London
W13 9SJ
Director Name | Mr Con Georgiles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Director (Property Development) |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Christine Andrea Nandwani |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(48 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | School Meals Supervising Assistant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Dean Taylor |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2020(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Cameraman For Nbc News |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2010(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Ms Margaret Hayes |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1997) |
Role | Sales Rep |
Correspondence Address | Flat 9 Collingwood Court London W5 3DA |
Director Name | Mrs Stephanie Jazdowski |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1997) |
Role | Retired |
Correspondence Address | Flat 2 Collingwood Court London W5 3DA |
Director Name | Mrs Felice Klein |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 1992) |
Role | Stock Control Manager |
Correspondence Address | Flat 6 Collingwood Court London W5 3DA |
Director Name | Mr Paul Klein |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 1992) |
Role | Local Government Officer |
Correspondence Address | 6 Collingwood Court London W5 3DA |
Secretary Name | Mrs Felice Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Collingwood Court London W5 3DA |
Secretary Name | Mrs Stefanie Caroline Jazdowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 1997) |
Role | Retired |
Correspondence Address | 2 Collingwood Court London W5 3DA |
Director Name | Philip Nicholas Ioannou |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 1994) |
Role | Financial Services Regulator |
Correspondence Address | 1 Collingwood Court Hanger Lane London W5 3DA |
Director Name | Dr Denis Louis Prager |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 October 2008) |
Role | Chartered Engineer |
Correspondence Address | 55 Hillcroft Crescent London W5 2SG |
Secretary Name | Colin Frederick Bibra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 September 2010) |
Role | Estate Agent |
Correspondence Address | The Minstrels Fishery Road Bray Berkshire SL6 1UP |
Director Name | Mr Glenn Murphy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Collingwood Court Ealing London W5 3DA |
Director Name | Ms Aditi Sharma |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2018) |
Role | Finance - Private Banking |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Ajaya Kumari Sharma |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2018) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Gale Bellerby |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Aiyan Shaukat |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 October 2012(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2018) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 4 Collingwood Court 97 Hanger Lane London W5 3DA |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
400 at £0.1 | Collingwood Court Ealing (Management) Limited 9.30% Ordinary B |
---|---|
35 at £1 | A. Sharma 8.14% Ordinary A |
35 at £1 | Aiyan Shaukat & Michelle Shaukat 8.14% Ordinary A |
35 at £1 | Constantine Georgiles 8.14% Ordinary A |
35 at £1 | Miss L. Morris 8.14% Ordinary A |
35 at £1 | Mrs K. Aresti 8.14% Ordinary A |
35 at £1 | Mrs K. Katsoulieris 8.14% Ordinary A |
35 at £1 | Mrs Zahida Abdul Jalil 8.14% Ordinary A |
35 at £1 | Prakash Nandwani 8.14% Ordinary A |
35 at £1 | Sandra Rogers 8.14% Ordinary A |
25 at £1 | Glenn Murphy 5.81% Ordinary A |
25 at £1 | Miss G. Bellerby 5.81% Ordinary A |
25 at £1 | Mr S.n. Storah & Mrs K. Storah 5.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,903 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
17 September 2020 | Appointment of Mr Dean Taylor as a director on 14 September 2020 (2 pages) |
---|---|
22 July 2020 | Micro company accounts made up to 25 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
11 October 2019 | Micro company accounts made up to 25 March 2019 (3 pages) |
13 June 2019 | Appointment of Mrs Christine Andrea Nandwani as a director on 3 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Ajaya Kumari Sharma as a director on 30 April 2018 (1 page) |
3 June 2019 | Termination of appointment of Aditi Sharma as a director on 30 April 2018 (1 page) |
3 June 2019 | Termination of appointment of Aiyan Shaukat as a director on 30 April 2018 (1 page) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
24 October 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
19 June 2017 | Termination of appointment of Gale Bellerby as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Gale Bellerby as a director on 16 June 2017 (1 page) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
4 April 2017 | Appointment of Mr Con Georgiles as a director on 20 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Con Georgiles as a director on 20 March 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
18 August 2016 | Termination of appointment of Glenn Murphy as a director on 22 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Glenn Murphy as a director on 22 June 2016 (1 page) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 September 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 August 2014 | Current accounting period extended from 30 September 2014 to 25 March 2015 (3 pages) |
31 August 2014 | Current accounting period extended from 30 September 2014 to 25 March 2015 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 September 2013 | Appointment of Mr Aiyan Shaukat as a director (2 pages) |
17 September 2013 | Appointment of Mr Aiyan Shaukat as a director (2 pages) |
11 July 2013 | Appointment of Ms Aditi Sharma as a director (2 pages) |
11 July 2013 | Appointment of Ms Aditi Sharma as a director (2 pages) |
10 July 2013 | Appointment of Mrs Ajaya Sharma as a director (2 pages) |
10 July 2013 | Appointment of Mrs Ajaya Sharma as a director (2 pages) |
5 July 2013 | Appointment of Ms Gale Bellerby as a director (2 pages) |
5 July 2013 | Appointment of Ms Gale Bellerby as a director (2 pages) |
5 July 2013 | Appointment of Mrs Lida Morris as a director (2 pages) |
5 July 2013 | Appointment of Mrs Lida Morris as a director (2 pages) |
5 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Secretary's details changed for Colin Bibra Estate Agents on 30 September 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Colin Bibra Estate Agents on 30 September 2012 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Termination of appointment of Colin Bibra as a secretary (1 page) |
24 May 2011 | Registered office address changed from Colin Bibra and Company 34 the Mall London W5 3TJ on 24 May 2011 (1 page) |
24 May 2011 | Appointment of Colin Bibra Estate Agents as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Colin Bibra as a secretary (1 page) |
24 May 2011 | Appointment of Colin Bibra Estate Agents as a secretary (2 pages) |
24 May 2011 | Registered office address changed from Colin Bibra and Company 34 the Mall London W5 3TJ on 24 May 2011 (1 page) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Glenn Murphy on 24 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Glenn Murphy on 24 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 May 2009 | Appointment terminated director denis prager (1 page) |
7 May 2009 | Return made up to 24/04/09; full list of members (7 pages) |
7 May 2009 | Appointment terminated director gale bellerby (1 page) |
7 May 2009 | Return made up to 24/04/09; full list of members (7 pages) |
7 May 2009 | Appointment terminated director denis prager (1 page) |
7 May 2009 | Appointment terminated director gale bellerby (1 page) |
7 November 2008 | Director appointed glenn murphy (1 page) |
7 November 2008 | Director appointed glenn murphy (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (9 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (9 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
30 May 2006 | Return made up to 24/04/06; full list of members (12 pages) |
30 May 2006 | Return made up to 24/04/06; full list of members (12 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (12 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (12 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
8 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
8 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
15 May 2002 | Return made up to 24/04/02; full list of members (12 pages) |
15 May 2002 | Return made up to 24/04/02; full list of members (12 pages) |
27 September 2001 | Return made up to 24/04/01; full list of members
|
27 September 2001 | Return made up to 24/04/01; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 May 2000 | Return made up to 24/04/00; full list of members (10 pages) |
11 May 2000 | Return made up to 24/04/00; full list of members (10 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
22 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
6 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
22 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
21 April 1998 | Return made up to 24/04/98; change of members (5 pages) |
21 April 1998 | Return made up to 24/04/98; change of members (5 pages) |
20 November 1997 | Return made up to 24/04/97; full list of members (6 pages) |
20 November 1997 | Return made up to 24/04/97; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 31 October 1996 (7 pages) |
7 November 1997 | Full accounts made up to 31 October 1996 (7 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
26 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
26 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
19 May 1995 | Return made up to 24/04/95; full list of members
|
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Return made up to 24/04/95; full list of members
|
19 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |