Company NameChiswick Investments Limited
DirectorSuzanne Helen Horner
Company StatusActive
Company Number02876361
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(21 years, 4 months after company formation)
Appointment Duration9 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Director NameDavid Ian Mills
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAnchorage
48 Bennetts Road
Sandy Lane
St James
Barbados
Director NameVictoria Alexandra Pinder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAnchorage
48 Bennett's Road Sandy Lane
St James
Foreign
Secretary NameVictoria Alexandra Pinder
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAnchorage
48 Bennett's Road Sandy Lane
St James
Foreign
Director NameJoel Rouet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 March 2015)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBy Lane Bonsey Lane
Westfield
Woking
Surrey
GU22 9PP
Secretary NameJohn Philip Miles
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressFlat 8
Wilton House, 6 Nottingham Road
South Croydon
Surrey
CR2 6LN
Secretary NameMr John William Wraight Taylor
NationalityBritish
StatusResigned
Appointed31 May 2003(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheafes House
Bakers Croft
Cranbrook
Kent
TN17 3AG
Secretary NameWilliam Patrick Jungius
NationalityBritish
StatusResigned
Appointed20 August 2003(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address39 Barkham Road
Wokingham
Berkshire
RG41 2XR
Secretary NameMrs Nicola Anne Smith
StatusResigned
Appointed25 March 2015(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebtpgroup.com

Location

Registered AddressGray Dawes Group, The Octagon, 27
Middleborough
Colchester
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Btp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£451,993
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

18 January 2018Delivered on: 20 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 February 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 November 2019Accounts for a small company made up to 31 March 2019 (6 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
20 January 2018Registration of charge 028763610001, created on 18 January 2018 (23 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page)
6 October 2017Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page)
30 August 2017Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
30 August 2017Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
18 November 2016Full accounts made up to 31 March 2016 (5 pages)
18 November 2016Full accounts made up to 31 March 2016 (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
10 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
10 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
9 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000
(3 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000
(3 pages)
23 April 2015Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages)
23 April 2015Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages)
22 April 2015Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages)
22 April 2015Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page)
22 April 2015Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page)
22 April 2015Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages)
22 April 2015Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page)
22 April 2015Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page)
22 April 2015Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page)
22 April 2015Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page)
30 March 2015Statement of capital following an allotment of shares on 18 March 1994
  • GBP 150,000
(2 pages)
30 March 2015Statement of capital following an allotment of shares on 18 March 1994
  • GBP 150,000
(2 pages)
20 March 2015Statement of capital following an allotment of shares on 18 March 1994
  • GBP 150,000
(2 pages)
20 March 2015Statement of capital following an allotment of shares on 18 March 1994
  • GBP 150,000
(2 pages)
12 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 150,000
(4 pages)
12 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 150,000
(4 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (5 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (5 pages)
20 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150,000
(4 pages)
20 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150,000
(4 pages)
17 January 2014Full accounts made up to 30 June 2013 (9 pages)
17 January 2014Full accounts made up to 30 June 2013 (9 pages)
27 February 2013Full accounts made up to 30 June 2012 (10 pages)
27 February 2013Full accounts made up to 30 June 2012 (10 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 30 June 2011 (9 pages)
30 December 2011Full accounts made up to 30 June 2011 (9 pages)
21 December 2010Full accounts made up to 30 June 2010 (9 pages)
21 December 2010Full accounts made up to 30 June 2010 (9 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Joel Rouet on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Joel Rouet on 17 November 2009 (2 pages)
19 October 2009Full accounts made up to 30 June 2009 (10 pages)
19 October 2009Full accounts made up to 30 June 2009 (10 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Ad 30/06/09\gbp si 149798@1=149798\gbp ic 202/150000\ (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Ad 30/06/09\gbp si 149798@1=149798\gbp ic 202/150000\ (2 pages)
28 September 2009Nc inc already adjusted 30/06/09 (1 page)
28 September 2009Nc inc already adjusted 30/06/09 (1 page)
28 September 2009Particulars of contract relating to shares (2 pages)
16 January 2009Return made up to 16/11/08; full list of members (3 pages)
16 January 2009Return made up to 16/11/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
2 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 January 2007Return made up to 16/11/06; full list of members (2 pages)
26 January 2007Return made up to 16/11/06; full list of members (2 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 December 2005Return made up to 16/11/05; full list of members (2 pages)
2 December 2005Return made up to 16/11/05; full list of members (2 pages)
19 September 2005Full accounts made up to 30 June 2004 (11 pages)
19 September 2005Full accounts made up to 30 June 2004 (11 pages)
13 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2003Registered office changed on 28/09/03 from: c/o mantle evans accountants kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
28 September 2003Registered office changed on 28/09/03 from: c/o mantle evans accountants kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Return made up to 16/11/02; full list of members (6 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Return made up to 16/11/02; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
5 May 2002Full accounts made up to 30 June 2001 (10 pages)
5 May 2002Full accounts made up to 30 June 2001 (10 pages)
24 January 2002Return made up to 16/11/01; full list of members (6 pages)
24 January 2002Return made up to 16/11/01; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: 188 sutton court road chiswick london W4 3XL (1 page)
11 January 2002Registered office changed on 11/01/02 from: 188 sutton court road chiswick london W4 3XL (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New director appointed (2 pages)
8 June 2001Full accounts made up to 30 June 2000 (10 pages)
8 June 2001Full accounts made up to 30 June 2000 (10 pages)
27 February 2001Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
9 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
21 November 1999Return made up to 16/11/99; full list of members (6 pages)
21 November 1999Return made up to 16/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
23 December 1997Return made up to 30/11/97; full list of members (7 pages)
23 December 1997Return made up to 30/11/97; full list of members (7 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 December 1996Return made up to 30/11/96; full list of members (7 pages)
24 December 1996Ad 01/01/94--------- £ si 200@1 (2 pages)
24 December 1996Return made up to 30/11/96; full list of members (7 pages)
24 December 1996Ad 01/01/94--------- £ si 200@1 (2 pages)
13 November 1996Return made up to 30/11/95; full list of members (8 pages)
13 November 1996Return made up to 30/11/95; full list of members (8 pages)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 February 1995Return made up to 30/11/94; full list of members (6 pages)
4 February 1995Return made up to 30/11/94; full list of members (6 pages)
30 November 1993Incorporation (17 pages)
30 November 1993Incorporation (17 pages)