Background WavePink WaveYellow Wave

CHISWICK HOUSE TRADING COMPANY LTD. (07152064)

CHISWICK HOUSE TRADING COMPANY LTD. (07152064) is an active UK company. incorporated on 9 February 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. CHISWICK HOUSE TRADING COMPANY LTD. has been registered for 16 years. Current directors include ARVANITAKIS, Xanthe Margaret Marianthe, LOBO, Lycia Henrietta Marie, TODD, John Richard and 1 others.

Company Number
07152064
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
The Estate Office Chiswick House, London, W4 2QN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ARVANITAKIS, Xanthe Margaret Marianthe, LOBO, Lycia Henrietta Marie, TODD, John Richard, WEIR, James William Hartland
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK HOUSE TRADING COMPANY LTD.

CHISWICK HOUSE TRADING COMPANY LTD. is an active company incorporated on 9 February 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. CHISWICK HOUSE TRADING COMPANY LTD. was registered 16 years ago.(SIC: 47110)

Status

active

Active since 16 years ago

Company No

07152064

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

The Estate Office Chiswick House Hogarth Lane London, W4 2QN,

Previous Addresses

North Lodge Chiswick House Gardens London W4 2QN United Kingdom
From: 9 February 2010To: 6 May 2010
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Sept 16
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
Owner Exit
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 25
Director Joined
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ARVANITAKIS, Xanthe Margaret Marianthe

Active
Chiswick House, LondonW4 2QN
Born September 1970
Director
Appointed 02 Mar 2020

LOBO, Lycia Henrietta Marie

Active
Chiswick House, LondonW4 2QN
Born February 1983
Director
Appointed 15 Dec 2025

TODD, John Richard

Active
Chiswick House, LondonW4 2QN
Born January 1943
Director
Appointed 23 Dec 2019

WEIR, James William Hartland

Active
Chiswick House, LondonW4 2QN
Born June 1965
Director
Appointed 09 Jun 2023

GRACIE, Marie

Resigned
Chiswick House, LondonW4 2QN
Secretary
Appointed 21 Apr 2010
Resigned 26 Nov 2014

MURRAY, Stuart Fraser

Resigned
Chiswick House, LondonW4 2QN
Secretary
Appointed 24 Feb 2016
Resigned 19 Jan 2019

WILLIAMSON, Paul

Resigned
Chiswick House, LondonW4 2QN
Secretary
Appointed 26 Nov 2014
Resigned 24 Feb 2016

ALEXANDER, Sian Alexandra

Resigned
Chiswick House, LondonW4 2QN
Born January 1971
Director
Appointed 09 Jun 2023
Resigned 14 Mar 2025

BUSBY, Caroline Lucy

Resigned
Chiswick House, LondonW4 2QN
Born September 1973
Director
Appointed 22 Jan 2019
Resigned 22 Jan 2020

DAY, Rosemary

Resigned
Barrowgate Road, LondonW4 4QT
Born September 1942
Director
Appointed 09 Feb 2010
Resigned 31 May 2019

FINCH-CRISP, Sarah Elizabeth

Resigned
Swindon Road, SwindonSN4 9BZ
Born July 1961
Director
Appointed 09 Feb 2010
Resigned 16 Dec 2013

GRACIE, Marie Louise

Resigned
Chiswick House, LondonW4 2QN
Born September 1965
Director
Appointed 26 Nov 2014
Resigned 01 Sept 2017

MYERS, Derek John, Sir

Resigned
Wilmington Avenue, ChiswickW4 3HA
Born August 1954
Director
Appointed 23 Apr 2021
Resigned 09 Jun 2023

O'BRIEN, Clare Elizabeth

Resigned
Chiswick House, LondonW4 2QN
Born May 1961
Director
Appointed 16 Dec 2013
Resigned 15 Jan 2019

PEACOCK, Ian Rex

Resigned
Park Road, LondonW4 3EY
Born July 1947
Director
Appointed 21 Sept 2016
Resigned 23 Apr 2021

SHAWE CHEESMAN, Jan

Resigned
Park Road, LondonW4 3EY
Born July 1949
Director
Appointed 09 Feb 2010
Resigned 16 Jul 2019

SWAINE, Jonathon David

Resigned
Chiswick House, LondonW4 2QN
Born January 1971
Director
Appointed 05 Dec 2017
Resigned 01 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Xanthe Margaret Marianthe Arvanitakis

Ceased
Chiswick House, LondonW4 2QN
Born September 1970

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 17 Sept 2020
Hogarth Lane, LondonW4 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2010
NEWINCIncorporation