London
W13 9SJ
Director Name | Mr Roger Banks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Roger William Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Film Editor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Saurav Agarwal |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(51 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | M&A Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Hector Medora |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 December 1992) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Daphne Court 44 Castlebar Road Ealing London W5 2DF |
Director Name | Jack Kaprelian |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 December 1992) |
Role | Textile Merchant |
Correspondence Address | Flat 6 Daphne Court Ealing London W5 2DF |
Secretary Name | Jack Kaprelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Daphne Court Ealing London W5 2DF |
Director Name | Stanley George Ansett |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(21 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | Flat 4 Daphne Court 44 Castlebar Road Ealing W London W5 2DF |
Secretary Name | Lee Teresa Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 1996) |
Role | Maritime Claims Consultant |
Correspondence Address | 5 Home Farm Court Shantock Hall Lane Bovingdon Hertfordshire HP3 0NQ |
Director Name | Branko Rapo |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2003) |
Role | Ret Naval Architect |
Correspondence Address | Daphne Court 44 Castlebar Road Ealing London W5 2DF |
Director Name | Sidney Norman Sagon |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2004) |
Role | Retired |
Correspondence Address | 7 Daphne Court Castlebar Road Ealing London W5 2DF |
Secretary Name | Samantha Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 8 Daphne Court 44 Castlebar Road Ealing London W5 2DF |
Secretary Name | Esther Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 8 Daphne Court 44 Castlebar Road Ealing London W5 2DF |
Secretary Name | Maryam Bushehri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Forensic Accountant |
Correspondence Address | 5 Daphne Court 44 Castlebar Road London W5 2DF |
Director Name | Bhobinder Hundal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(30 years after company formation) |
Appointment Duration | 9 years (resigned 13 December 2010) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Creighton Road Ealing London W5 4SJ |
Director Name | Shailen Thakrar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 January 2010) |
Role | Internet Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daphne Court 44 Castlebar Road London W5 2DF |
Director Name | Subathra Sriskantha |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2010) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Daphne Court 44 Castlebar Road London W5 2DF |
Director Name | Esther Gunaratnam |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brancaster Lane Purley Surrey CR8 1HH |
Secretary Name | Subathra Sriskantha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2010) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Daphne Court 44 Castlebar Road London W5 2DF |
Director Name | Mr Soslan Salamov |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daphne Court 44 Castlebar Road, Ealing London W5 2DF |
Director Name | Michael Gettleson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Ridgeway Ruislip Manor Middlesex HA4 8QQ |
Secretary Name | Esther Gunaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(38 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 8 Charterhouse Buildings 2nd Flr Goswell Road London EC1M 7AN |
Director Name | Mr Michel Saoula |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2018(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2021) |
Role | Software Architect Consultant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Marco Manassero |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2018(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
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 |
Year | 2014 |
---|---|
Turnover | £22,836 |
Net Worth | £31,669 |
Cash | £12,146 |
Current Liabilities | £987 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
29 October 2023 | Appointment of Mr Saurav Agarwal as a director on 3 October 2023 (2 pages) |
---|---|
16 October 2023 | Termination of appointment of Marco Manassero as a director on 18 August 2023 (1 page) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
19 October 2021 | Appointment of Mr Roger William Davies as a director on 28 September 2021 (2 pages) |
5 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 July 2021 | Termination of appointment of Michel Saoula as a director on 18 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 September 2020 | Notification of a person with significant control statement (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 8 Charterhouse Buildings 2nd Flr Goswell Road London EC1M 7AN to 204 Northfield Avenue London W13 9SJ on 8 April 2019 (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
13 March 2018 | Appointment of Mr Michel Saoula as a director on 22 February 2018 (2 pages) |
12 March 2018 | Appointment of Mr Ian Inman as a director on 22 February 2018 (2 pages) |
11 March 2018 | Appointment of Mr Marco Manassero as a director on 22 February 2018 (2 pages) |
11 March 2018 | Appointment of Mr Roger Banks as a director on 22 February 2018 (2 pages) |
10 March 2018 | Termination of appointment of Esther Gunaratnam as a secretary on 22 February 2018 (1 page) |
10 March 2018 | Termination of appointment of Esther Gunaratnam as a director on 22 February 2018 (1 page) |
10 March 2018 | Cessation of Michael Gettleson as a person with significant control on 27 September 2017 (1 page) |
10 March 2018 | Termination of appointment of Michael Gettleson as a director on 27 September 2017 (1 page) |
26 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Hector Medora as a director on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Hector Medora as a director on 1 August 2017 (1 page) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 February 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
5 February 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
16 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Secretary's details changed for Esther Gunaratnam on 1 January 2013 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
20 January 2014 | Secretary's details changed for Esther Gunaratnam on 1 January 2013 (1 page) |
20 January 2014 | Secretary's details changed for Esther Gunaratnam on 1 January 2013 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 March 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
4 March 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 February 2012 | Registered office address changed from 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
18 February 2011 | Termination of appointment of Bhobinder Hundal as a director (1 page) |
18 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
18 February 2011 | Termination of appointment of Bhobinder Hundal as a director (1 page) |
6 October 2010 | Appointment of Michael Gettleson as a director (3 pages) |
6 October 2010 | Appointment of Michael Gettleson as a director (3 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 March 2010 | Appointment of Esther Gunaratnam as a secretary (3 pages) |
18 March 2010 | Appointment of Esther Gunaratnam as a secretary (3 pages) |
11 March 2010 | Director's details changed for Shailen Thakrar on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Bhobinder Hundal on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Subathra Sriskantha on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Subathra Sriskantha on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Bhobinder Hundal on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Subathra Sriskantha as a secretary (1 page) |
11 March 2010 | Termination of appointment of Subathra Sriskantha as a director (1 page) |
11 March 2010 | Termination of appointment of Soslan Salamov as a director (1 page) |
11 March 2010 | Termination of appointment of Soslan Salamov as a director (1 page) |
11 March 2010 | Termination of appointment of Subathra Sriskantha as a director (1 page) |
11 March 2010 | Termination of appointment of Subathra Sriskantha as a secretary (1 page) |
11 March 2010 | Director's details changed for Hector Medora on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Esther Gunaratnam on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Shailen Thakrar on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Esther Gunaratnam on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Shailen Thakrar as a director (1 page) |
11 March 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
11 March 2010 | Director's details changed for Hector Medora on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Subathra Sriskantha on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Hector Medora on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Shailen Thakrar as a director (1 page) |
11 March 2010 | Director's details changed for Esther Gunaratnam on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Bhobinder Hundal on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
11 March 2010 | Director's details changed for Shailen Thakrar on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Annual return made up to 31/12/08 (4 pages) |
23 March 2009 | Annual return made up to 31/12/08 (4 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 April 2008 | Director appointed soslan salamov (2 pages) |
9 April 2008 | Director appointed soslan salamov (2 pages) |
3 April 2008 | Annual return made up to 31/12/07 (3 pages) |
3 April 2008 | Annual return made up to 31/12/07 (3 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page) |
1 February 2007 | Annual return made up to 31/12/06 (5 pages) |
1 February 2007 | Annual return made up to 31/12/06 (5 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Annual return made up to 31/12/05
|
10 April 2006 | Annual return made up to 31/12/05
|
23 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 January 2005 | Annual return made up to 31/12/04
|
17 January 2005 | Annual return made up to 31/12/04
|
23 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Annual return made up to 31/12/03
|
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Annual return made up to 31/12/03
|
30 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 1A shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 1A shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
13 February 2003 | Annual return made up to 31/12/02 (5 pages) |
13 February 2003 | Annual return made up to 31/12/02 (5 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
15 March 2002 | Annual return made up to 31/12/01
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Annual return made up to 31/12/01
|
15 March 2002 | New director appointed (2 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
21 January 2001 | Annual return made up to 31/12/00
|
21 January 2001 | Annual return made up to 31/12/00
|
18 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Annual return made up to 31/12/99
|
25 January 2000 | Annual return made up to 31/12/99
|
13 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 January 1998 | Annual return made up to 31/12/97
|
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Annual return made up to 31/12/97
|
27 January 1998 | New secretary appointed (2 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 January 1997 | Annual return made up to 31/12/96
|
9 January 1997 | Annual return made up to 31/12/96
|
19 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 January 1996 | Annual return made up to 31/12/95 (4 pages) |
29 January 1996 | Annual return made up to 31/12/95 (4 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |