CHISWICK PARK CARS LIMITED

Register to unlock more data on OkredoRegister

CHISWICK PARK CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06597252

Incorporation date

20/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Monarch House, 103 Speldhurst Road, London W4 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon01/04/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon14/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/02/2024
Change of details for Mr Mohammed Naghib Faizi as a person with significant control on 2024-02-21
dot icon17/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/11/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon26/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon05/10/2021
Director's details changed for Mr Mohammed Naghib Faizi on 2021-10-05
dot icon05/10/2021
Cessation of Mohammed Naghib Faizi as a person with significant control on 2021-10-05
dot icon10/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon06/11/2020
Notification of Mohammed Naghib Faizi as a person with significant control on 2020-09-10
dot icon06/11/2020
Confirmation statement made on 2020-09-11 with updates
dot icon10/08/2020
Registered office address changed from 161a Acton Lane London W4 5HN to Monarch House 103 Speldhurst Road London W4 1BY on 2020-08-10
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon09/09/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/11/2009
Appointment of Mr Mohammed Naghib Faizi as a director
dot icon18/11/2009
Termination of appointment of Javed Hamad as a director
dot icon15/06/2009
Return made up to 20/05/09; full list of members
dot icon15/06/2009
Appointment terminated secretary mohammed faizi
dot icon09/07/2008
Registered office changed on 09/07/2008 from 161A acton lane chiswick london W4 5RP united kingdom
dot icon20/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£34,044.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.86K
-
0.00
-
-
2022
3
38.92K
-
0.00
34.04K
-
2022
3
38.92K
-
0.00
34.04K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

38.92K £Ascended18.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faizi, Mohammed
Secretary
20/05/2008 - 21/05/2008
-
Hamad, Javed
Director
20/05/2008 - 01/11/2009
1
Faizi, Mohammed Naghib
Director
01/11/2009 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHISWICK PARK CARS LIMITED

CHISWICK PARK CARS LIMITED is an(a) Active company incorporated on 20/05/2008 with the registered office located at Monarch House, 103 Speldhurst Road, London W4 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWICK PARK CARS LIMITED?

toggle

CHISWICK PARK CARS LIMITED is currently Active. It was registered on 20/05/2008 .

Where is CHISWICK PARK CARS LIMITED located?

toggle

CHISWICK PARK CARS LIMITED is registered at Monarch House, 103 Speldhurst Road, London W4 1BY.

What does CHISWICK PARK CARS LIMITED do?

toggle

CHISWICK PARK CARS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CHISWICK PARK CARS LIMITED have?

toggle

CHISWICK PARK CARS LIMITED had 3 employees in 2022.

What is the latest filing for CHISWICK PARK CARS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-21 with no updates.