London
W5 5HT
Director Name | Dr Shreshth Dharm-Datta |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr David Charles Stafford Green |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Yellowstone Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2013(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mrs Alma Beatrice Baker |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 January 2007) |
Role | Retired |
Correspondence Address | 1 Marilea Court London W5 5ET |
Director Name | Mrs Edna Alexander Edgar |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 1998) |
Role | Retired |
Correspondence Address | 11 Marilea Court London W5 5ET |
Director Name | Mrs Hilda Catherine Meadows |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 December 2008) |
Role | Retired |
Correspondence Address | 7 Marilea Court London W5 5ET |
Director Name | Miss Linda Jean McPherson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 01 October 2022) |
Role | Personal Assistant/Secretary |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Miss Linda Jean McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marilea Court London W5 5ET |
Secretary Name | Mr Richard John Grose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marilea Court London W5 5ET |
Director Name | Jeremy John Emett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2003) |
Role | Unemployed |
Correspondence Address | 8 Marilea Court St Marys Road London W5 5ET |
Director Name | Josephine Mary Lewington |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 2012) |
Role | Legal Executive (Retired) |
Country of Residence | England |
Correspondence Address | Flat 8, Marilea Court St. Marys Road London W5 5ET |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £50 | Andras Zsak & Helena Emich 8.33% Ordinary |
---|---|
1 at £50 | Colette Green & David Green 8.33% Ordinary |
1 at £50 | Miss Linda Jean Mcpherson 8.33% Ordinary |
1 at £50 | Mr C. Hidson 8.33% Ordinary |
1 at £50 | Mr R.j. Grose 8.33% Ordinary |
1 at £50 | Mr S. Dharm-datta 8.33% Ordinary |
1 at £50 | Mr S. Grundy & Mrs S. Grundy 8.33% Ordinary |
1 at £50 | Mr S.w.a. Setumpf 8.33% Ordinary |
1 at £50 | Mr Y. Yap 8.33% Ordinary |
1 at £50 | Mrs Alma Beatrice Baker 8.33% Ordinary |
1 at £50 | Mrs K.a. Knight 8.33% Ordinary |
1 at £50 | Ms J.m. Lewington 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,402 |
Net Worth | £25,511 |
Cash | £19,605 |
Current Liabilities | £3,274 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
6 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
16 October 2022 | Termination of appointment of Linda Jean Mcpherson as a director on 1 October 2022 (1 page) |
24 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
1 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
13 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 March 2017 | Appointment of Mr David Charles Stafford Green as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr David Charles Stafford Green as a director on 8 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption full accounts made up to 29 September 2016 (9 pages) |
31 December 2016 | Total exemption full accounts made up to 29 September 2016 (9 pages) |
7 April 2016 | Total exemption full accounts made up to 29 September 2015 (9 pages) |
7 April 2016 | Total exemption full accounts made up to 29 September 2015 (9 pages) |
13 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Director's details changed for Dr Shreshth Dharm-Datta on 8 March 2015 (2 pages) |
13 February 2016 | Director's details changed for Mr Richard John Grose on 5 March 2015 (2 pages) |
13 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Director's details changed for Mr Richard John Grose on 5 March 2015 (2 pages) |
13 February 2016 | Director's details changed for Dr Shreshth Dharm-Datta on 8 March 2015 (2 pages) |
13 February 2016 | Director's details changed for Miss Linda Jean Mcpherson on 5 March 2015 (2 pages) |
13 February 2016 | Director's details changed for Miss Linda Jean Mcpherson on 5 March 2015 (2 pages) |
18 June 2015 | Total exemption full accounts made up to 29 September 2014 (9 pages) |
18 June 2015 | Total exemption full accounts made up to 29 September 2014 (9 pages) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Total exemption full accounts made up to 29 September 2013 (9 pages) |
14 February 2014 | Total exemption full accounts made up to 29 September 2013 (9 pages) |
28 June 2013 | Registered office address changed from 2 Marilea Court St Marys Road Ealing London W5 5ET on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Yellowstone Properties Limited as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Linda Mcpherson as a secretary (1 page) |
28 June 2013 | Termination of appointment of Linda Mcpherson as a secretary (1 page) |
28 June 2013 | Appointment of Yellowstone Properties Limited as a secretary (2 pages) |
28 June 2013 | Registered office address changed from 2 Marilea Court St Marys Road Ealing London W5 5ET on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Richard Grose as a secretary (1 page) |
28 June 2013 | Termination of appointment of Richard Grose as a secretary (1 page) |
18 February 2013 | Total exemption full accounts made up to 29 September 2012 (9 pages) |
18 February 2013 | Total exemption full accounts made up to 29 September 2012 (9 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Termination of appointment of Josephine Lewington as a director (1 page) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Termination of appointment of Josephine Lewington as a director (1 page) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
9 February 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
9 February 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
14 February 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
14 February 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Mr Richard John Grose on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Josephine Mary Lewington on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Linda Jean Mcpherson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Dr Shreshth Dharm-Datta on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Richard John Grose on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Josephine Mary Lewington on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Linda Jean Mcpherson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Josephine Mary Lewington on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Dr Shreshth Dharm-Datta on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Linda Jean Mcpherson on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Dr Shreshth Dharm-Datta on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Richard John Grose on 9 February 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 29 September 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 29 September 2009 (10 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (8 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (8 pages) |
6 February 2009 | Director appointed dr shreshth dharm-datta (1 page) |
6 February 2009 | Director appointed dr shreshth dharm-datta (1 page) |
3 February 2009 | Appointment terminated director hilda meadows (1 page) |
3 February 2009 | Appointment terminated director hilda meadows (1 page) |
19 November 2008 | Total exemption full accounts made up to 29 September 2008 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 29 September 2008 (9 pages) |
14 February 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
14 February 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (5 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (5 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (5 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Return made up to 05/02/07; full list of members (5 pages) |
28 February 2007 | Director resigned (1 page) |
13 February 2006 | Return made up to 05/02/06; full list of members (5 pages) |
13 February 2006 | Return made up to 05/02/06; full list of members (5 pages) |
4 February 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
25 February 2005 | Return made up to 05/02/05; full list of members (12 pages) |
25 February 2005 | Return made up to 05/02/05; full list of members (12 pages) |
20 February 2004 | Total exemption full accounts made up to 29 September 2003 (9 pages) |
20 February 2004 | Return made up to 05/02/04; full list of members
|
20 February 2004 | Return made up to 05/02/04; full list of members
|
20 February 2004 | Total exemption full accounts made up to 29 September 2003 (9 pages) |
13 February 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
13 February 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members
|
13 February 2003 | Return made up to 05/02/03; full list of members
|
15 February 2002 | Return made up to 05/02/02; full list of members (12 pages) |
15 February 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (12 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 05/02/01; change of members (7 pages) |
1 March 2001 | Full accounts made up to 29 September 2000 (9 pages) |
1 March 2001 | Return made up to 05/02/01; change of members (7 pages) |
1 March 2001 | Full accounts made up to 29 September 2000 (9 pages) |
17 February 2000 | Return made up to 05/02/00; full list of members (5 pages) |
17 February 2000 | Full accounts made up to 29 September 1999 (9 pages) |
17 February 2000 | Full accounts made up to 29 September 1999 (9 pages) |
17 February 2000 | Return made up to 05/02/00; full list of members (5 pages) |
19 February 1999 | Return made up to 05/02/99; full list of members
|
19 February 1999 | Return made up to 05/02/99; full list of members
|
19 February 1999 | Full accounts made up to 29 September 1998 (9 pages) |
19 February 1999 | Full accounts made up to 29 September 1998 (9 pages) |
18 February 1998 | Full accounts made up to 29 September 1997 (9 pages) |
18 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
18 February 1998 | Full accounts made up to 29 September 1997 (9 pages) |
18 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
20 February 1997 | Accounts for a small company made up to 29 September 1996 (8 pages) |
20 February 1997 | Accounts for a small company made up to 29 September 1996 (8 pages) |
11 February 1996 | Full accounts made up to 29 September 1995 (9 pages) |
11 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
11 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
11 February 1996 | Full accounts made up to 29 September 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |