Ealing
London
W5 2AG
Secretary Name | Dr David Neville Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2002(30 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Wimborne House 4 Pump Lane Hayes Middlesex UB3 3QR |
Director Name | Wisam Ali |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(42 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Linda Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(43 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Andrew Konrad Terpilowski |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(44 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Mrs Elizabeth Mary Liow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 54 Pinewood Grove Ealing London W5 2AG |
Director Name | Mary Wallace |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 18 Pinewood Grove London W5 2AG |
Director Name | Mrs Moira St George |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 1992) |
Role | Nursing Home Admin |
Correspondence Address | 36 Pinewood Grove Ealing London W5 2AG |
Director Name | Mr Paul Saunders |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Tadaima Bridle Lane Loudwater Rickmansworth Herts WD3 4JQ |
Director Name | Mr Richard Carruthers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 34 Pinewood Grove Ealing London W5 2AG |
Secretary Name | Mr Paul Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Tadaima Bridle Lane Loudwater Rickmansworth Herts WD3 4JQ |
Director Name | Mr Shafik Ibrahim Ali |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 March 2015) |
Role | Mechanical Engineeer |
Country of Residence | United Kingdom |
Correspondence Address | Wimborne House 4 Pump Lane Hayes Middlesex UB3 3QR |
Secretary Name | Mrs Elizabeth Mary Liow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 54 Pinewood Grove Ealing London W5 2AG |
Director Name | Margaret Amanda Mackenzie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2002) |
Role | Project Manager |
Correspondence Address | 20 Pinewood Grove Ealing London W5 2AG |
Director Name | Dr David Neville Coles |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2002) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pinewodd Grove Ealing London W5 2AG |
Director Name | Mary Wallace |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 18 Pinewood Grove London W5 2AG |
Secretary Name | Dr David Neville Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2002) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pinewodd Grove Ealing London W5 2AG |
Director Name | Ewa Niekrasz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2002) |
Role | Teacher |
Correspondence Address | 50 Pinewood Grove Ealing London W5 2AG |
Director Name | Nurbanu Munjee |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(29 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | 24 Pinewood Grove Ealing London W5 2AG |
Director Name | Renee Rui Chen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 May 2002(29 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 March 2021) |
Role | Clinical Project Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pinewood Grove Ealing London W5 2AG |
Director Name | Mr Andrew Farr |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(34 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2013) |
Role | IT Management |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Windsor Hill Woodburn Green Buckinghamshire HP10 0EG |
Director Name | Mr Martin Graham Royle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wimborne House 4 Pump Lane Hayes Middlesex UB3 3QR |
Director Name | Paul Layton Bowkett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2016) |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Ewa Niekrasz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pump Lane Hayes Middlesex UB3 3NB |
Registered Address | Wimborne House 4 Pump Lane Hayes Middlesex UB3 3QR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,219 |
Cash | £16,238 |
Current Liabilities | £3,132 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
7 October 2020 | Termination of appointment of Ewa Niekrasz as a director on 21 June 2019 (1 page) |
4 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
14 June 2017 | Appointment of Andrew Konrad Terpilowski as a director on 25 April 2017 (3 pages) |
14 June 2017 | Appointment of Andrew Konrad Terpilowski as a director on 25 April 2017 (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
25 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
17 May 2016 | Appointment of Linda Foster as a director on 19 April 2016 (3 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
17 May 2016 | Appointment of Linda Foster as a director on 19 April 2016 (3 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 March 2016 | Annual return made up to 19 March 2016 no member list (5 pages) |
30 March 2016 | Annual return made up to 19 March 2016 no member list (5 pages) |
29 February 2016 | Termination of appointment of Paul Layton Bowkett as a director on 28 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Paul Layton Bowkett as a director on 28 February 2016 (1 page) |
4 June 2015 | Appointment of Wisam Ali as a director on 28 April 2015 (3 pages) |
4 June 2015 | Appointment of Ewa Niekrasz as a director on 28 April 2015 (3 pages) |
4 June 2015 | Appointment of Ewa Niekrasz as a director on 28 April 2015 (3 pages) |
4 June 2015 | Appointment of Wisam Ali as a director on 28 April 2015 (3 pages) |
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 May 2015 | Annual return made up to 19 March 2015 no member list (4 pages) |
1 May 2015 | Annual return made up to 19 March 2015 no member list (4 pages) |
10 April 2015 | Appointment of Paul Bowkett as a director on 7 April 2014 (3 pages) |
10 April 2015 | Appointment of Paul Bowkett as a director on 7 April 2014 (3 pages) |
10 April 2015 | Appointment of Paul Bowkett as a director on 7 April 2014 (3 pages) |
9 March 2015 | Termination of appointment of Shafik Ibrahim Ali as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Shafik Ibrahim Ali as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Shafik Ibrahim Ali as a director on 9 March 2015 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Termination of appointment of Martin Royle as a director (1 page) |
26 March 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
26 March 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
26 March 2014 | Termination of appointment of Martin Royle as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2013 | Termination of appointment of Andrew Farr as a director (1 page) |
22 May 2013 | Termination of appointment of Andrew Farr as a director (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 March 2013 | Annual return made up to 19 March 2013 no member list (6 pages) |
30 March 2013 | Annual return made up to 19 March 2013 no member list (6 pages) |
10 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 March 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
29 March 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
13 May 2011 | Appointment of Mr Martin Graham Royle as a director (2 pages) |
13 May 2011 | Appointment of Mr Martin Graham Royle as a director (2 pages) |
26 April 2011 | Director's details changed for Andrew Farr on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Andrew Farr on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Renee Rui Chen on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr. Shafik Ibrahim Ali on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr. Shafik Ibrahim Ali on 1 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Dr David Neville Coles on 1 March 2011 (1 page) |
26 April 2011 | Director's details changed for Dr David Neville Coles on 1 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Dr David Neville Coles on 1 March 2011 (1 page) |
26 April 2011 | Director's details changed for Renee Rui Chen on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Dr David Neville Coles on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Andrew Farr on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Renee Rui Chen on 1 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Dr David Neville Coles on 1 March 2011 (1 page) |
26 April 2011 | Director's details changed for Dr David Neville Coles on 1 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 19 March 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 19 March 2011 no member list (5 pages) |
26 April 2011 | Director's details changed for Mr. Shafik Ibrahim Ali on 1 March 2011 (2 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 April 2010 | Annual return made up to 19 March 2010 (17 pages) |
27 April 2010 | Annual return made up to 19 March 2010 (17 pages) |
30 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 March 2009 | Annual return made up to 19/03/09 (5 pages) |
25 March 2009 | Annual return made up to 19/03/09 (5 pages) |
24 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 July 2008 | Annual return made up to 19/03/08
|
15 July 2008 | Annual return made up to 19/03/08
|
22 April 2008 | Appointment terminated director mary wallace (1 page) |
22 April 2008 | Appointment terminated director mary wallace (1 page) |
15 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
29 May 2007 | Annual return made up to 19/03/07 (5 pages) |
29 May 2007 | Annual return made up to 19/03/07 (5 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 July 2006 | Annual return made up to 19/03/06 (5 pages) |
7 July 2006 | Annual return made up to 19/03/06 (5 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 April 2005 | Annual return made up to 19/03/05 (5 pages) |
12 April 2005 | Annual return made up to 19/03/05 (5 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (20 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (20 pages) |
15 April 2004 | Annual return made up to 19/03/04 (5 pages) |
15 April 2004 | Annual return made up to 19/03/04 (5 pages) |
11 June 2003 | Annual return made up to 19/03/03
|
11 June 2003 | Annual return made up to 19/03/03
|
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 November 2002 | Annual return made up to 19/03/02 (5 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Annual return made up to 19/03/02 (5 pages) |
30 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Annual return made up to 19/03/01 (4 pages) |
30 April 2001 | Annual return made up to 19/03/01 (4 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Annual return made up to 19/03/00
|
23 October 2000 | Annual return made up to 19/03/00
|
19 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1999 | Annual return made up to 19/03/99 (6 pages) |
21 April 1999 | Annual return made up to 19/03/99 (6 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 May 1998 | Annual return made up to 19/03/98 (6 pages) |
10 May 1998 | Annual return made up to 19/03/98 (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
9 April 1997 | Annual return made up to 19/03/97
|
9 April 1997 | Annual return made up to 19/03/97
|
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
2 June 1996 | Annual return made up to 19/03/96 (4 pages) |
2 June 1996 | Secretary resigned;director resigned (1 page) |
2 June 1996 | Annual return made up to 19/03/96 (4 pages) |
2 June 1996 | Secretary resigned;director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 July 1995 | Annual return made up to 19/03/95
|
14 July 1995 | Annual return made up to 19/03/95
|