About

Registered Number: 05181997
Date of Incorporation: 16/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Sworn & Co, 194 Chiswick High Road, London, Surrey, W4 1PD

 

Founded in 2004, Chiswick Place Residents Freeholds Ltd have registered office in London, Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSMORE, Simon Andrew Jonathan 24 May 2016 - 1
METCALFE, Denise Lynn 20 June 2005 - 1
OLDHAM, John, Sir 19 May 2016 - 1
COLE, Michael John Stuart 20 June 2005 13 September 2008 1
HARPER, Christian Alexander 30 March 2011 03 March 2016 1
JORDAN, Richard 01 January 2007 01 July 2011 1
MACLAREN, Angus 12 May 2016 27 September 2017 1
MORAN, Peter Myles 25 January 2005 26 June 2007 1
PANDIT, Bina 20 November 2008 03 March 2016 1
TATTERTON, Ian 20 November 2008 10 March 2010 1
VASS, Michael 03 April 2007 19 January 2010 1
WILKINSON, Christine Millicent 30 April 2013 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SWORN, Timothy 03 December 2013 - 1
SHAW & COMPANY PROPERTY MANAGEMENT LIMITED 16 July 2004 29 August 2007 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 18 July 2016
AP01 - Appointment of director 10 July 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 27 February 2015
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 May 2014
AP03 - Appointment of secretary 14 January 2014
AD01 - Change of registered office address 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 23 July 2012
AP04 - Appointment of corporate secretary 18 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 August 2011
TM02 - Termination of appointment of secretary 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 23 May 2008
363s - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 28 July 2006
395 - Particulars of a mortgage or charge 23 February 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
RESOLUTIONS - N/A 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
MEM/ARTS - N/A 01 March 2005
225 - Change of Accounting Reference Date 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.