Company NameAudley Court(Ealing)Limited
Company StatusActive
Company Number00596996
CategoryPrivate Limited Company
Incorporation Date13 January 1958(66 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGillian Margaret Hughes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1995(37 years after company formation)
Appointment Duration29 years, 3 months
RoleConfrence Organiser
Country of ResidenceUnited Kingdom
Correspondence Address5 Audley Court
Audley Road
London
W5 3EU
Secretary NameMr Mashallah Asgari-Sereshki
NationalityBritish
StatusCurrent
Appointed01 October 1996(38 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address5 Audley Court
Audley Road
London
W5 3EU
Director NameAdonis Athanassiades
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCypriot
StatusCurrent
Appointed08 February 1999(41 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleQuantity Surveyor
Correspondence Address34 Evagora Pallikarides
Latsia
Nicosia Cyprus
Foreign
Director NameMr Nasrin Afshar Noorizadeh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(44 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Beaufort Close
Ealing
London
W5 3EE
Director NameSherry Thakur
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(55 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Audley Court Audley Road
London
W5 3EU
Director NameAli Jubbawy
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(59 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaufort Road
Ealing
London
W5 3EA
Director NameZena Hasan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(60 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleRegulatory Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashbourne Road
Ealing
London
W5 3ED
Director NameMr Stephen Mackinnon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1994)
RoleDoctor Of Medicine
Correspondence AddressC/O 5 Audley Court
Audley Road Ealing
London
W5 3EU
Director NameMr Christian Thomas Zielinski
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1994)
RolePublisher
Correspondence AddressC/O 6 Audley Court
Ealing
London
W5 3EU
Director NameMr Raymond Gomme
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(34 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 February 2004)
RoleCompany Executive
Correspondence Address2 Audley Court
Audley Road Ealing
London
W5 3EU
Director NameMiss Janet Cicily Evans
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 1997)
RoleRetired
Correspondence Address1 Audley Court
Audley Road Ealing
London
W5 3EU
Secretary NameWilliam Victor Gleeson
NationalityBritish
StatusResigned
Appointed11 October 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleSecretary
Correspondence Address6 Balmoral Road
South Harrow
Middlesex
HA2 8TD
Director NameMr Andrew Peter Paul Ostaszewski
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Ashbourne Close
Ealing
London
W5 3EF
Director NameFery Asgari
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(39 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1998)
RoleEngineer
Correspondence Address5 Audley Court
Audley Road
London
W5 3EU
Director NameAyodele Hugh Alakija
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(40 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2000)
RoleBarrister
Correspondence Address1 Audley Court
Audley Road Ealing
London
W5 3EU
Director NameDionysios Kaimakamis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed04 September 1998(40 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 1999)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Avenue
Ealing
London
W5 3XA
Director NameDorothy Winifred Rammell
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(42 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2002)
RoleRetired
Correspondence Address1 Audley Court
Audley Road
London
W5 3EU
Director NameKuldip Thakur
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(46 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 25 October 2013)
RoleRetired
Correspondence Address23 The Ridings
Ealing
London
W5 3BT
Director NameJayes Holdings Sa (Director Dc Sharp) (Corporation)
StatusResigned
Appointed11 October 1992(34 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 05 February 2018)
Correspondence AddressC/O 3 Audley Court
Audley Road Ealing
London
W5 3EU
Director NameJayes Holding Sa (Director Dc Sharp) (Corporation)
StatusResigned
Appointed11 October 1992(34 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 05 February 2018)
Correspondence AddressC/O 4 Audley Court
Audley Road Ealing
London
W5 3EU

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Jayes Holdings Sa
33.33%
Ordinary
25 at £1Mr A. Athanassiades
16.67%
Ordinary
25 at £1Mrs N.a. Noorizadeh
16.67%
Ordinary
25 at £1Ms Gillian M. Hughes
16.67%
Ordinary
25 at £1Ms S. Thakur
16.67%
Ordinary

Financials

Year2014
Turnover£29,669
Net Worth£8,591
Cash£1,572
Current Liabilities£494

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 4 weeks ago)
Next Return Due25 October 2024 (5 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
21 October 2023Notification of Amir James Asgari Sereshki as a person with significant control on 21 October 2023 (2 pages)
21 October 2023Cessation of Gillian Margaret Hughes as a person with significant control on 21 October 2023 (1 page)
11 September 2023Director's details changed for Ali Jubbawy on 1 September 2023 (2 pages)
31 August 2023Termination of appointment of Mashallah Asgari-Sereshki as a secretary on 31 August 2023 (1 page)
18 July 2023Registered office address changed from 5 Audley Court Audley Road Ealing London W5 3EU to 51 the Grove London W5 5DX on 18 July 2023 (1 page)
14 April 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
1 December 2022Termination of appointment of Gillian Margaret Hughes as a director on 23 November 2022 (1 page)
1 December 2022Appointment of Amir James Asgari Sereshki as a director on 23 November 2022 (2 pages)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
8 October 2021Confirmation statement made on 11 October 2021 with updates (2 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
8 October 2020Confirmation statement made on 11 October 2020 with no updates (2 pages)
4 March 2020Secretary's details changed for Fery Asgari on 27 February 2020 (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 November 2019Termination of appointment of Jayes Holding Sa (Director Dc Sharp) as a director on 5 February 2018 (1 page)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (2 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
23 March 2018Appointment of Zena Hasan as a director on 5 February 2018 (3 pages)
23 March 2018Termination of appointment of Jayes Holdings Sa (Director Dc Sharp) as a director on 5 February 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
21 April 2017Appointment of Ali Jubbawy as a director on 24 February 2017 (3 pages)
21 April 2017Appointment of Ali Jubbawy as a director on 24 February 2017 (3 pages)
21 April 2017Appointment of Ali Jubbawy as a director on 24 February 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH October 2023 under section 1088 of the Companies Act 2006
(3 pages)
11 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
6 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
28 October 2015Annual return made up to 11 October 2015
Statement of capital on 2015-10-28
  • GBP 150
(17 pages)
28 October 2015Annual return made up to 11 October 2015
Statement of capital on 2015-10-28
  • GBP 150
(17 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150
(17 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150
(17 pages)
20 November 2013Appointment of Sherry Thakur as a director (3 pages)
20 November 2013Appointment of Sherry Thakur as a director (3 pages)
20 November 2013Termination of appointment of Kuldip Thakur as a director (2 pages)
20 November 2013Termination of appointment of Kuldip Thakur as a director (2 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (19 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (19 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(17 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(17 pages)
6 November 2012Annual return made up to 11 October 2012 (16 pages)
6 November 2012Annual return made up to 11 October 2012 (16 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 11 October 2011 (18 pages)
31 October 2011Annual return made up to 11 October 2011 (18 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 October 2009Annual return made up to 11 October 2009 (15 pages)
15 October 2009Annual return made up to 11 October 2009 (15 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 October 2008Return made up to 11/10/08; full list of members (7 pages)
21 October 2008Return made up to 11/10/08; full list of members (7 pages)
2 November 2007Return made up to 11/10/07; no change of members (9 pages)
2 November 2007Return made up to 11/10/07; no change of members (9 pages)
12 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2006Return made up to 11/10/06; full list of members (10 pages)
25 October 2006Return made up to 11/10/06; full list of members (10 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 October 2005Return made up to 11/10/05; full list of members (10 pages)
19 October 2005Return made up to 11/10/05; full list of members (10 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 October 2004Return made up to 11/10/04; full list of members (10 pages)
15 October 2004Return made up to 11/10/04; full list of members (10 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 October 2003Return made up to 11/10/03; full list of members (10 pages)
17 October 2003Return made up to 11/10/03; full list of members (10 pages)
17 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Return made up to 11/10/02; full list of members (10 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Return made up to 11/10/02; full list of members (10 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 October 2001Return made up to 11/10/01; full list of members (9 pages)
15 October 2001Return made up to 11/10/01; full list of members (9 pages)
23 October 2000Full accounts made up to 31 March 2000 (9 pages)
23 October 2000Full accounts made up to 31 March 2000 (9 pages)
13 October 2000Return made up to 11/10/00; full list of members (9 pages)
13 October 2000Return made up to 11/10/00; full list of members (9 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
7 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
6 October 1998Return made up to 11/10/98; full list of members (8 pages)
6 October 1998Return made up to 11/10/98; full list of members (8 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
15 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
29 October 1996Return made up to 11/10/96; no change of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Return made up to 11/10/96; no change of members (6 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 6 balmoral road south harrow middlesex HA2 8TD (1 page)
26 September 1996Registered office changed on 26/09/96 from: 6 balmoral road south harrow middlesex HA2 8TD (1 page)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
20 December 1995Return made up to 11/10/95; full list of members (8 pages)
20 December 1995Return made up to 11/10/95; full list of members (8 pages)
20 December 1995Registered office changed on 20/12/95 from: 4,hanger green ealing london W5 3EL (1 page)
20 December 1995Registered office changed on 20/12/95 from: 4,hanger green ealing london W5 3EL (1 page)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)
15 July 1991Director resigned;new director appointed (4 pages)
15 July 1991Director resigned;new director appointed (4 pages)
1 June 1991Director resigned;new director appointed (5 pages)
1 June 1991Director resigned;new director appointed (5 pages)
14 December 1988New director appointed (2 pages)
14 December 1988New director appointed (2 pages)
2 November 1988Director resigned;new director appointed (2 pages)
2 November 1988Director resigned;new director appointed (2 pages)
13 January 1988Director resigned;new director appointed (2 pages)
13 January 1988Director resigned;new director appointed (2 pages)
29 September 1987Director resigned;new director appointed (4 pages)
29 September 1987Director resigned;new director appointed (4 pages)
13 January 1958Incorporation (19 pages)
13 January 1958Incorporation (19 pages)