About

Registered Number: 03219020
Date of Incorporation: 26/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 843 Finchley Road, London, NW11 8NA

 

Founded in 1996, Chiswick Village Residents Ltd are based in the United Kingdom. This company has 38 directors listed as Vargas Del Carpio, Victor Gonzalo, Murray, Claudia Beatriz, Silva Carreira, Vanessa Goulden, Vargas Del Carpio, Victor Gonzalo, Weaver, Martin, Boggs, Andrew, Clark, Janet Anne, Dalgleish, Roy, Dickson, Alexan Anthony, Salt, Patricia Susan, Villiers, Caroline, Anderson, John Robert, Barber, Amy Heather, Barrell, Virginia Claire, Beckett, Paul Joseph, Begerow, Ina, Bergicourt Toolan, Vonny, Bringmann, Marc, Constable, Margaret, Cooper, Jonathan Andrew, Cox, Elizabeth Ann, Dalgleish, Roy, Drum, John David Francis, George, Michael, Glasby, Adam Webber, Hopson, John Walker, Hurry, Amanda Joan, Lonergan, Mathew, Mccabe, Sean Dennis, Mccarey, Pauline, Murray, Denis Nicholas, Richardson, David Leslie, Robinson, William Henry, Southey, John Robert Francis, Stevenson, Cecile Louise, Stuart, Karen Christl, Whyte, Brian Keith, Williams, Rhian Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Claudia Beatriz 13 November 2018 - 1
SILVA CARREIRA, Vanessa Goulden 21 September 2016 - 1
VARGAS DEL CARPIO, Victor Gonzalo 03 November 2014 - 1
WEAVER, Martin 23 July 2007 - 1
ANDERSON, John Robert 19 November 1997 30 March 2002 1
BARBER, Amy Heather 25 February 2009 02 October 2012 1
BARRELL, Virginia Claire 02 October 2012 28 December 2012 1
BECKETT, Paul Joseph 13 November 2018 05 February 2019 1
BEGEROW, Ina 11 March 2014 15 September 2014 1
BERGICOURT TOOLAN, Vonny 29 July 2002 23 July 2007 1
BRINGMANN, Marc 23 July 2007 28 July 2010 1
CONSTABLE, Margaret 26 June 1996 19 November 1997 1
COOPER, Jonathan Andrew 03 November 2014 14 June 2016 1
COX, Elizabeth Ann 19 January 2004 30 September 2007 1
DALGLEISH, Roy 02 August 2010 15 September 2014 1
DRUM, John David Francis 28 January 2002 20 July 2002 1
GEORGE, Michael 12 October 2015 15 March 2016 1
GLASBY, Adam Webber 16 October 2000 19 January 2004 1
HOPSON, John Walker 19 November 1997 16 October 2000 1
HURRY, Amanda Joan 13 November 2018 01 September 2020 1
LONERGAN, Mathew 23 July 2007 23 July 2008 1
MCCABE, Sean Dennis 19 November 1997 01 August 2000 1
MCCAREY, Pauline 28 July 2010 16 September 2013 1
MURRAY, Denis Nicholas 12 September 2016 16 September 2017 1
RICHARDSON, David Leslie 26 June 1996 18 November 1997 1
ROBINSON, William Henry 23 July 2007 23 July 2008 1
SOUTHEY, John Robert Francis 19 January 2004 23 July 2007 1
STEVENSON, Cecile Louise 23 April 2002 29 January 2007 1
STUART, Karen Christl 23 July 2007 13 October 2008 1
WHYTE, Brian Keith 02 October 2012 31 December 2012 1
WILLIAMS, Rhian Elizabeth 24 January 2013 15 May 2014 1
Secretary Name Appointed Resigned Total Appointments
VARGAS DEL CARPIO, Victor Gonzalo 13 July 2015 - 1
BOGGS, Andrew 01 December 2014 13 July 2015 1
CLARK, Janet Anne 14 October 2008 25 August 2010 1
DALGLEISH, Roy 26 August 2010 15 September 2014 1
DICKSON, Alexan Anthony 11 May 1998 04 October 2006 1
SALT, Patricia Susan 19 November 1997 31 March 1998 1
VILLIERS, Caroline 06 November 2006 23 July 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 13 February 2019
CH01 - Change of particulars for director 19 November 2018
CH03 - Change of particulars for secretary 19 November 2018
CH01 - Change of particulars for director 19 November 2018
CH01 - Change of particulars for director 19 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 24 August 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 08 August 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 13 August 2015
AP03 - Appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AR01 - Annual Return 22 July 2015
AP03 - Appointment of secretary 08 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 22 July 2011
TM02 - Termination of appointment of secretary 09 September 2010
AP03 - Appointment of secretary 09 September 2010
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
363s - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
363s - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 July 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
363s - Annual Return 30 July 2001
287 - Change in situation or address of Registered Office 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
AA - Annual Accounts 14 February 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
287 - Change in situation or address of Registered Office 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
AA - Annual Accounts 29 April 1998
225 - Change of Accounting Reference Date 17 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
RESOLUTIONS - N/A 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
363s - Annual Return 27 October 1997
288 - N/A 12 July 1996
288 - N/A 12 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
NEWINC - New incorporation documents 26 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.