Background WavePink WaveYellow Wave

CHISWICK QUAY MARINA LIMITED (02262409)

CHISWICK QUAY MARINA LIMITED (02262409) is an active UK company. incorporated on 26 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHISWICK QUAY MARINA LIMITED has been registered for 37 years. Current directors include BRYCE, Robert Denham, FORSTER, Simon Richard, MCGEOCH, Callum and 3 others.

Company Number
02262409
Status
active
Type
ltd
Incorporated
26 May 1988
Age
37 years
Address
The Marina Office, London, W4 3UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRYCE, Robert Denham, FORSTER, Simon Richard, MCGEOCH, Callum, MCGLYNN, Roger Francis, ROBERSON, Stephen John, WALTERS, Frank
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK QUAY MARINA LIMITED

CHISWICK QUAY MARINA LIMITED is an active company incorporated on 26 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHISWICK QUAY MARINA LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02262409

LTD Company

Age

37 Years

Incorporated 26 May 1988

Size

N/A

Accounts

ARD: 30/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

The Marina Office Chiswick Quay London, W4 3UR,

Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Apr 10
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Nov 15
Loan Cleared
Sept 16
Director Joined
Aug 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

WHEATCROFT, Richard Frederick John

Active
15 Bettridge Road, LondonSW6 3QH
Secretary
Appointed N/A

BRYCE, Robert Denham

Active
Chiswick Quay, LondonW4 3UR
Born July 1944
Director
Appointed 30 Jan 2023

FORSTER, Simon Richard

Active
Chiswick Quay, LondonW4 3UR
Born August 1965
Director
Appointed 02 Apr 2025

MCGEOCH, Callum

Active
Chiswick Quay, LondonW4 3UR
Born September 1974
Director
Appointed 01 Jun 2022

MCGLYNN, Roger Francis

Active
Ibis Lane, LondonW4 3UP
Born October 1946
Director
Appointed 10 Dec 2020

ROBERSON, Stephen John

Active
Chiswick Quay, LondonW4 3UR
Born April 1947
Director
Appointed 02 Sept 2024

WALTERS, Frank

Active
Chiswick Quay, LondonW4 3UR
Born April 1954
Director
Appointed 29 Oct 2014

DADARRIA, Christopher Paul

Resigned
Ibis Lane, LondonW4 3UP
Born September 1951
Director
Appointed 24 Feb 2010
Resigned 28 Apr 2023

DE SILVA, Louis Vernon

Resigned
27 Chiswick Quay, LondonW4 3UR
Born March 1953
Director
Appointed 06 Nov 1996
Resigned 16 Feb 2000

FARQUHARSON, Archibald Douglas John, Dr

Resigned
27 Chiswick Quay, LondonW4 3UR
Born December 1918
Director
Appointed N/A
Resigned 01 Dec 1994

FELTHAM, Ian Wyndham

Resigned
38 Ibis Lane, LondonW4 3UP
Born February 1944
Director
Appointed N/A
Resigned 19 Jan 1996

FORSTER, Simon Richard

Resigned
Chiswick Quay, LondonW4 3UR
Born August 1965
Director
Appointed 19 Sept 2012
Resigned 17 Apr 2015

HARRIS, Ian William

Resigned
45 Chiswick Quay, LondonW4 3UR
Born July 1937
Director
Appointed 17 Oct 2000
Resigned 14 Jan 2002

HUGHES, Henry Richard

Resigned
47 Chiswick Quay, LondonW4 3UR
Born July 1926
Director
Appointed 21 Apr 2004
Resigned 19 Oct 2005

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
The Marina Office, LondonW4 3UR
Born January 1959
Director
Appointed 02 May 2023
Resigned 31 Dec 2024

KEETCH, Eric Peter

Resigned
3 Chiswick Quay, LondonW4 3UR
Born January 1950
Director
Appointed 26 Aug 2005
Resigned 05 Oct 2015

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed 05 Aug 2004
Resigned 14 Jan 2005

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed 21 Jul 1999
Resigned 03 May 2000

MCGLYNN, Roger Francis

Resigned
The Marina Office, LondonW4 3UR
Born October 1946
Director
Appointed 25 Jan 2012
Resigned 01 Dec 2020

MOORE, Richard James

Resigned
Ibis Lane, LondonW4 3UP
Born May 1977
Director
Appointed 24 Jul 2018
Resigned 02 Dec 2023

TODD, Peter Malcolm

Resigned
32 Ibis Lane, LondonW4 3UP
Born July 1940
Director
Appointed 21 Jul 1999
Resigned 31 Mar 2005

TOMKINS, Mark Graham, Air Commodore

Resigned
3 Chiswick Quay, LondonW4 3UR
Born October 1931
Director
Appointed N/A
Resigned 16 Sept 1996

WALLS, Sheila May

Resigned
40 Ibis Lane, LondonW4 3UP
Born October 1944
Director
Appointed 19 Jan 1996
Resigned 01 Dec 2000

WEBBER, Margaret Evelyn

Resigned
11 Chiswick Quay, LondonW4 3UR
Born March 1947
Director
Appointed N/A
Resigned 04 Jan 2013

WHEELER, Richard James

Resigned
Ibis Lane, LondonW4 3UP
Born February 1977
Director
Appointed 16 Nov 2022
Resigned 22 Jun 2024

Persons with significant control

1

843, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
16 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 January 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
3 January 1997
AUDAUD
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
14 February 1996
288288
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
13 March 1992
287Change of Registered Office
Legacy
3 May 1991
363aAnnual Return
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
363363
Legacy
28 November 1989
88(2)Return of Allotment of Shares
Legacy
21 November 1988
288288
Legacy
21 November 1988
224224
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Incorporation Company
26 May 1988
NEWINCIncorporation