MAGNOLIA MEWS CHISWICK LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA MEWS CHISWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077406

Incorporation date

25/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Chadwick Mews, Thames Road, London W4 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon04/02/2026
Termination of appointment of Sarah Jayne Franks as a director on 2026-01-29
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Director's details changed for Ms. Sarah Jayne Derriey on 2022-09-20
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon20/09/2021
Appointment of Mr David John Mann as a director on 2019-01-30
dot icon20/09/2021
Termination of appointment of David John Mann as a director on 2021-09-20
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon11/11/2020
Appointment of Ms Christine Ann Fricker as a secretary on 2020-11-11
dot icon09/11/2020
Appointment of Ms. Sarah Jayne Derriey as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Lionel Derriey as a director on 2020-11-08
dot icon03/10/2020
Micro company accounts made up to 2019-12-31
dot icon03/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon03/10/2020
Appointment of Mrs Anne Calder as a director on 2020-02-28
dot icon03/10/2020
Termination of appointment of Stephen Andrew Buckley as a director on 2020-02-28
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/04/2019
Appointment of Mr Lionel Derriey as a director on 2019-04-11
dot icon11/04/2019
Appointment of Mr Stephen Andrew Buckley as a director on 2019-01-30
dot icon11/04/2019
Appointment of Mr David John Mann as a director on 2019-01-30
dot icon30/11/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon30/11/2018
Appointment of Mr Julian Myles Thompson as a director on 2018-11-17
dot icon27/09/2018
Appointment of Ms Christine Ann Fricker as a director on 2018-09-27
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Termination of appointment of Julian Myles Thompson as a director on 2018-03-20
dot icon01/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Termination of appointment of Christine Ann Fricker as a director on 2017-02-21
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2013
Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 2013-10-29
dot icon29/10/2013
Termination of appointment of Paul Soutar as a director
dot icon29/10/2013
Termination of appointment of Paul Soutar as a director
dot icon29/10/2013
Appointment of Mrs Christine Ann Fricker as a director
dot icon29/10/2013
Termination of appointment of Elaine Dufaur as a director
dot icon29/10/2013
Termination of appointment of John Pollock as a director
dot icon29/10/2013
Termination of appointment of George Cronin as a director
dot icon29/10/2013
Termination of appointment of Barry Churchhouse as a director
dot icon29/10/2013
Appointment of Mr Julian Myles Thompson as a director
dot icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon20/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/05/2013
Appointment of Barry Churchhouse as a director
dot icon08/05/2013
Appointment of George Cronin as a director
dot icon07/05/2013
Termination of appointment of Gregory Ketteridge as a director
dot icon11/04/2013
Appointment of Mr Paul Andrew Soutar as a director
dot icon11/04/2013
Appointment of Elaine Elizabeth Dufaur as a director
dot icon11/03/2013
Termination of appointment of Edward Costello as a director
dot icon11/03/2013
Appointment of John Pollock as a director
dot icon22/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon28/11/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-11-28
dot icon06/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon06/10/2011
Appointment of Edward John Costello as a director
dot icon09/09/2011
Termination of appointment of Jonathan Brodie as a director
dot icon09/09/2011
Appointment of Gregory Charles Ketteridge as a director
dot icon13/04/2011
Total exemption full accounts made up to 2009-12-31
dot icon18/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon28/03/2009
Appointment terminated secretary devendra gandhi
dot icon28/03/2009
Appointment terminated director remo dipre
dot icon28/11/2008
Return made up to 25/09/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 25/09/07; full list of members; amend
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 25/09/07; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 25/09/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon29/03/2006
Total exemption full accounts made up to 2003-12-31
dot icon17/10/2005
Return made up to 25/09/05; full list of members
dot icon19/10/2004
Return made up to 25/09/04; full list of members
dot icon11/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/11/2003
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2003
Return made up to 25/09/03; full list of members
dot icon24/10/2003
Ad 28/03/02-30/08/02 £ si 4@1
dot icon29/11/2002
Return made up to 25/09/02; full list of members
dot icon02/02/2002
Registered office changed on 02/02/02 from: capitol house 2-6 church street epsom surrey KT17 4NY
dot icon01/10/2001
Return made up to 25/09/01; full list of members
dot icon10/11/2000
Memorandum and Articles of Association
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon27/10/2000
Certificate of change of name
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned;director resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Registered office changed on 26/10/00 from: the billings walnut tree close guildford surrey GU1 4YD
dot icon26/10/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon20/10/2000
Secretary resigned;director resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New secretary appointed;new director appointed
dot icon25/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-30.11 % *

* during past year

Cash in Bank

£1,444.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
305.00
-
0.00
2.07K
-
2022
0
617.00
-
0.00
1.44K
-
2022
0
617.00
-
0.00
1.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

617.00 £Ascended102.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44K £Descended-30.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calder, Anne
Director
28/02/2020 - Present
4
Franks, Sarah Jayne
Director
09/11/2020 - 29/01/2026
2
Cronin, George
Director
30/04/2013 - 28/10/2013
37
Pollock, John
Director
04/02/2013 - 28/10/2013
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/2000 - 16/10/2000
99599

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNOLIA MEWS CHISWICK LIMITED

MAGNOLIA MEWS CHISWICK LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 1 Chadwick Mews, Thames Road, London W4 3QX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNOLIA MEWS CHISWICK LIMITED?

toggle

MAGNOLIA MEWS CHISWICK LIMITED is currently Active. It was registered on 25/09/2000 .

Where is MAGNOLIA MEWS CHISWICK LIMITED located?

toggle

MAGNOLIA MEWS CHISWICK LIMITED is registered at 1 Chadwick Mews, Thames Road, London W4 3QX.

What does MAGNOLIA MEWS CHISWICK LIMITED do?

toggle

MAGNOLIA MEWS CHISWICK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAGNOLIA MEWS CHISWICK LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Sarah Jayne Franks as a director on 2026-01-29.