Ealing
London
W5 5HT
Director Name | Ms Christine Somkowicz |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British,Polish |
Status | Current |
Appointed | 21 November 2022(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2005(36 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Mrs Danuta Munnich |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westways 43/45 Hamilton Road Ealing London W5 2EE |
Director Name | Miss Rosemary Milne Vincent |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Retired (Secretary) |
Correspondence Address | 9 Westways 43/5 Hamilton Road Ealing London W5 2EE |
Director Name | Miss Rosalind Tang |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 15 January 1992(22 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 December 1991) |
Role | Accountant |
Correspondence Address | 7 Westways 43/5 Hamilton Road Ealing London W5 2EE |
Director Name | Mr Jerzy Sledziewski |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1998) |
Role | F R I C S |
Correspondence Address | 3 Westways 43/5 Hamilton Road Ealing London W5 Iee |
Director Name | Mrs Margaret Joan Morris |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 1992) |
Role | State Service |
Correspondence Address | 11 Westways 43/5 Hamilton Road Ealing London W5 Iee |
Director Name | Mr Krzysztof Munnich |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 01 November 2022) |
Role | Retired Architect |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Monica Braddock |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 1994) |
Role | Civil Servant |
Correspondence Address | 2 Westways 43 Hamilton Road London W5 2EE |
Secretary Name | Miss Rosemary Milne Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 9 Westways 43/5 Hamilton Road Ealing London W5 2EE |
Director Name | Isobella Robertson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1998) |
Role | Retired |
Correspondence Address | 15 Westways 43-45 Hamilton Road London W5 2EE |
Secretary Name | Krystof Munnich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 December 1994) |
Role | Retired Architect |
Correspondence Address | 8 Benhurst Court Hamilton Road London W5 2EE |
Secretary Name | Jadwiga Franciszka Kafel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1998) |
Role | Secretary |
Correspondence Address | 5 Westways 43-45 43-45 Hamilton Road London W5 2EE |
Director Name | Pearl Selman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 February 1996) |
Role | Retired |
Correspondence Address | 4 Westways 43-45 Hamilton Road London W5 2EE |
Director Name | Teresa Somkowicz |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat G21 Penrhos House Pwllheli Gwynedd LL53 7HN Wales |
Director Name | Monica Braddock |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(27 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 2 Westways 43 Hamilton Road London W5 2EE |
Director Name | Gruffudd Morris Owen |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 December 2003) |
Role | Edit Assistant |
Correspondence Address | 10 Westways 43 Hamilton Road London W5 2EE |
Secretary Name | Anna Kafel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 5 Westways 43 Hamilton Road London W5 2EE |
Director Name | Hilary Nowell Thompson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Westways 43 Hamilton Road London W5 2EE |
Director Name | Stuart George Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 December 2003) |
Role | Consultant |
Correspondence Address | 3 Westways 43 Hamilton Road London W5 2EE |
Director Name | Mr Barry Paul Lester |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(31 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 November 2022) |
Role | Account Director In Design Con |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Timothy Samuel Midworth |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | Flat 2 Westways 43 Hamilton Road Ealing London W5 2EE |
Director Name | Rosie Rosemary Jane Scott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2005) |
Role | Marketing |
Correspondence Address | 9 Westways 45 Hamilton Road London W5 2EE |
Director Name | Mr Sam Harvey |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2017) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Mr Kevin Michael Harvey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2017(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2023) |
Role | Company Executve |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Registered Address | 19 Sunnyside Road Ealing 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 |
Year | 2012 |
---|---|
Turnover | £1 |
Net Worth | £750 |
Cash | £1,376 |
Current Liabilities | £8,249 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
21 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 December 2017 | Director's details changed for Hilary Nowell Thomas on 29 December 2017 (2 pages) |
29 December 2017 | Director's details changed for Hilary Nowell Thomas on 29 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Kevin Michael Harvey as a director on 17 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Kevin Michael Harvey as a director on 17 December 2017 (2 pages) |
16 December 2017 | Termination of appointment of Sam Harvey as a director on 16 December 2017 (1 page) |
16 December 2017 | Appointment of Hilary Nowell Thomas as a director on 16 December 2017 (2 pages) |
16 December 2017 | Termination of appointment of Sam Harvey as a director on 16 December 2017 (1 page) |
16 December 2017 | Appointment of Hilary Nowell Thomas as a director on 16 December 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Annual return made up to 15 January 2016 no member list (3 pages) |
25 January 2016 | Director's details changed for Barry Paul Lester on 14 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Krzysztof Munnich on 14 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Krzysztof Munnich on 14 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Barry Paul Lester on 14 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 15 January 2016 no member list (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 February 2015 | Annual return made up to 15 January 2015 no member list (4 pages) |
5 February 2015 | Annual return made up to 15 January 2015 no member list (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
20 January 2014 | Annual return made up to 15 January 2014 no member list (4 pages) |
20 January 2014 | Annual return made up to 15 January 2014 no member list (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 January 2013 | Termination of appointment of Teresa Somkowicz as a director (1 page) |
20 January 2013 | Annual return made up to 15 January 2013 no member list (5 pages) |
20 January 2013 | Termination of appointment of Danuta Munnich as a director (1 page) |
20 January 2013 | Termination of appointment of Danuta Munnich as a director (1 page) |
20 January 2013 | Appointment of Mr Sam Harvey as a director (2 pages) |
20 January 2013 | Annual return made up to 15 January 2013 no member list (5 pages) |
20 January 2013 | Termination of appointment of Teresa Somkowicz as a director (1 page) |
20 January 2013 | Appointment of Mr Sam Harvey as a director (2 pages) |
18 May 2012 | Total exemption full accounts made up to 30 September 2011 (3 pages) |
18 May 2012 | Total exemption full accounts made up to 30 September 2011 (3 pages) |
24 January 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
24 January 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
4 February 2011 | Annual return made up to 15 January 2011 no member list (6 pages) |
4 February 2011 | Annual return made up to 15 January 2011 no member list (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 January 2010 | Secretary's details changed for Green Estate Management on 2 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Green Estate Management on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Teresa Somkowicz on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Barry Paul Lester on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Danuta Munnich on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Danuta Munnich on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Krzysztof Munnich on 2 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
29 January 2010 | Director's details changed for Barry Paul Lester on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Barry Paul Lester on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Krzysztof Munnich on 2 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Green Estate Management on 2 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
29 January 2010 | Director's details changed for Teresa Somkowicz on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Teresa Somkowicz on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Krzysztof Munnich on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Danuta Munnich on 2 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 January 2009 | Annual return made up to 15/01/09 (3 pages) |
25 January 2009 | Annual return made up to 15/01/09 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 January 2008 | Annual return made up to 15/01/08 (2 pages) |
22 January 2008 | Annual return made up to 15/01/08 (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 February 2007 | Annual return made up to 15/01/07 (2 pages) |
2 February 2007 | Annual return made up to 15/01/07 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Annual return made up to 15/01/06 (2 pages) |
19 January 2006 | Annual return made up to 15/01/06 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 8 westways 43-45 hamilton road london W5 2EE (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 8 westways 43-45 hamilton road london W5 2EE (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 February 2005 | Annual return made up to 15/01/05
|
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 February 2005 | Annual return made up to 15/01/05
|
12 February 2004 | Annual return made up to 15/01/04
|
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
12 February 2004 | Annual return made up to 15/01/04
|
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 February 2003 | Annual return made up to 15/01/03
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Annual return made up to 15/01/03
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
4 February 2002 | Annual return made up to 15/01/02 (5 pages) |
4 February 2002 | Annual return made up to 15/01/02 (5 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
7 March 2001 | New director appointed (2 pages) |
16 February 2001 | Annual return made up to 15/01/01 (5 pages) |
16 February 2001 | Annual return made up to 15/01/01 (5 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
29 January 2000 | Annual return made up to 15/01/00 (5 pages) |
29 January 2000 | Annual return made up to 15/01/00 (5 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
15 February 1999 | Annual return made up to 15/01/99 (6 pages) |
15 February 1999 | Annual return made up to 15/01/99 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
2 February 1998 | Annual return made up to 15/01/98
|
2 February 1998 | Annual return made up to 15/01/98
|
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (1 page) |
20 February 1997 | Full accounts made up to 30 September 1996 (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Annual return made up to 15/01/97 (6 pages) |
7 February 1997 | Annual return made up to 15/01/97 (6 pages) |
7 February 1997 | New director appointed (2 pages) |
26 March 1996 | 288 res of dir (1 page) |
26 March 1996 | 288 res of dir (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
31 January 1996 | Annual return made up to 15/01/96 (4 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Annual return made up to 15/01/96 (4 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
15 April 1969 | Incorporation (17 pages) |
15 April 1969 | Incorporation (17 pages) |