CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY

Register to unlock more data on OkredoRegister

CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453200

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 - 169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon20/04/2026
Termination of appointment of John James Gill as a director on 2026-04-19
dot icon20/04/2026
Termination of appointment of Richard Michael Flinders as a director on 2026-04-19
dot icon04/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/02/2026
Director's details changed for Mr John James Gill on 2026-02-10
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2025
Termination of appointment of David Burton as a director on 2025-10-22
dot icon26/09/2025
Director's details changed for Mr Aidan Christopher Smith on 2025-09-25
dot icon25/09/2025
Termination of appointment of Anne-Marie Botha as a director on 2025-09-24
dot icon25/09/2025
Registered office address changed from 85 Great Portland Street London Greater London W1W 7LT England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2025-09-25
dot icon25/09/2025
Director's details changed for Mr David Burton on 2025-09-25
dot icon25/09/2025
Director's details changed for Mr Mark Edward Cripps on 2025-09-25
dot icon25/09/2025
Secretary's details changed for Ms Jasmine Elizabeth Crocker on 2025-09-25
dot icon25/09/2025
Director's details changed for Mr Dennis Brian Flaherty on 2025-09-25
dot icon25/09/2025
Director's details changed for Ms Jasmine Elizabeth Crocker on 2025-09-25
dot icon04/09/2025
Appointment of Ms Jasmine Elizabeth Crocker as a director on 2025-08-27
dot icon04/09/2025
Appointment of Ms Jasmine Elizabeth Crocker as a secretary on 2025-08-27
dot icon03/09/2025
Appointment of Mr Aidan Christopher Smith as a director on 2025-08-27
dot icon29/08/2025
Registered office address changed from 85 Great Portland Street London Greater London W1W 5PF England to 85 Great Portland Street London Greater London W1W 7LT on 2025-08-29
dot icon20/08/2025
Registered office address changed from 61 st. Mary's Grove Chiswick London W4 3LW England to 85 Great Portland Street London Greater London W1W 5PF on 2025-08-20
dot icon29/05/2025
Appointment of Mr Dennis Brian Flaherty as a director on 2025-05-28
dot icon29/05/2025
Appointment of Ms Anne-Marie Botha as a director on 2025-05-28
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon07/05/2025
Resolutions
dot icon01/05/2025
Director's details changed for Mr David Burton on 2025-04-30
dot icon29/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Termination of appointment of John Robert Stroud-Turp as a director on 2025-04-06
dot icon09/04/2025
Termination of appointment of Martin Stephen Surrey as a director on 2025-04-06
dot icon09/04/2025
Termination of appointment of Charlotte Alexandra Kimpton as a director on 2025-04-06
dot icon09/04/2025
Termination of appointment of Kourosh Khakpour as a director on 2025-01-31
dot icon04/04/2025
Appointment of Mr Jonathan Daniel Rabin as a director on 2025-03-26
dot icon13/02/2025
Termination of appointment of Kourosh Khakpour as a secretary on 2025-01-31
dot icon13/02/2025
Registered office address changed from 153 Latymer Court London W6 7JG England to 61 st. Mary's Grove Chiswick London W4 3LW on 2025-02-13
dot icon17/09/2024
Termination of appointment of Christina Meiklejohn as a director on 2024-09-04
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Henry Jones as a director on 2024-05-06
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/04/2024
Termination of appointment of Dennis Brian Flaherty as a director on 2024-04-07
dot icon21/04/2024
Termination of appointment of Teresa Watkins as a director on 2024-04-07
dot icon21/04/2024
Termination of appointment of Jennifer Ann Jenks as a director on 2024-04-07
dot icon21/04/2024
Appointment of Mr John Robert Stroud-Turp as a director on 2024-04-07
dot icon21/04/2024
Director's details changed for Mr John Robert Stroud-Turp on 2024-04-21
dot icon21/04/2024
Appointment of Mr Martin Richard Parsley as a director on 2024-04-07
dot icon14/02/2024
Appointment of Mrs Judy Scott Parsley as a director on 2024-02-01
dot icon14/02/2024
Appointment of Mr Martin Stephen Surrey as a director on 2024-02-01
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon19/04/2023
Termination of appointment of Timothy Rory Faulkner as a director on 2023-04-16
dot icon19/04/2023
Termination of appointment of Karen Theresa Murphy as a director on 2023-04-16
dot icon19/04/2023
Termination of appointment of Trine Katja Schneekloth-Odinet as a director on 2023-04-16
dot icon19/04/2023
Termination of appointment of Henry Leonard Gewanter as a director on 2023-04-16
dot icon19/04/2023
Appointment of Mr Mark Edward Cripps as a director on 2023-04-16
dot icon04/10/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon13/04/2022
Appointment of Karen Theresa Murphy as a director on 2022-04-10
dot icon11/04/2022
Termination of appointment of Jasmine Daines Pilgrem as a director on 2022-04-10
dot icon11/04/2022
Termination of appointment of Jill Morris as a director on 2022-04-10
dot icon01/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Termination of appointment of Robert Vincent Stephenson-Padron as a director on 2021-09-14
dot icon15/09/2021
Registered office address changed from 153 Latymer Court Hammersmith Road London W6 7JE England to 153 Latymer Court London W6 7JG on 2021-09-15
dot icon21/07/2021
Secretary's details changed for Mr Kourosh Khakpour on 2021-07-21
dot icon21/07/2021
Appointment of Mr Kourosh Khakpour as a director on 2021-06-23
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon03/05/2021
Registered office address changed from 5 Riverview Road London W4 3QH to 153 Latymer Court Hammersmith Road London W6 7JE on 2021-05-03
dot icon02/05/2021
Appointment of Mr Kourosh Khakpour as a secretary on 2021-04-28
dot icon02/05/2021
Termination of appointment of Benjamin Harrison Jones as a secretary on 2021-04-25
dot icon30/04/2021
Appointment of Ms Jasmine Daines Pilgrem as a director on 2021-04-25
dot icon30/04/2021
Appointment of Mr Timothy Rory Faulkner as a director on 2021-04-25
dot icon30/04/2021
Appointment of Mr Henry Jones as a director on 2021-04-25
dot icon30/04/2021
Appointment of Ms Jennifer Ann Jenks as a director on 2021-04-25
dot icon30/04/2021
Appointment of Mrs Teresa Watkins as a director on 2021-04-25
dot icon30/04/2021
Appointment of Ms Charlotte Alexandra Kimpton as a director on 2021-04-25
dot icon30/04/2021
Appointment of Mr Alastair Arthur Ford Britten as a director on 2021-04-25
dot icon30/04/2021
Appointment of Mr Dennis Brian Flaherty as a director on 2021-04-25
dot icon08/02/2021
Termination of appointment of Charlotte Alexandra Kimpton as a director on 2021-02-08
dot icon31/01/2021
Appointment of Ms Christina Meiklejohn as a director on 2021-01-27
dot icon31/01/2021
Appointment of Mr Robert Vincent Stephenson-Padron as a director on 2021-01-27
dot icon15/01/2021
Termination of appointment of Teresa Watkins as a director on 2021-01-12
dot icon15/01/2021
Termination of appointment of Alastair Arthur Ford Britten as a director on 2021-01-13
dot icon04/12/2020
Termination of appointment of Dennis Brian Flaherty as a director on 2020-12-01
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Appointment of Ms Teresa Watkins as a director on 2020-07-05
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon02/03/2019
Termination of appointment of Arthur Brian Haynes as a director on 2019-02-25
dot icon13/12/2018
Appointment of Mr Arthur Brian Haynes as a director on 2018-11-28
dot icon03/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/04/2018
Appointment of Ms Charlotte Alexandra Kimpton as a director on 2018-04-25
dot icon09/02/2018
Termination of appointment of Frances Goloway as a director on 2018-01-01
dot icon08/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/01/2017
Appointment of Ms Trine Katja Schneekloth-Odinet as a director on 2017-01-25
dot icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-26 no member list
dot icon14/02/2016
Appointment of Mr Dennis Brian Flaherty as a director on 2016-01-27
dot icon14/02/2016
Termination of appointment of Andrew Douglas Gordon Steele as a director on 2016-01-27
dot icon28/12/2015
Termination of appointment of Everard Stuart Whitehouse as a director on 2015-10-28
dot icon24/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-12 no member list
dot icon21/05/2015
Appointment of Ms Frances Goloway as a director on 2015-05-17
dot icon15/07/2014
Accounts made up to 2013-12-31
dot icon07/07/2014
Appointment of Mr John James Gill as a director on 2013-04-28
dot icon07/07/2014
Termination of appointment of Catherine Fiona Steele as a director on 2014-06-08
dot icon13/05/2014
Annual return made up to 2014-05-12 no member list
dot icon12/05/2014
Appointment of Mr Everard Stuart Whitehouse as a director on 2014-02-24
dot icon06/06/2013
Accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-07 no member list
dot icon29/05/2013
Appointment of Mr Benjamin Harrison Jones as a secretary on 2013-01-30
dot icon29/05/2013
Termination of appointment of Penelope Anne Morris as a director on 2013-04-28
dot icon29/05/2013
Registered office address changed from 181 st. Albans Avenue London W4 5JT United Kingdom on 2013-05-29
dot icon29/05/2013
Appointment of Mrs Catherine Fiona Steele as a director on 2009-10-01
dot icon29/05/2013
Appointment of Mr David Burton as a director on 2013-04-28
dot icon29/05/2013
Termination of appointment of Catherine Fiona Steele as a secretary on 2011-10-01
dot icon29/05/2013
Termination of appointment of Penelope Anne Morris as a secretary on 2013-01-30
dot icon24/09/2012
Termination of appointment of Philip James Cole as a director on 2012-09-14
dot icon24/09/2012
Termination of appointment of Rosemary Day as a director on 2012-09-14
dot icon12/06/2012
Annual return made up to 2012-05-16 no member list
dot icon11/06/2012
Accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Richard Michael Flinders as a director on 2012-04-22
dot icon06/10/2011
Registered office address changed from 37 Ernest Gardens Chiswick London W4 3QU on 2011-10-06
dot icon06/10/2011
Appointment of Miss Penelope Anne Morris as a secretary on 2011-10-01
dot icon21/09/2011
Appointment of Penelope Anne Morris as a director on 2011-04-17
dot icon18/07/2011
Accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-16 no member list
dot icon13/06/2011
Termination of appointment of Daniel Roberts as a director
dot icon22/07/2010
Accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-16 no member list
dot icon31/05/2010
Director's details changed for Daniel Marc Roberts on 2010-05-16
dot icon31/05/2010
Director's details changed for Mr Andrew Douglas Gordon Steele on 2010-05-16
dot icon31/05/2010
Director's details changed for Henry Leonard Gewanter on 2010-05-16
dot icon31/05/2010
Director's details changed for Mr Alastair Arthur Ford Britten on 2010-05-16
dot icon31/05/2010
Director's details changed for Ms Jill Morris on 2010-05-16
dot icon31/05/2010
Director's details changed for Philip James Cole on 2010-05-16
dot icon31/05/2010
Termination of appointment of Julian Luckett as a director
dot icon31/05/2010
Termination of appointment of Sean O' Reilly as a director
dot icon31/05/2010
Termination of appointment of Susan King as a director
dot icon31/05/2010
Termination of appointment of John Hole as a director
dot icon31/05/2010
Termination of appointment of Diana Graves as a director
dot icon19/11/2009
Termination of appointment of Jane Featherstone as a director
dot icon11/11/2009
Accounts made up to 2008-12-31
dot icon03/11/2009
Appointment of Daniel Marc Roberts as a director
dot icon12/10/2009
Termination of appointment of Judith O'connor as a director
dot icon12/10/2009
Termination of appointment of Andrew Derkacz as a director
dot icon30/05/2009
Appointment terminated director catherine steele
dot icon30/05/2009
Director appointed ms judith margaret o'connor
dot icon19/05/2009
Annual return made up to 16/05/09
dot icon19/05/2009
Appointment terminated secretary judith o'connor
dot icon15/05/2009
Director appointed henry gewanter
dot icon09/03/2009
Director and secretary appointed catherine fiona steele
dot icon09/03/2009
Director appointed andrew derkacz
dot icon09/03/2009
Registered office changed on 09/03/2009 from 71 duke road london W4 2BN
dot icon03/03/2009
Appointment terminated director dawn walsh
dot icon03/03/2009
Appointment terminated director john reed
dot icon03/03/2009
Appointment terminated director alan belcham
dot icon25/07/2008
Director appointed jane ann featherstone
dot icon19/05/2008
Annual return made up to 16/05/08
dot icon19/03/2008
Accounts made up to 2007-12-31
dot icon13/03/2008
Director appointed mr andrew douglas gordon steele
dot icon13/03/2008
Director appointed ms jill morris
dot icon13/03/2008
Director appointed mr alastair arthur ford britten
dot icon13/03/2008
Director appointed mr john hayne reed
dot icon13/03/2008
Appointment terminated director anthony kenward
dot icon22/05/2007
Annual return made up to 16/05/07
dot icon12/04/2007
New director appointed
dot icon15/03/2007
Accounts made up to 2006-12-31
dot icon10/10/2006
Director resigned
dot icon19/09/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
Annual return made up to 16/05/06
dot icon06/06/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon16/11/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon03/10/2005
Memorandum and Articles of Association
dot icon06/09/2005
Resolutions
dot icon16/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khakpour, Kourosh
Director
23/06/2021 - 31/01/2025
5
Surrey, Martin Stephen
Director
01/02/2024 - 06/04/2025
2
Parsley, Martin Richard
Director
07/04/2024 - Present
4
Gewanter, Henry Leonard
Director
29/04/2009 - 16/04/2023
8
Rabin, Jonathan Daniel
Director
26/03/2025 - Present
5

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 CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY

CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY is an(a) Active company incorporated on 16/05/2005 with the registered office located at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 8 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 CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY?

toggle

CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY is currently Active. It was registered on 16/05/2005 .

Where is CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY located?

toggle

CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY is registered at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY do?

toggle

CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY?

toggle

The latest filing was on 20/04/2026: Termination of appointment of John James Gill as a director on 2026-04-19.