Audley Road
London
W5 3EU
Secretary Name | Mr Mashallah Asgari-Sereshki |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(38 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Audley Court Audley Road London W5 3EU |
Director Name | Adonis Athanassiades |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 08 February 1999(41 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Quantity Surveyor |
Correspondence Address | 34 Evagora Pallikarides Latsia Nicosia Cyprus Foreign |
Director Name | Mr Nasrin Afshar Noorizadeh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(44 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Beaufort Close Ealing London W5 3EE |
Director Name | Sherry Thakur |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(55 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Audley Court Audley Road London W5 3EU |
Director Name | Ali Jubbawy |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beaufort Road Ealing London W5 3EA |
Director Name | Zena Hasan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Regulatory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashbourne Road Ealing London W5 3ED |
Director Name | Mr Stephen Mackinnon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1994) |
Role | Doctor Of Medicine |
Correspondence Address | C/O 5 Audley Court Audley Road Ealing London W5 3EU |
Director Name | Mr Christian Thomas Zielinski |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 1994) |
Role | Publisher |
Correspondence Address | C/O 6 Audley Court Ealing London W5 3EU |
Director Name | Mr Raymond Gomme |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2004) |
Role | Company Executive |
Correspondence Address | 2 Audley Court Audley Road Ealing London W5 3EU |
Director Name | Miss Janet Cicily Evans |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 1997) |
Role | Retired |
Correspondence Address | 1 Audley Court Audley Road Ealing London W5 3EU |
Secretary Name | William Victor Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Secretary |
Correspondence Address | 6 Balmoral Road South Harrow Middlesex HA2 8TD |
Director Name | Mr Andrew Peter Paul Ostaszewski |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Ashbourne Close Ealing London W5 3EF |
Director Name | Fery Asgari |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(39 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1998) |
Role | Engineer |
Correspondence Address | 5 Audley Court Audley Road London W5 3EU |
Director Name | Ayodele Hugh Alakija |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2000) |
Role | Barrister |
Correspondence Address | 1 Audley Court Audley Road Ealing London W5 3EU |
Director Name | Dionysios Kaimakamis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 September 1998(40 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 1999) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Avenue Ealing London W5 3XA |
Director Name | Dorothy Winifred Rammell |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 2002) |
Role | Retired |
Correspondence Address | 1 Audley Court Audley Road London W5 3EU |
Director Name | Kuldip Thakur |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 October 2013) |
Role | Retired |
Correspondence Address | 23 The Ridings Ealing London W5 3BT |
Director Name | Jayes Holdings Sa (Director Dc Sharp) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 05 February 2018) |
Correspondence Address | C/O 3 Audley Court Audley Road Ealing London W5 3EU |
Director Name | Jayes Holding Sa (Director Dc Sharp) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 05 February 2018) |
Correspondence Address | C/O 4 Audley Court Audley Road Ealing London W5 3EU |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Jayes Holdings Sa 33.33% Ordinary |
---|---|
25 at £1 | Mr A. Athanassiades 16.67% Ordinary |
25 at £1 | Mrs N.a. Noorizadeh 16.67% Ordinary |
25 at £1 | Ms Gillian M. Hughes 16.67% Ordinary |
25 at £1 | Ms S. Thakur 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,669 |
Net Worth | £8,591 |
Cash | £1,572 |
Current Liabilities | £494 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
21 October 2023 | Notification of Amir James Asgari Sereshki as a person with significant control on 21 October 2023 (2 pages) |
21 October 2023 | Cessation of Gillian Margaret Hughes as a person with significant control on 21 October 2023 (1 page) |
11 September 2023 | Director's details changed for Ali Jubbawy on 1 September 2023 (2 pages) |
31 August 2023 | Termination of appointment of Mashallah Asgari-Sereshki as a secretary on 31 August 2023 (1 page) |
18 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 December 2022 | Termination of appointment of Gillian Margaret Hughes as a director on 23 November 2022 (1 page) |
1 December 2022 | Appointment of Amir James Asgari Sereshki as a director on 23 November 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with no updates (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
8 October 2021 | Confirmation statement made on 11 October 2021 with updates (2 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 11 October 2020 with no updates (2 pages) |
4 March 2020 | Secretary's details changed for Fery Asgari on 27 February 2020 (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 November 2019 | Termination of appointment of Jayes Holding Sa (Director Dc Sharp) as a director on 5 February 2018 (1 page) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
23 March 2018 | Appointment of Zena Hasan as a director on 5 February 2018 (3 pages) |
23 March 2018 | Termination of appointment of Jayes Holdings Sa (Director Dc Sharp) as a director on 5 February 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
21 April 2017 | Appointment of Ali Jubbawy as a director on 24 February 2017 (3 pages) |
21 April 2017 | Appointment of Ali Jubbawy as a director on 24 February 2017 (3 pages) |
21 April 2017 | Appointment of Ali Jubbawy as a director on 24 February 2017
|
11 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
6 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
28 October 2015 | Annual return made up to 11 October 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 Statement of capital on 2015-10-28
|
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 November 2013 | Appointment of Sherry Thakur as a director (3 pages) |
20 November 2013 | Appointment of Sherry Thakur as a director (3 pages) |
20 November 2013 | Termination of appointment of Kuldip Thakur as a director (2 pages) |
20 November 2013 | Termination of appointment of Kuldip Thakur as a director (2 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (19 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (19 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 November 2012 | Annual return made up to 11 October 2012 (16 pages) |
6 November 2012 | Annual return made up to 11 October 2012 (16 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Annual return made up to 11 October 2011 (18 pages) |
31 October 2011 | Annual return made up to 11 October 2011 (18 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (15 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Annual return made up to 11 October 2009 (15 pages) |
15 October 2009 | Annual return made up to 11 October 2009 (15 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
2 November 2007 | Return made up to 11/10/07; no change of members (9 pages) |
2 November 2007 | Return made up to 11/10/07; no change of members (9 pages) |
12 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (10 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (10 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (10 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (10 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
3 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (9 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (9 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (9 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (9 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
7 October 1999 | Return made up to 11/10/99; full list of members
|
7 October 1999 | Return made up to 11/10/99; full list of members
|
18 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
6 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 11/10/97; full list of members
|
15 October 1997 | Return made up to 11/10/97; full list of members
|
5 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
29 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 6 balmoral road south harrow middlesex HA2 8TD (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 6 balmoral road south harrow middlesex HA2 8TD (1 page) |
5 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 December 1995 | Return made up to 11/10/95; full list of members (8 pages) |
20 December 1995 | Return made up to 11/10/95; full list of members (8 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 4,hanger green ealing london W5 3EL (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: 4,hanger green ealing london W5 3EL (1 page) |
2 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 July 1991 | Director resigned;new director appointed (4 pages) |
15 July 1991 | Director resigned;new director appointed (4 pages) |
1 June 1991 | Director resigned;new director appointed (5 pages) |
1 June 1991 | Director resigned;new director appointed (5 pages) |
14 December 1988 | New director appointed (2 pages) |
14 December 1988 | New director appointed (2 pages) |
2 November 1988 | Director resigned;new director appointed (2 pages) |
2 November 1988 | Director resigned;new director appointed (2 pages) |
13 January 1988 | Director resigned;new director appointed (2 pages) |
13 January 1988 | Director resigned;new director appointed (2 pages) |
29 September 1987 | Director resigned;new director appointed (4 pages) |
29 September 1987 | Director resigned;new director appointed (4 pages) |
13 January 1958 | Incorporation (19 pages) |
13 January 1958 | Incorporation (19 pages) |