CHISWICK HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHISWICK HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01615584

Incorporation date

19/02/1982

Size

Dormant

Contacts

Registered address

Registered address

Suite 2 2nd Floor Phoenix House, West Street, Brighton BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon23/09/2023
Final Gazette dissolved following liquidation
dot icon23/06/2023
Return of final meeting in a members' voluntary winding up
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-02-23
dot icon14/03/2023
Removal of liquidator by court order
dot icon14/03/2023
Appointment of a voluntary liquidator
dot icon07/04/2022
Liquidators' statement of receipts and payments to 2022-02-23
dot icon16/03/2021
Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE to Suite 2 2nd Floor Phoenix House West Street Brighton BN1 2RT on 2021-03-16
dot icon15/03/2021
Declaration of solvency
dot icon15/03/2021
Appointment of a voluntary liquidator
dot icon15/03/2021
Resolutions
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/02/2021
Change of details for Mr Joseph Bryn Drew as a person with significant control on 2021-02-17
dot icon18/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon18/01/2021
Cessation of Margaret Audrey Drew as a person with significant control on 2020-09-23
dot icon18/01/2021
Termination of appointment of Margaret Audrey Drew as a director on 2020-09-23
dot icon18/01/2021
Termination of appointment of Margaret Audrey Drew as a secretary on 2020-09-23
dot icon30/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon30/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr Joseph Bryn Drew on 2012-07-04
dot icon14/12/2012
Director's details changed for Mrs Margaret Audrey Drew on 2012-07-04
dot icon14/12/2012
Secretary's details changed for Mrs Margaret Audrey Drew on 2012-07-04
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Certificate of change of name
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 12/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon31/12/2003
Return made up to 12/12/03; full list of members
dot icon26/03/2003
Accounts for a small company made up to 2002-03-31
dot icon24/12/2002
Return made up to 12/12/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
Return made up to 12/12/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/01/2001
Return made up to 12/12/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
Return made up to 12/12/98; full list of members
dot icon29/12/1997
Return made up to 12/12/97; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon24/12/1996
Return made up to 12/12/96; no change of members
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon14/12/1995
Return made up to 12/12/95; full list of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 12/12/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon04/01/1994
Return made up to 12/12/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon17/12/1992
Return made up to 12/12/92; full list of members
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon04/01/1992
Return made up to 12/12/91; no change of members
dot icon20/03/1991
Full group accounts made up to 1990-03-31
dot icon20/03/1991
Return made up to 20/12/90; full list of members
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 12/12/89; full list of members
dot icon15/01/1990
Director resigned
dot icon13/06/1989
Full group accounts made up to 1988-03-31
dot icon08/05/1989
Return made up to 15/12/88; full list of members
dot icon15/03/1988
Full group accounts made up to 1987-03-31
dot icon15/03/1988
Return made up to 18/08/87; full list of members
dot icon12/05/1987
Full accounts made up to 1986-03-31
dot icon19/03/1987
Director resigned
dot icon07/03/1987
Return made up to 24/10/86; full list of members
dot icon19/05/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 CHISWICK HOTEL LIMITED

CHISWICK HOTEL LIMITED is an(a) Dissolved company incorporated on 19/02/1982 with the registered office located at Suite 2 2nd Floor Phoenix House, West Street, Brighton BN1 2RT. There is currently no 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 HOTEL LIMITED?

toggle

CHISWICK HOTEL LIMITED is currently Dissolved. It was registered on 19/02/1982 and dissolved on 23/09/2023.

Where is CHISWICK HOTEL LIMITED located?

toggle

CHISWICK HOTEL LIMITED is registered at Suite 2 2nd Floor Phoenix House, West Street, Brighton BN1 2RT.

What does CHISWICK HOTEL LIMITED do?

toggle

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

What is the latest filing for CHISWICK HOTEL LIMITED?

toggle

The latest filing was on 23/09/2023: Final Gazette dissolved following liquidation.