41 BURLINGTON ROAD CHISWICK LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
41 BURLINGTON ROAD CHISWICK LONDON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
41 BURLINGTON ROAD CHISWICK LONDON LIMITED was incorporated 33 years ago on 11/06/1991 and has the registered number: 02619465. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
41 BURLINGTON ROAD CHISWICK LONDON LIMITED was incorporated 33 years ago on 11/06/1991 and has the registered number: 02619465. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
41 BURLINGTON ROAD CHISWICK LONDON LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE
LONDON
NW9 6BX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKASZ JAN NESPIAK | Sep 1979 | British | Director | 2021-07-29 | CURRENT |
MR SIMON EDWARD RAE SCOTT | Oct 1952 | British | Director | 2004-10-19 | CURRENT |
MISS EMMA CAROLINE SMITH | May 1968 | British | Director | 2007-07-23 | CURRENT |
MISS KIRSTIN JEAN STEWART | Jan 1982 | British | Director | 2009-10-01 | CURRENT |
TRUST PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2006-06-24 | CURRENT | ||
CHIEKO ALLFORD | Feb 1949 | British | Director | 2017-03-16 | CURRENT |
SARAH JANE SEARSON | Nov 1965 | British | Director | 1994-11-10 UNTIL 1997-03-12 | RESIGNED |
HILAIRE O'SHEA | British | Secretary | 2001-06-28 UNTIL 2003-01-06 | RESIGNED | |
MR JEREMY PAUL SPENCER | Sep 1967 | British | Director | 2002-03-18 UNTIL 2010-06-18 | RESIGNED |
NICOLO VITELLI | Oct 1941 | Italian | Director | 2000-06-19 UNTIL 2001-10-01 | RESIGNED |
PIERO VITELLI | Sep 1968 | Usa | Director | 1993-08-18 UNTIL 2001-05-24 | RESIGNED |
ANDREW STEPHEN JAMES WALKER | Dec 1967 | British | Director | 1996-04-09 UNTIL 1999-11-19 | RESIGNED |
MS BETH HEALY | Mar 1963 | Australian | Director | 2002-03-18 UNTIL 2019-09-04 | RESIGNED |
MARK WEEDON | Jul 1968 | New Zealander | Director | 2000-03-28 UNTIL 2000-08-30 | RESIGNED |
JAMES CAMERON WALL | Sep 1967 | British | Secretary | 1991-06-11 UNTIL 1991-06-12 | RESIGNED |
PATRICK JOSEPH PACE O'SHEA | Jan 1927 | Secretary | 1991-06-12 UNTIL 2001-05-06 | RESIGNED | |
CATHERINE PACE O'SHEA | British | Secretary | 2003-01-06 UNTIL 2006-04-15 | RESIGNED | |
DOCTOR HILARY JOAN SAPIRE | Jun 1961 | South African | Director | 2000-03-28 UNTIL 2003-07-16 | RESIGNED |
MS ELIZABETH PHILLIPS | Apr 1961 | British | Director | 1991-07-01 UNTIL 1991-10-25 | RESIGNED |
MICHAEL TERENCE MCHATTON | British | Director | 1991-06-11 UNTIL 1991-06-12 | RESIGNED | |
GRAHAM HUTCHEON | Jan 1957 | New Zealand | Director | 1991-07-01 UNTIL 1992-09-18 | RESIGNED |
MS KAREN HOPE | Apr 1956 | British | Director | 1991-07-01 UNTIL 1998-04-09 | RESIGNED |
DANIELLA DANGOOR | May 1948 | French | Director | 1991-06-12 UNTIL 1993-07-20 | RESIGNED |
MS LESLEY HAYMAN | Sep 1955 | British | Director | RESIGNED | |
DR SAROVI DRONE | Nov 1978 | British | Director | 2012-05-11 UNTIL 2017-03-16 | RESIGNED |
MS VANITA CHOPRA | Oct 1970 | British | Director | 2002-06-25 UNTIL 2021-01-28 | RESIGNED |
NICHOLAS CLIVE BUCKROYD | Apr 1973 | British | Director | 2002-03-18 UNTIL 2004-04-23 | RESIGNED |
ALEXANDER CHARLES BRAZIL | Aug 1971 | British | Director | 2000-06-19 UNTIL 2004-07-20 | RESIGNED |
DOCTOR KEYA BANERJEE | Jun 1970 | British | Director | 2004-09-06 UNTIL 2023-01-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 41 BURLINGTON ROAD CHISWICK LONDON LIMITED | 2023-12-13 | 31-03-2023 | £900 equity |
Micro-entity Accounts - 41 BURLINGTON ROAD CHISWICK LONDON LIMITED | 2023-01-31 | 31-03-2022 | £900 equity |
Micro-entity Accounts - 41 BURLINGTON ROAD CHISWICK LONDON LIMITED | 2021-11-10 | 31-03-2021 | £900 equity |
Micro-entity Accounts - 41 BURLINGTON ROAD CHISWICK LONDON LIMITED | 2021-03-16 | 31-03-2020 | £900 equity |