennetts Road, Sandy Lane, Barbados,

Director30 November 1993Active
Anchorage, 48 Bennett's Road Sandy Lane, St James, Barbados, FOREIGN

Director30 November 1993Active
By Lane Bonsey Lane, Westfield, Woking, GU22 9PP

Director31 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 November 1993Active

People with Significant Control

Inchcape Family Estates
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Insolvency

Legacy.

Download
2023-04-21Resolution

Resolution.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type small.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-10-24Officers

Appoint person secretary company with name date.

Download
2018-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Officers

Change person secretary company with change date.

Download
2017-08-30Address

Change registered office address company with date old address new address.

Download
2016-11-18Accounts

Accounts with accounts type full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.