76 Bishops Bridge Road Bayswater
London
W2 6BE
Secretary Name | Farid Shamash |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(30 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 108 Gladstone Park Gardens Dollis Hill London NW2 6JX |
Director Name | Mr Chris O'Callaghan |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 326 Old Street London EC1V 9DR |
Director Name | Mrs Alice Gordon |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 1996) |
Role | Retired |
Correspondence Address | 7 Holbrook Court London W7 3EH |
Director Name | Mr Henry Milstein |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 March 1995) |
Role | Optician |
Correspondence Address | 1 Holbrook Court Golden Manor London W7 3EH |
Secretary Name | Mrs Vera Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 13 Holbrook Court London W7 3EH |
Secretary Name | Hamid Nirouzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1996) |
Role | CS |
Correspondence Address | 15 Holbrook Court Golden Manor Hanwel London W7 3EH |
Director Name | Mr James Henry Gwilt (Deceased) |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(25 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bishops Court 76 Bishops Bridge Road Bayswater London W2 6BE |
Secretary Name | Mr Stephen Gonsalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rainbow Court Oxney Watford Hertfordshire WD19 4RP |
Secretary Name | Phyliss Mary Gwilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 527 Loughborough Road Birstall Leicester LE4 4BJ |
Director Name | Hamid Nirouzad |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2000) |
Role | Senior IT Consultant |
Correspondence Address | 15 Holbrook Court Golden Manor Hanwel London W7 3EH |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
151 at £1 | J.h. Gwilt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,750 |
Net Worth | £3,428 |
Cash | £603 |
Current Liabilities | £2,548 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
26 September 2023 | Secretary's details changed for Farid Shamash on 26 September 2023 (1 page) |
---|---|
23 September 2023 | Company name changed golden manor residents (hanwell) LIMITED\certificate issued on 23/09/23
|
16 August 2023 | Appointment of Mrs Margaret Taha as a director on 16 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Chris O'callaghan as a director on 16 August 2023 (1 page) |
8 August 2023 | Resolutions
|
8 August 2023 | Memorandum and Articles of Association (28 pages) |
8 August 2023 | Change of share class name or designation (2 pages) |
8 August 2023 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
1 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
17 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 August 2022 | Appointment of Mr Chris O'callaghan as a director on 27 July 2022 (2 pages) |
28 July 2022 | Notification of Farid Shamash as a person with significant control on 27 July 2022 (2 pages) |
28 July 2022 | Termination of appointment of James Henry Gwilt (Deceased) as a director on 10 October 2021 (1 page) |
28 July 2022 | Cessation of James Henry Gwilt (Deceased) as a person with significant control on 10 October 2021 (1 page) |
15 June 2022 | Director's details changed for Mr James Henry Gwilt on 12 October 2021 (2 pages) |
15 June 2022 | Change of details for Mr James Henry Gwilt as a person with significant control on 10 October 2021 (2 pages) |
15 June 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
26 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
2 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
4 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 March 2014 | Previous accounting period extended from 24 June 2013 to 30 September 2013 (1 page) |
19 March 2014 | Previous accounting period extended from 24 June 2013 to 30 September 2013 (1 page) |
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
27 December 2012 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
12 March 2012 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
14 June 2010 | Director's details changed for James Henry Gwilt on 3 May 2010 (2 pages) |
14 June 2010 | Director's details changed for James Henry Gwilt on 3 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for James Henry Gwilt on 3 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
17 September 2008 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
30 April 2008 | Resolutions
|
30 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
11 April 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
14 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
7 March 2006 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
20 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
21 April 2005 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
21 April 2005 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
21 May 2004 | Return made up to 03/05/04; full list of members
|
21 May 2004 | Return made up to 03/05/04; full list of members
|
20 April 2004 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
20 April 2004 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
15 July 2003 | Return made up to 03/05/03; full list of members
|
15 July 2003 | Return made up to 03/05/03; full list of members
|
28 April 2003 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
28 April 2003 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
8 April 2002 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
8 April 2002 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members
|
21 May 2001 | Return made up to 03/05/01; full list of members
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
22 March 2001 | Full accounts made up to 24 June 2000 (9 pages) |
22 March 2001 | Full accounts made up to 24 June 2000 (9 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
10 April 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
14 June 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
14 June 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
6 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
16 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
11 September 1997 | Full accounts made up to 24 June 1997 (9 pages) |
11 September 1997 | Full accounts made up to 24 June 1997 (9 pages) |
2 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
2 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
28 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 13 holbrook court 33 golden manor london W7 3EH (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 13 holbrook court 33 golden manor london W7 3EH (1 page) |
2 May 1996 | Full accounts made up to 24 June 1995 (9 pages) |
2 May 1996 | Full accounts made up to 24 June 1995 (9 pages) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (1 page) |
16 June 1995 | Return made up to 03/05/95; full list of members
|
16 June 1995 | Return made up to 03/05/95; full list of members
|