4 DUKES AVENUE CHISWICK LIMITED

Register to unlock more data on OkredoRegister

4 DUKES AVENUE CHISWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943902

Incorporation date

29/06/1994

Size

Dormant

Contacts

Registered address

Registered address

12 Ray Meadow, Maidenhead, Berkshire SL6 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/10/2025
Director's details changed for Lili Herens on 2025-10-24
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon07/12/2016
Appointment of Mr David Charles Ward as a director on 2016-12-07
dot icon19/09/2016
Termination of appointment of Joseph Daniel Christopher Harrod as a director on 2016-08-18
dot icon17/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr Joseph Daniel Christopher Harrod on 2015-02-20
dot icon15/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Joseph Daniel Christopher Harrod as a director
dot icon08/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/09/2013
Termination of appointment of Dominick Harrod as a director
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon08/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon17/06/2010
Director's details changed for Dominick Roy Harrod on 2010-06-17
dot icon17/06/2010
Director's details changed for Francis Mallia on 2010-06-17
dot icon17/06/2010
Director's details changed for Lili Herens on 2010-06-17
dot icon12/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/06/2009
Return made up to 17/06/09; full list of members
dot icon20/08/2008
Return made up to 17/06/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon01/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon04/07/2007
Return made up to 17/06/07; full list of members
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/07/2006
Return made up to 17/06/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon17/06/2005
Return made up to 17/06/05; full list of members
dot icon02/06/2005
Accounts for a dormant company made up to 2004-06-30
dot icon24/06/2004
Return made up to 17/06/04; full list of members
dot icon05/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon29/03/2004
Registered office changed on 29/03/04 from: 4,dukes avenue chiswick london W4 4NJ
dot icon03/07/2003
Return made up to 29/06/03; full list of members
dot icon03/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon05/07/2002
Return made up to 29/06/02; full list of members
dot icon22/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon13/07/2001
Return made up to 29/06/01; full list of members
dot icon18/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/07/2000
Return made up to 29/06/00; full list of members
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon26/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon26/04/2000
Resolutions
dot icon26/08/1999
Return made up to 29/06/99; full list of members
dot icon11/09/1998
Amended accounts made up to 1997-06-30
dot icon24/07/1998
Return made up to 29/06/98; full list of members
dot icon24/07/1998
Resolutions
dot icon24/07/1998
Accounts for a dormant company made up to 1998-06-26
dot icon22/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/04/1998
Resolutions
dot icon05/09/1997
Return made up to 29/06/97; full list of members
dot icon23/09/1996
Return made up to 29/06/96; full list of members
dot icon23/09/1996
Accounts for a dormant company made up to 1996-06-30
dot icon23/09/1996
Resolutions
dot icon11/07/1996
New secretary appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Secretary resigned
dot icon07/11/1995
Ad 25/10/95--------- £ si 1@1=1 £ ic 3/4
dot icon07/11/1995
Return made up to 29/06/95; full list of members
dot icon04/07/1994
Registered office changed on 04/07/94 from: 181 queen victoria street london EC4V 4DD
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
New director appointed
dot icon04/07/1994
Director resigned;new director appointed
dot icon29/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallia, Francis
Director
29/06/1994 - Present
-
Ward, David Charles
Director
07/12/2016 - Present
-
Pao, Andrew
Secretary
29/06/1994 - 15/03/1996
3
Herens, Li
Director
08/11/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 DUKES AVENUE CHISWICK LIMITED

4 DUKES AVENUE CHISWICK LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at 12 Ray Meadow, Maidenhead, Berkshire SL6 8PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 DUKES AVENUE CHISWICK LIMITED?

toggle

4 DUKES AVENUE CHISWICK LIMITED is currently Active. It was registered on 29/06/1994 .

Where is 4 DUKES AVENUE CHISWICK LIMITED located?

toggle

4 DUKES AVENUE CHISWICK LIMITED is registered at 12 Ray Meadow, Maidenhead, Berkshire SL6 8PU.

What does 4 DUKES AVENUE CHISWICK LIMITED do?

toggle

4 DUKES AVENUE CHISWICK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 4 DUKES AVENUE CHISWICK LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-06-30.