Founded in 1980, Chiswick Van Hire Ltd are based in the United Kingdom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Henry, Anne Maria, Goodman, Elaine, Harvey, Lisa Ann, Scott, Emily, Scott, Reginald Peter, Executors Of, Scott, Wendy Elizabeth are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODMAN, Elaine | 24 November 1997 | 18 May 1999 | 1 |
HARVEY, Lisa Ann | N/A | 29 July 1994 | 1 |
SCOTT, Emily | 07 November 2016 | 02 April 2019 | 1 |
SCOTT, Reginald Peter, Executors Of | 29 July 1994 | 07 November 2016 | 1 |
SCOTT, Wendy Elizabeth | N/A | 19 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENRY, Anne Maria | 19 September 2006 | 30 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 26 July 2019 | |
PSC07 - N/A | 15 July 2019 | |
PSC07 - N/A | 08 April 2019 | |
PSC07 - N/A | 08 April 2019 | |
PSC07 - N/A | 08 April 2019 | |
PSC02 - N/A | 08 April 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
AP01 - Appointment of director | 08 April 2019 | |
MR04 - N/A | 08 April 2019 | |
PSC01 - N/A | 28 March 2019 | |
PSC01 - N/A | 28 March 2019 | |
PSC07 - N/A | 28 March 2019 | |
PSC07 - N/A | 28 March 2019 | |
AA01 - Change of accounting reference date | 21 March 2019 | |
MR04 - N/A | 30 November 2018 | |
MR04 - N/A | 30 November 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 04 April 2018 | |
AA - Annual Accounts | 02 October 2017 | |
PSC01 - N/A | 02 October 2017 | |
PSC01 - N/A | 02 October 2017 | |
CS01 - N/A | 02 October 2017 | |
RT01 - Application for administrative restoration to the register | 02 October 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 May 2017 | |
TM01 - Termination of appointment of director | 25 November 2016 | |
AP01 - Appointment of director | 25 November 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AA01 - Change of accounting reference date | 29 March 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
TM02 - Termination of appointment of secretary | 18 August 2010 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 31 August 2007 | |
225 - Change of Accounting Reference Date | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
363a - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 18 January 2004 | |
395 - Particulars of a mortgage or charge | 30 December 2003 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
363s - Annual Return | 27 September 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 28 July 2001 | |
AA - Annual Accounts | 14 February 2001 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 23 July 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
395 - Particulars of a mortgage or charge | 13 March 1998 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 27 July 1997 | |
AA - Annual Accounts | 13 December 1996 | |
363s - Annual Return | 05 September 1996 | |
AA - Annual Accounts | 04 January 1996 | |
363s - Annual Return | 17 July 1995 | |
363s - Annual Return | 14 September 1994 | |
AA - Annual Accounts | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
AA - Annual Accounts | 12 January 1994 | |
363s - Annual Return | 24 August 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 December 1992 | |
AA - Annual Accounts | 05 November 1992 | |
363s - Annual Return | 12 August 1992 | |
AA - Annual Accounts | 05 September 1991 | |
363a - Annual Return | 05 September 1991 | |
AA - Annual Accounts | 09 July 1990 | |
363 - Annual Return | 09 July 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
288 - N/A | 13 February 1989 | |
AA - Annual Accounts | 26 September 1988 | |
363 - Annual Return | 26 September 1988 | |
AA - Annual Accounts | 19 November 1987 | |
363 - Annual Return | 19 November 1987 | |
288 - N/A | 03 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 November 1986 | |
AA - Annual Accounts | 30 August 1986 | |
AA - Annual Accounts | 30 August 1986 | |
363 - Annual Return | 30 August 1986 | |
363 - Annual Return | 30 August 1986 | |
NEWINC - New incorporation documents | 06 June 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 31 January 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 05 March 1998 | Fully Satisfied |
N/A |