CHISWICK QUAY FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

CHISWICK QUAY FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01445557

Incorporation date

24/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London, NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1979)
dot icon10/02/2026
Confirmation statement made on 2026-01-13 with updates
dot icon08/02/2026
-
dot icon18/01/2026
Termination of appointment of Louis Vernon De Silva as a director on 2026-01-16
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Notification of a person with significant control statement
dot icon17/10/2025
Termination of appointment of Michael James Ewing as a director on 2025-10-16
dot icon14/10/2025
Cessation of Louis Vernon De Silva as a person with significant control on 2025-10-12
dot icon14/10/2025
Cessation of Roger Francis Mcglynn as a person with significant control on 2025-10-12
dot icon28/07/2025
Termination of appointment of Marcelo Horacio De Sa Pereira as a director on 2025-07-27
dot icon22/07/2025
Termination of appointment of Rakhi Gohil as a director on 2025-07-18
dot icon11/07/2025
Appointment of Mrs Marrieke Elisabeth Forster as a director on 2025-07-10
dot icon08/07/2025
Appointment of Ms Joanna Elizabeth Keeling as a director on 2025-07-07
dot icon06/07/2025
Appointment of Ms Daisy Taylor as a director on 2025-07-03
dot icon03/07/2025
Appointment of Mr Richard James Moore as a director on 2025-06-28
dot icon03/04/2025
Appointment of Mr Simon Richard Forster as a director on 2025-03-31
dot icon05/02/2025
Termination of appointment of Roger Francis Mcglynn as a director on 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Withdrawal of a person with significant control statement on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Louis Vernon De Silva on 2023-11-02
dot icon02/11/2023
Notification of Roger Francis Mcglynn as a person with significant control on 2023-01-27
dot icon02/11/2023
Notification of Louis Vernon De Silva as a person with significant control on 2020-04-03
dot icon19/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon01/02/2023
Appointment of Mr Roger Francis Mcglynn as a director on 2023-01-27
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Appointment of Marcelo Horacio De Sa Pereira as a director on 2022-08-10
dot icon18/08/2022
Appointment of Rakhi Gohil as a director on 2022-08-10
dot icon17/07/2022
Termination of appointment of Annette Rose Thornton as a director on 2022-07-16
dot icon23/06/2022
Termination of appointment of Alexander Henry Bryce as a director on 2022-06-20
dot icon25/02/2022
Termination of appointment of Megan Mccann as a director on 2022-02-25
dot icon25/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon25/02/2022
Termination of appointment of Nicholas Philip Jefferson as a director on 2022-02-25
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon11/01/2021
Appointment of Ms Megan Mccann as a director on 2021-01-08
dot icon02/12/2020
Termination of appointment of Roger Francis Mcglynn as a director on 2020-12-01
dot icon04/09/2020
Termination of appointment of Malcolm James Bowes Kerr as a director on 2020-08-31
dot icon21/08/2020
Appointment of Mr Michael James Ewing as a director on 2020-08-19
dot icon07/08/2020
Appointment of Mr Alexander Henry Bryce as a director on 2020-08-04
dot icon28/07/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Appointment of Mr Nicholas Philip Jefferson as a director on 2020-06-11
dot icon17/04/2020
Appointment of Mr Louis Vernon De Silva as a director on 2020-04-03
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon10/02/2020
Termination of appointment of Caroline Jean Greig as a director on 2019-01-31
dot icon19/06/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/01/2019
Appointment of Ms Annette Rose Thornton as a director on 2019-01-10
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon21/11/2017
Termination of appointment of Marlies Marrieke Elisabeth Forster as a director on 2017-11-21
dot icon31/05/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Appointment of Mrs Caroline Jean Greig as a director on 2016-03-07
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon23/11/2015
Appointment of Mr Malcolm James Bowes Kerr as a director on 2015-11-19
dot icon09/11/2015
Termination of appointment of Eric Peter Keech as a director on 2015-10-05
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon22/02/2013
Director's details changed for Eric Peter Keech on 2013-02-21
dot icon22/02/2013
Termination of appointment of Margaret Webber as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Termination of appointment of Wayne Kelly as a director
dot icon10/12/2012
Termination of appointment of Wayne Kelly as a director
dot icon12/09/2012
Appointment of Mrs Marlies Forster as a director
dot icon09/03/2012
Appointment of Roger Francis Mcglynn as a director
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-01. List of shareholders has changed
dot icon01/03/2011
Register inspection address has been changed from 15 Bettridge Road London SW6 3QH
dot icon23/02/2011
Register inspection address has been changed
dot icon18/10/2010
Termination of appointment of Christopher Dadarria as a director
dot icon18/10/2010
Termination of appointment of Susan Park as a director
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-04. List of shareholders has changed
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 04/01/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Director appointed christopher dadarria
dot icon05/02/2008
Return made up to 04/01/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 04/01/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Director's particulars changed
dot icon07/12/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon06/03/2006
Return made up to 04/01/06; change of members
dot icon15/12/2005
New director appointed
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
New director appointed
dot icon05/02/2005
Return made up to 04/01/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
Director resigned
dot icon09/03/2004
Return made up to 04/01/04; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon01/06/2003
Director resigned
dot icon07/02/2003
Return made up to 04/01/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/01/2002
Return made up to 04/01/02; change of members
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon23/10/2001
Resolutions
dot icon25/09/2001
Director resigned
dot icon30/01/2001
Return made up to 04/01/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon21/02/2000
Return made up to 04/01/00; change of members
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/11/1999
Accounts for a small company made up to 1998-03-31
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Director resigned
dot icon13/04/1999
Return made up to 04/01/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1997-03-31
dot icon25/02/1999
Accounts for a small company made up to 1996-03-31
dot icon24/12/1998
Return made up to 04/01/97; change of members
dot icon24/12/1998
Return made up to 04/01/98; change of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: 2 heath road, twickenham, middlesex, TW1 4BZ
dot icon07/08/1998
Restoration by order of the court
dot icon13/01/1998
Final Gazette dissolved via compulsory strike-off
dot icon23/09/1997
First Gazette notice for compulsory strike-off
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
New secretary appointed
dot icon18/11/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon12/03/1996
New director appointed
dot icon25/02/1996
Return made up to 04/01/96; full list of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon22/03/1994
Return made up to 04/01/94; full list of members
dot icon11/03/1994
New director appointed
dot icon02/12/1993
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
Director resigned
dot icon21/02/1993
Return made up to 04/01/93; no change of members
dot icon07/12/1992
Accounts for a small company made up to 1992-03-31
dot icon26/08/1992
New director appointed
dot icon26/02/1992
Return made up to 04/01/92; full list of members
dot icon20/02/1992
Director resigned
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
New director appointed
dot icon06/09/1991
Director resigned
dot icon29/04/1991
New director appointed
dot icon29/04/1991
Director resigned
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 04/01/91; full list of members
dot icon20/12/1990
Director resigned
dot icon20/12/1990
Director resigned
dot icon24/04/1990
Full accounts made up to 1989-03-31
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Director resigned;new director appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Director resigned;new director appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Return made up to 12/03/90; full list of members
dot icon10/03/1989
New director appointed
dot icon15/02/1989
Director resigned;new director appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Return made up to 01/02/89; full list of members
dot icon01/11/1988
New director appointed
dot icon18/05/1988
Director resigned
dot icon28/01/1988
New director appointed
dot icon28/01/1988
Full accounts made up to 1987-03-31
dot icon28/01/1988
Return made up to 26/11/87; full list of members
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 22/10/86; full list of members
dot icon05/11/1986
Director resigned;new director appointed
dot icon24/08/1979
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
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.72K
-
0.00
-
-
2022
0
51.90K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Silva, Louis Vernon
Director
03/04/2020 - 16/01/2026
29
Gohil, Rakhi
Director
10/08/2022 - 18/07/2025
27
De Sa Pereira, Marcelo Horacio
Director
10/08/2022 - 27/07/2025
1
Mccann, Megan
Director
08/01/2021 - 25/02/2022
1
Bryce, Robert Denham
Director
12/03/2003 - 23/01/2008
4

Persons with Significant Control

5
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 QUAY FREEHOLDS LIMITED

CHISWICK QUAY FREEHOLDS LIMITED is an(a) Active company incorporated on 24/08/1979 with the registered office located at 843 Finchley Road, London, NW11 8NA. There are currently 6 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 QUAY FREEHOLDS LIMITED?

toggle

CHISWICK QUAY FREEHOLDS LIMITED is currently Active. It was registered on 24/08/1979 .

Where is CHISWICK QUAY FREEHOLDS LIMITED located?

toggle

CHISWICK QUAY FREEHOLDS LIMITED is registered at 843 Finchley Road, London, NW11 8NA.

What does CHISWICK QUAY FREEHOLDS LIMITED do?

toggle

CHISWICK QUAY FREEHOLDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHISWICK QUAY FREEHOLDS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-13 with updates.