Background WavePink WaveYellow Wave

CHISWICK SECURITIES LIMITED (09132071)

CHISWICK SECURITIES LIMITED (09132071) is an active UK company. incorporated on 15 July 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHISWICK SECURITIES LIMITED has been registered for 11 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
09132071
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
2nd Floor, 35-37 Brent Street, London, NW4 2EF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK SECURITIES LIMITED

CHISWICK SECURITIES LIMITED is an active company incorporated on 15 July 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHISWICK SECURITIES LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09132071

LTD Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

2nd Floor, 35-37 Brent Street London, NW4 2EF,

Timeline

14 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Funding Round
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Jan 16
Loan Secured
Jan 16
New Owner
Jul 17
New Owner
Jul 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Secretary
Appointed 15 Jul 2014

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958
Director
Appointed 15 Jul 2014

JAY, Irvine Sidney

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960
Director
Appointed 15 Jul 2014

JAY, Philip

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956
Director
Appointed 15 Jul 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Jul 2014
Resigned 15 Jul 2014

Persons with significant control

3

Mr Irvine Sidney Jay

Active
Brent Street, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
Brent Street, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Jay

Active
Brent Street, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 September 2017
AAMDAAMD
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Incorporation Company
15 July 2014
NEWINCIncorporation