CHISWICK HOUSE TRADING COMPANY LTD.

Register to unlock more data on OkredoRegister

CHISWICK HOUSE TRADING COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07152064

Incorporation date

09/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office Chiswick House, Hogarth Lane, London W4 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon19/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr John Richard Todd as a director
dot icon09/02/2026
Appointment of Ms Lycia Henrietta Marie Lobo as a director on 2025-12-15
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Termination of appointment of Sian Alexandra Alexander as a director on 2025-03-14
dot icon14/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Appointment of Mrs Sian Alexandra Alexander as a director on 2023-06-09
dot icon16/06/2023
Termination of appointment of Derek John Myers as a director on 2023-06-09
dot icon15/06/2023
Appointment of Mr James William Hartland Weir as a director on 2023-06-09
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Appointment of Sir Derek John Myers as a director on 2021-04-23
dot icon01/06/2021
Termination of appointment of Ian Rex Peacock as a director on 2021-04-23
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Cessation of Xanthe Margaret Marianthe Arvanitakis as a person with significant control on 2020-09-17
dot icon01/05/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon23/04/2020
Notification of Xanthe Arvanitakis as a person with significant control on 2020-03-02
dot icon22/04/2020
Termination of appointment of Jonathon David Swaine as a director on 2020-04-01
dot icon22/04/2020
Termination of appointment of Caroline Lucy Busby as a director on 2020-01-22
dot icon22/04/2020
Appointment of Mrs Xanthe Margaret Marianthe Arvanitakis as a director on 2020-03-02
dot icon23/12/2019
Appointment of Mr John Richard Todd as a director on 2019-12-23
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Termination of appointment of Jan Shawe Cheesman as a director on 2019-07-16
dot icon04/09/2019
Termination of appointment of Rosemary Day as a director on 2019-05-31
dot icon19/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon15/02/2019
Appointment of Miss Caroline Lucy Busby as a director on 2019-01-22
dot icon15/02/2019
Termination of appointment of Clare Elizabeth O’Brien as a director on 2019-01-15
dot icon15/02/2019
Appointment of Mr Jonathon David Swaine as a director on 2017-12-05
dot icon15/02/2019
Termination of appointment of Stuart Fraser Murray as a secretary on 2019-01-19
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon18/03/2018
Termination of appointment of Marie Louise Gracie as a director on 2017-09-01
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of Mr Ian Rex Peacock as a director on 2016-09-21
dot icon13/04/2016
Appointment of Mr Stuart Fraser Murray as a secretary on 2016-02-24
dot icon13/04/2016
Termination of appointment of Paul Williamson as a secretary on 2016-02-24
dot icon13/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Paul Williamson as a secretary on 2014-11-26
dot icon14/12/2014
Appointment of Ms Marie Louise Gracie as a director on 2014-11-26
dot icon14/12/2014
Termination of appointment of Marie Gracie as a secretary on 2014-11-26
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon17/12/2013
Appointment of Ms Clare Elizabeth O’Brien as a director
dot icon17/12/2013
Termination of appointment of Sarah Finch-Crisp as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon01/03/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-07-31
dot icon22/11/2010
Previous accounting period shortened from 2011-07-31 to 2010-07-31
dot icon06/05/2010
Registered office address changed from North Lodge Chiswick House Gardens London W4 2QN United Kingdom on 2010-05-06
dot icon05/05/2010
Appointment of Ms Marie Gracie as a secretary
dot icon05/05/2010
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon09/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swaine, Jonathon David
Director
05/12/2017 - 01/04/2020
37
Busby, Caroline Lucy
Director
22/01/2019 - 22/01/2020
7
Arvanitakis, Xanthe Margaret Marianthe
Director
02/03/2020 - Present
8
Shawe Cheesman, Jan
Director
09/02/2010 - 16/07/2019
1
Gracie, Marie Louise
Director
26/11/2014 - 01/09/2017
2

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 HOUSE TRADING COMPANY LTD.

CHISWICK HOUSE TRADING COMPANY LTD. is an(a) Active company incorporated on 09/02/2010 with the registered office located at The Estate Office Chiswick House, Hogarth Lane, London W4 2QN. There are currently 4 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 HOUSE TRADING COMPANY LTD.?

toggle

CHISWICK HOUSE TRADING COMPANY LTD. is currently Active. It was registered on 09/02/2010 .

Where is CHISWICK HOUSE TRADING COMPANY LTD. located?

toggle

CHISWICK HOUSE TRADING COMPANY LTD. is registered at The Estate Office Chiswick House, Hogarth Lane, London W4 2QN.

What does CHISWICK HOUSE TRADING COMPANY LTD. do?

toggle

CHISWICK HOUSE TRADING COMPANY LTD. operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for CHISWICK HOUSE TRADING COMPANY LTD.?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-11 with no updates.