AS PROPERTIES (CHISWICK) LIMITED

Register to unlock more data on OkredoRegister

AS PROPERTIES (CHISWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05600525

Incorporation date

21/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Diamond House C/O Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond TW9 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Satisfaction of charge 2 in full
dot icon18/09/2025
Termination of appointment of Riaz Virani as a secretary on 2025-09-05
dot icon18/09/2025
Termination of appointment of Riaz Virani as a director on 2025-09-05
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Notification of Dowgate Ltd as a person with significant control on 2022-11-01
dot icon01/11/2022
Cessation of Zulfikarali Virani as a person with significant control on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England to Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Properties Richmond TW9 4LN on 2021-01-12
dot icon29/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 2020-06-26
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon26/09/2018
Registered office address changed from 28-30, C/O Klsa Llp St. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-26
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Satisfaction of charge 4 in full
dot icon29/06/2018
Satisfaction of charge 3 in full
dot icon27/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon14/06/2017
Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL to 28-30, C/O Klsa Llp St. John's Square London EC1M 4DN on 2017-06-14
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon08/09/2015
Registered office address changed from C/O Zulfikar Virani 30 Chelsea Crescent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 2015-09-08
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Zulfikar Virani on 2012-05-01
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2012-06-15
dot icon11/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Mr Riaz Virani on 2009-10-31
dot icon29/10/2010
Director's details changed for Mr Riaz Virani on 2009-10-31
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Zulfikar Virani on 2009-10-02
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Appointment terminated secretary sahinaz nasser
dot icon05/06/2009
Secretary appointed riaz virani
dot icon08/04/2009
Director appointed riaz virani
dot icon26/11/2008
Return made up to 21/10/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from diamond house 179 lower richmond road richmond surrey TW9 4LN
dot icon02/01/2008
Director resigned
dot icon20/11/2007
Return made up to 21/10/07; full list of members
dot icon20/11/2007
Director resigned
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon10/03/2007
Return made up to 21/10/06; full list of members
dot icon16/02/2007
Ad 28/12/06--------- £ si 98@1=98 £ ic 1/99
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Registered office changed on 11/01/07 from: klaco house 28 - 30 st. John's square london EC1M 4DN
dot icon05/01/2007
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon26/10/2005
Registered office changed on 26/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Secretary resigned
dot icon21/10/2005
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 icon-17.25 % *

* during past year

Cash in Bank

£801.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
401.92K
-
0.00
968.00
-
2022
0
387.52K
-
0.00
801.00
-
2022
0
387.52K
-
0.00
801.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

387.52K £Descended-3.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

801.00 £Descended-17.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
21/10/2005 - 21/10/2005
9026
QA NOMINEES LIMITED
Nominee Director
21/10/2005 - 21/10/2005
8850
Lalani, Shelina
Director
21/10/2005 - 01/12/2006
7
Virani, Zulfikarali
Director
28/12/2006 - Present
73
Nasser, Sahinaz
Secretary
27/12/2006 - 28/05/2009
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AS PROPERTIES (CHISWICK) LIMITED

AS PROPERTIES (CHISWICK) LIMITED is an(a) Dissolved company incorporated on 21/10/2005 with the registered office located at Diamond House C/O Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond TW9 4LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AS PROPERTIES (CHISWICK) LIMITED?

toggle

AS PROPERTIES (CHISWICK) LIMITED is currently Dissolved. It was registered on 21/10/2005 and dissolved on 06/01/2026.

Where is AS PROPERTIES (CHISWICK) LIMITED located?

toggle

AS PROPERTIES (CHISWICK) LIMITED is registered at Diamond House C/O Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond TW9 4LN.

What does AS PROPERTIES (CHISWICK) LIMITED do?

toggle

AS PROPERTIES (CHISWICK) 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 AS PROPERTIES (CHISWICK) LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.