Company number 09132071
Status Active
Incorporation Date 15 July 2014
Company Type Private Limited Company
Address 2ND FLOOR, 35-37, BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHISWICK SECURITIES LIMITED are www.chiswicksecurities.co.uk, and www.chiswick-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Chiswick Securities Limited is a Private Limited Company.
The company registration number is 09132071. Chiswick Securities Limited has been working since 15 July 2014.
The present status of the company is Active. The registered address of Chiswick Securities Limited is 2nd Floor 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other service activities n.e.c.".
chiswick securities Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
JAY, David
Appointed Date: 15 July 2014
67 years old
Resigned Directors
Director
KAHAN, Barbara
Resigned: 15 July 2014
Appointed Date: 15 July 2014
94 years old
Persons With Significant Control
Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHISWICK SECURITIES LIMITED Events
03 May 2017
Micro company accounts made up to 31 December 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Registration of charge 091320710006, created on 22 January 2016
07 Jan 2016
Registration of charge 091320710005, created on 6 January 2016
...
... and 8 more events
09 Feb 2015
Appointment of Mr Philip Jay as a director on 15 July 2014
04 Feb 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
03 Dec 2014
Statement of capital following an allotment of shares on 15 July 2014
23 Jul 2014
Termination of appointment of Barbara Kahan as a director on 15 July 2014
15 Jul 2014
Incorporation
Statement of capital on 2014-07-15
22 January 2016
Charge code 0913 2071 0006
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold land known as 1 and 2 crown walk, jewry…
6 January 2016
Charge code 0913 2071 0005
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All that freehold property known as 380 chiswick high road…
30 April 2015
Charge code 0913 2071 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage all that leasehold land being 1…
4 March 2015
Charge code 0913 2071 0003
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 March 2015
Charge code 0913 2071 0002
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 March 2015
Charge code 0913 2071 0001
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage all that freehold land known as…