417 CHISWICK HIGH ROAD LIMITED

Register to unlock more data on OkredoRegister

417 CHISWICK HIGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04751490

Incorporation date

01/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

72 Fielding Road, Chiswick, London W4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon19/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon19/06/2018
Change of details for Mr Arun Mahale as a person with significant control on 2017-05-02
dot icon19/06/2018
Director's details changed for Mr Arun Mahale on 2017-05-02
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/06/2012
Director's details changed for David Edward Awbery Maskell on 2011-05-02
dot icon12/06/2012
Director's details changed for Amerjit Chahal on 2011-05-02
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-01
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/09/2010
Termination of appointment of Julia Gladwin as a director
dot icon02/09/2010
Termination of appointment of Julia Gladwin as a secretary
dot icon02/09/2010
Appointment of Arun Mahale as a director
dot icon02/09/2010
Appointment of David Edward Awbery-Maskell as a secretary
dot icon04/08/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 01/05/08; no change of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 01/05/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2006
Return made up to 01/05/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/05/2005
Return made up to 01/05/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon14/05/2004
Return made up to 01/05/04; full list of members
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon07/06/2003
New director appointed
dot icon12/05/2003
Secretary resigned
dot icon01/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arun Mahale
Director
07/07/2010 - Present
-
Mr Amerjit Chahal
Director
20/06/2003 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/2003 - 30/04/2003
99600
Awbery-Maskell, David Edward
Secretary
18/06/2010 - Present
-
Gladwin, Julia Anne
Secretary
30/04/2003 - 18/06/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 417 CHISWICK HIGH ROAD LIMITED

417 CHISWICK HIGH ROAD LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at 72 Fielding Road, Chiswick, London W4 1DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 417 CHISWICK HIGH ROAD LIMITED?

toggle

417 CHISWICK HIGH ROAD LIMITED is currently Active. It was registered on 01/05/2003 .

Where is 417 CHISWICK HIGH ROAD LIMITED located?

toggle

417 CHISWICK HIGH ROAD LIMITED is registered at 72 Fielding Road, Chiswick, London W4 1DB.

What does 417 CHISWICK HIGH ROAD LIMITED do?

toggle

417 CHISWICK HIGH ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 417 CHISWICK HIGH ROAD LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.