Background WavePink WaveYellow Wave

CHISWICK QUAY FREEHOLDS LIMITED (01445557)

CHISWICK QUAY FREEHOLDS LIMITED (01445557) is an active UK company. incorporated on 24 August 1979. with registered office in 843 Finchley Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHISWICK QUAY FREEHOLDS LIMITED has been registered for 46 years. Current directors include FORSTER, Marrieke Elisabeth, FORSTER, Simon Richard, KEELING, Joanna Elizabeth and 2 others.

Company Number
01445557
Status
active
Type
ltd
Incorporated
24 August 1979
Age
46 years
Address
843 Finchley Road, NW11 8NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORSTER, Marrieke Elisabeth, FORSTER, Simon Richard, KEELING, Joanna Elizabeth, MOORE, Richard James, TAYLOR, Daisy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK QUAY FREEHOLDS LIMITED

CHISWICK QUAY FREEHOLDS LIMITED is an active company incorporated on 24 August 1979 with the registered office located in 843 Finchley Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHISWICK QUAY FREEHOLDS LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01445557

LTD Company

Age

46 Years

Incorporated 24 August 1979

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

843 Finchley Road London , NW11 8NA,

Timeline

42 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHEATCROFT, Richard Frederick John

Active
15 Bettridge Road, LondonSW6 3QH
Secretary
Appointed 24 Jan 2000

FORSTER, Marrieke Elisabeth

Active
843 Finchley RoadNW11 8NA
Born April 1968
Director
Appointed 10 Jul 2025

FORSTER, Simon Richard

Active
Chiswick Quay, LondonW4 3UR
Born August 1965
Director
Appointed 31 Mar 2025

KEELING, Joanna Elizabeth

Active
843 Finchley RoadNW11 8NA
Born January 1975
Director
Appointed 07 Jul 2025

MOORE, Richard James

Active
843 Finchley RoadNW11 8NA
Born May 1977
Director
Appointed 28 Jun 2025

TAYLOR, Daisy

Active
843 Finchley RoadNW11 8NA
Born May 1978
Director
Appointed 03 Jul 2025

GOLDWATER, Adam

Resigned
38 Hogarth Hill, LondonNW11 6BA
Secretary
Appointed 24 Dec 1996
Resigned 24 Jan 2000

WHEATCROFT, Richard Frederick John

Resigned
6 Wilna Road, LondonSW18 3BA
Secretary
Appointed N/A
Resigned 24 Dec 1996

BEAKE, Richard Henry

Resigned
10 Ibis Lane, LondonW4 3UP
Born April 1953
Director
Appointed 19 Dec 1994
Resigned 15 Oct 1999

BRYCE, Alexander Henry

Resigned
Chiswick Quay, LondonW4 3UR
Born June 1977
Director
Appointed 04 Aug 2020
Resigned 20 Jun 2022

BRYCE, Robert Denham

Resigned
19 Chiswick Quay, LondonW4 3UR
Born July 1944
Director
Appointed 12 Mar 2003
Resigned 23 Jan 2008

BUTCHER, Richard Alan John

Resigned
17 Chiswick Quay, LondonW4 3UR
Born January 1953
Director
Appointed 07 Jun 1994
Resigned 14 Aug 1996

CHANDLER, Anthony Eric Francis

Resigned
44 Chiswick Quay, LondonW4 3UR
Born June 1941
Director
Appointed N/A
Resigned 08 Oct 1993

DADARRIA, Christopher Paul

Resigned
18 Ibis Lane, LondonW4 3UP
Born September 1951
Director
Appointed 08 Apr 2008
Resigned 15 Sept 2010

DE SA PEREIRA, Marcelo Horacio

Resigned
Chiswick Quay, LondonW4 3UR
Born September 1966
Director
Appointed 10 Aug 2022
Resigned 27 Jul 2025

DE SILVA, Louis Vernon

Resigned
Chiswick Quay, LondonW4 3UR
Born March 1953
Director
Appointed 03 Apr 2020
Resigned 16 Jan 2026

EWING, Michael James

Resigned
Ibis Lane, LondonW4 3UP
Born June 1986
Director
Appointed 19 Aug 2020
Resigned 16 Oct 2025

FAIRBAIRN, James

Resigned
37 Thorncliffe Road, OxfordOX2 7BA
Born April 1950
Director
Appointed N/A
Resigned 04 Oct 1996

FOOTE, Andrea Keith

Resigned
26 Ibis Lane, LondonW4 3UP
Born November 1945
Director
Appointed 15 Oct 1999
Resigned 27 Jun 2001

FORSTER, Marlies Marrieke Elisabeth

Resigned
843 Finchley RoadNW11 8NA
Born April 1968
Director
Appointed 06 Dec 2011
Resigned 21 Nov 2017

GOHIL, Rakhi

Resigned
Chiswick Quay, LondonW4 3UR
Born June 1970
Director
Appointed 10 Aug 2022
Resigned 18 Jul 2025

GREIG, Caroline Jean

Resigned
Chiswick Quay, LondonW4 3UR
Born July 1948
Director
Appointed 07 Mar 2016
Resigned 31 Jan 2019

HUGHES, Henry Richard

Resigned
47 Chiswick Quay, LondonW4 3UR
Born July 1926
Director
Appointed 09 Jan 1994
Resigned 12 Nov 1996

JEFFERSON, Nicholas Philip

Resigned
Ibis Lane, LondonW4 3UP
Born July 1976
Director
Appointed 11 Jun 2020
Resigned 25 Feb 2022

KEECH, Eric Peter

Resigned
3 Chiswick Quay, LondonW4 3UR
Born January 1950
Director
Appointed 23 Jun 2005
Resigned 05 Oct 2015

KELLY, Wayne Christopher

Resigned
32 Chiswick Quay, LondonW4 3UR
Born June 1964
Director
Appointed 05 Nov 2004
Resigned 03 Dec 2012

KERR, Malcolm James Bowes

Resigned
Chiswick Quay, LondonW4 3UR
Born June 1948
Director
Appointed 19 Nov 2015
Resigned 31 Aug 2020

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed 15 Oct 1999
Resigned 28 Apr 2004

MALIN, Richard William

Resigned
21 Molyneux Street, LondonW1H 5HN
Born May 1948
Director
Appointed 20 Apr 1992
Resigned 01 Jun 1995

MCCANN, Megan

Resigned
Chiswick Quay, LondonW4 3UR
Born November 1990
Director
Appointed 08 Jan 2021
Resigned 25 Feb 2022

MCGLYNN, Roger Francis

Resigned
Ibis Lane, LondonW4 3UP
Born October 1946
Director
Appointed 27 Jan 2023
Resigned 31 Dec 2024

MCGLYNN, Roger Francis

Resigned
Finchley Road, LondonNW1 8NA
Born October 1946
Director
Appointed 01 Mar 2012
Resigned 01 Dec 2020

O'ROURKE, Mary Bernadette

Resigned
1 Chiswick Quay, LondonW4 3UR
Born August 1958
Director
Appointed 21 Feb 1996
Resigned 15 Oct 1999

PARK, Susan

Resigned
6 Ibis Lane, LondonW4 3UP
Born July 1958
Director
Appointed 08 Jun 2006
Resigned 06 Oct 2010

THOMAS, Gillian Elizabeth

Resigned
25 Chiswick Quay, LondonW4 3UR
Born June 1962
Director
Appointed 15 Oct 1999
Resigned 12 Mar 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Roger Francis Mcglynn

Ceased
Finchley Road, LondonNW11 8NA
Born October 1946

Nature of Control

Significant influence or control
Notified 27 Jan 2023
Ceased 12 Oct 2025

Mr Louis Vernon De Silva

Ceased
Finchley Road, LondonNW11 8NA
Born March 1953

Nature of Control

Significant influence or control
Notified 03 Apr 2020
Ceased 12 Oct 2025
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 November 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
2 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
1 March 2011
AR01AR01
Change Sail Address Company With Old Address
1 March 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
23 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
287Change of Registered Office
Restoration Order Of Court
7 August 1998
AC92AC92
Gazette Dissolved Compulsary
13 January 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
12 March 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
26 February 1992
363b363b
Legacy
20 February 1992
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
6 September 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
363363
Legacy
10 March 1989
288288
Legacy
15 February 1989
288288
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
1 November 1988
288288
Legacy
18 May 1988
288288
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
21 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Legacy
5 November 1986
288288
Incorporation Company
24 August 1979
NEWINCIncorporation