About

Registered Number: 02314270
Date of Incorporation: 08/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Kfh House, 5 Compton Road, London, SW19 7QA,

 

Chiswick Staithe Ltd was established in 1988. There are 58 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Anne 12 May 2012 - 1
BAXTER, Celia Frances 08 July 2020 - 1
BROOKE, Kevin Hamilton 02 October 2020 - 1
HAILSTONE, Paula Zuleika 02 March 2016 - 1
HEMRAJANI, Rajesh 11 September 2015 - 1
SHAIKH, Aezaz Mohammed Ali 05 October 2020 - 1
TORDOFF, Yan Jeremy 04 September 2013 - 1
ZHU, Wenqing 22 April 2020 - 1
BARRACLOUGH, Vilma Ann N/A 25 May 1999 1
BUCK, Jean Claire 09 September 2008 23 May 2010 1
BURGESS, Susan Jane 17 May 1995 22 June 2000 1
CALLENDER, Elizabeth Nan 21 June 2001 15 June 2004 1
CAMPION, Henry Mark Ross, Dr 07 June 2006 12 May 2009 1
CHARALAMBIDES, Julie 08 June 2005 08 September 2005 1
CHARALAMBIDES, Leon Bernard 22 June 2000 07 June 2007 1
CHARKHAM, Deborah Misuri 22 June 2000 08 June 2005 1
CRUMP, Iain Philip 28 April 2003 15 August 2006 1
CULLUM, Garth Edgar 17 June 1997 29 June 1999 1
DAWSON, Lucy Jane 07 June 2007 18 August 2008 1
FAHY, Fiona Honoria 12 May 2012 01 May 2014 1
FITZHUGH, William Alexander 08 June 2005 26 January 2006 1
GRINT, Michael Cheyne N/A 12 June 1996 1
HAILSTONE, John Donovan 25 May 1999 21 June 2001 1
HAILSTONE, Julien John 28 November 2006 23 May 2011 1
HARDWICK, Susan Joan Mary 24 September 2013 26 October 2015 1
JAIN CAMPION, Mukti 12 June 1996 21 May 2002 1
JANEY, Stevens 25 May 1999 21 May 2002 1
JONES, David Dexter 21 June 2001 15 June 2004 1
LANGTON, Richard Maurice N/A 12 June 1997 1
LLOYD, Sarah Jane N/A 12 June 1996 1
MARSHALL, Jean Patricia 17 May 1995 25 May 1999 1
MCCARTHY, Peter Daniel N/A 12 June 1996 1
MCMULLEN, Debbie Cristman 10 March 2009 11 February 2014 1
MORRISON, Alison Jane 17 June 1997 24 September 2001 1
MORRISON, John Patrick 12 June 1996 12 June 1997 1
NEESON, Elizabeth 21 May 2002 03 April 2006 1
NESSLING, Paul 08 September 2009 28 September 2010 1
NISSEN, Jillian Anne 07 June 2007 23 October 2007 1
PALMER, Robin Keith Wynne 15 June 2004 07 June 2006 1
PHYSICK, Belinda Charis 12 May 2012 18 July 2013 1
RAYFIELD, Thomas 25 May 1999 20 March 2000 1
RENGOS, Lee Carol 18 July 2013 21 October 2013 1
RUSSELL, David Arthur 24 September 2013 16 November 2017 1
RUTHERFORD, Edmund John 16 June 1993 25 May 1999 1
SCATES, Steven 22 June 2000 16 December 2002 1
STACK, Catriona 07 February 2000 07 June 2007 1
STEVENS, Adrian 21 May 2002 09 May 2006 1
STOESSL, Susanne Eugenie 11 June 2008 27 August 2013 1
STURGIS, Rosemarie Catherine N/A 16 June 1993 1
SUPPIAH, Jane Annabel 07 June 2007 31 December 2011 1
TRENDALL, Barbara 21 May 2002 08 June 2005 1
TRENDALL, Paul Bruce 11 September 2007 20 September 2013 1
WAY, Paul William David N/A 12 June 1997 1
WHALLEY, Elizabeth Brigid N/A 17 May 1995 1
WOODNUTT, Stephen John 09 June 2006 08 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KINLEIGH LIMITED 17 March 2017 - 1
BRYAN AND RIDGE N/A 09 July 1996 1
SEXTON, Rose Marie 03 April 2000 13 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 02 October 2020
CS01 - N/A 25 September 2020
CH04 - Change of particulars for corporate secretary 21 September 2020
AA - Annual Accounts 14 September 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 25 June 2020
CH01 - Change of particulars for director 03 June 2020
AP01 - Appointment of director 12 May 2020
CH01 - Change of particulars for director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 20 September 2017
TM02 - Termination of appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AD01 - Change of registered office address 17 March 2017
AP03 - Appointment of secretary 17 March 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 28 November 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 26 September 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 02 August 2013
SH01 - Return of Allotment of shares 28 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 30 December 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 20 December 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 13 January 2010
AP01 - Appointment of director 04 January 2010
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363s - Annual Return 07 November 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363s - Annual Return 11 November 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
AA - Annual Accounts 14 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2005
363s - Annual Return 20 December 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 18 December 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
363s - Annual Return 22 October 1997
287 - Change in situation or address of Registered Office 05 July 1997
363s - Annual Return 19 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 19 October 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
287 - Change in situation or address of Registered Office 17 May 1995
AA - Annual Accounts 17 May 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 05 October 1994
363b - Annual Return 19 October 1993
AA - Annual Accounts 11 October 1993
288 - N/A 25 August 1993
AA - Annual Accounts 17 December 1992
363b - Annual Return 17 October 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
287 - Change in situation or address of Registered Office 05 June 1992
AA - Annual Accounts 18 March 1992
363b - Annual Return 14 November 1991
288 - N/A 30 October 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 03 October 1990
288 - N/A 09 July 1990
363 - Annual Return 22 August 1989
288 - N/A 24 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 07 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
NEWINC - New incorporation documents 08 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.