Ealing
London
W5 2AW
Secretary Name | Mr Thomas Gerard Murphy |
---|---|
Status | Current |
Appointed | 29 April 2010(32 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 6 Carlton Rd London W5 2AW |
Director Name | Mrs Deirdre Brenda Montgomery |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2013(35 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Rd London W5 2AW |
Director Name | Dr Stuart Anthony Montgomery |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Rd London W5 2AW |
Director Name | Marjory Francis Yates |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | Flat 3 6 Carlton Road Ealing London W5 2AW |
Director Name | Miss Margaret Isabelle Reid |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 February 2013) |
Role | Educational Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Road London W5 2AW |
Director Name | Mr Thomas Gibson Patterson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1993) |
Role | Us Government Official |
Correspondence Address | 6 Carlton Road London W5 2AW |
Director Name | Mrs Marilyn McCutcheon Patterson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1993) |
Role | Musician |
Correspondence Address | 6 Carlton Road Ealing London W5 2AW |
Secretary Name | Mrs Marilyn McCutcheon Patterson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 6 Carlton Road Ealing London W5 2AW |
Secretary Name | Marjory Francis Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1994) |
Role | Secretary |
Correspondence Address | Flat 3 6 Carlton Road Ealing London W5 2AW |
Director Name | Stephen Alan Jones |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2004) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Carlton Road Ealing London W5 2AW |
Director Name | Stephen Alan Jones |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2004) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Carlton Road Ealing London W5 2AW |
Director Name | Carol Wadsworth-Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2004) |
Role | Law Lecturer |
Correspondence Address | Flat 1 6 Carlton Road Ealing London W5 2AW |
Secretary Name | Carol Wadsworth-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 1995) |
Role | Lecturer |
Correspondence Address | Flat 1 6 Carlton Road Ealing London W5 2AW |
Director Name | Philip Anthony Tauwhare |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(17 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 July 2000) |
Role | Computer Analyst |
Correspondence Address | Flat3 6 Carlton Road Ealing London W5 2aw W5 2AW |
Secretary Name | Miss Margaret Isabelle Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Road London W5 2AW |
Secretary Name | Philip Anthony Tauwhare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Flat3 6 Carlton Road Ealing London W5 2aw W5 2AW |
Secretary Name | Stephen Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2004) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Carlton Road Ealing London W5 2AW |
Director Name | Sheridan Margaret Killwick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2002) |
Role | Senior Sales Consultant |
Correspondence Address | 6 Carlton Road Ealing London W5 2AW |
Director Name | Ian Derham Lightbourne |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2008) |
Role | Manager |
Correspondence Address | 6 Carlton Road Ealing London W5 2AW |
Secretary Name | Ian Derham Lightbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2008) |
Role | Manager |
Correspondence Address | 6 Carlton Road Ealing London W5 2AW |
Registered Address | 6 Carlton Rd London W5 2AW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
45 at £1 | Deirdre Montgomery 45.00% Ordinary |
---|---|
30 at £1 | Stuart Montgomery 30.00% Ordinary |
25 at £1 | Thomas Gerard Murphy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,988 |
Cash | £108 |
Current Liabilities | £443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Memorandum and Articles of Association (6 pages) |
17 September 2015 | Memorandum and Articles of Association (6 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Termination of appointment of Margaret Reid as a director (1 page) |
20 August 2013 | Appointment of Mrs Deirdre Brenda Montgomery as a director (2 pages) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
20 August 2013 | Appointment of Dr Stuart Anthony Montgomery as a director (2 pages) |
20 August 2013 | Appointment of Mrs Deirdre Brenda Montgomery as a director (2 pages) |
20 August 2013 | Termination of appointment of Margaret Reid as a director (1 page) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
20 August 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
20 August 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
20 August 2013 | Appointment of Dr Stuart Anthony Montgomery as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 August 2010 | Director's details changed for Miss Margaret Isabelle Reid on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Miss Margaret Isabelle Reid on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Thomas Gerard Murphy on 3 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Thomas Gerard Murphy on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Miss Margaret Isabelle Reid on 3 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Thomas Gerard Murphy on 3 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Appointment of Mr Thomas Gerard Murphy as a secretary (1 page) |
30 April 2010 | Appointment of Mr Thomas Gerard Murphy as a secretary (1 page) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 August 2008 | Director appointed mr thomas gerard murphy (1 page) |
21 August 2008 | Director appointed mr thomas gerard murphy (1 page) |
6 June 2008 | Appointment terminated director ian lightbourne (1 page) |
6 June 2008 | Appointment terminated secretary ian lightbourne (1 page) |
6 June 2008 | Appointment terminated director ian lightbourne (1 page) |
6 June 2008 | Appointment terminated (1 page) |
6 June 2008 | Appointment terminated secretary ian lightbourne (1 page) |
6 June 2008 | Appointment terminated (1 page) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Return made up to 03/08/05; full list of members (8 pages) |
13 October 2005 | Return made up to 03/08/05; full list of members (8 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 03/08/04; full list of members (9 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 03/08/04; full list of members (9 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
20 September 2000 | Return made up to 03/08/00; full list of members
|
20 September 2000 | Return made up to 03/08/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 03/08/99; no change of members
|
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 03/08/99; no change of members
|
6 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
8 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 October 1996 | Return made up to 07/08/96; no change of members (4 pages) |
21 October 1996 | Return made up to 07/08/96; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
25 September 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |