Florence Road Ealing
London
W5 3TX
Director Name | Zygmunt Tyc |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(15 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Florence Road Ealing London W5 3TX |
Director Name | Mr Harpinder Singh Dhariwal |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2005(24 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Retail And Property Developer |
Country of Residence | England |
Correspondence Address | 36 The Paddocks Wembley Middlesex HA9 9HH |
Director Name | Mr Harish Amratlal Chande |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowallan Road London SW6 6AG |
Secretary Name | Mr Harpinder Singh Dhariwal |
---|---|
Status | Current |
Appointed | 23 May 2017(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 36 The Paddocks Wembley HA9 9HH |
Director Name | Mr Vanoosh Hovsepian |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Retired |
Correspondence Address | 4 Florence Road London W5 3TX |
Director Name | Mr Michael Jenkins |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 1991) |
Role | Theatre Manager |
Correspondence Address | 4 Florence Road Ealing London W5 3TX |
Director Name | Ellen Desiree Van Der Schoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | System Manager |
Correspondence Address | 4c Florence Road Ealing London W5 3TX |
Secretary Name | Mr Michael Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 4 Florence Road Ealing London W5 3TX |
Director Name | Jonathan Frederick Stonebridge |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2000) |
Role | Business Analyst |
Correspondence Address | 4 Florence Road Ealing London W5 3TX |
Secretary Name | Ellen Desiree Van Der Schoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 4c Florence Road Ealing London W5 3TX |
Director Name | Neil Francis William Amor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Advertising Accounts Planner |
Correspondence Address | 4c Elton Lodge Florence Road Ealing London W5 3TX |
Secretary Name | Timothy Charles Beresford Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 May 2017) |
Role | International Computer Consult |
Country of Residence | United Kingdom |
Correspondence Address | 4a Florence Road Ealing London W5 3TX |
Director Name | Julie Anne Newing |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2005) |
Role | TV Journalist |
Correspondence Address | 4c Florence Road London W5 3TX |
Director Name | Ramesh Patel |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2006) |
Role | Manager |
Correspondence Address | 4 Florence Road Upper Ground London W5 3TX |
Telephone | 020 85671997 |
---|---|
Telephone region | London |
Registered Address | 36 The Paddocks Wembley HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harish Chande 25.00% Ordinary |
---|---|
1 at £1 | Harpinder Singh Dhariwal 25.00% Ordinary |
1 at £1 | Timothy Buckley 25.00% Ordinary |
1 at £1 | Zygmunt Tyc 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,827 |
Net Worth | £2,357 |
Cash | £2,357 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
21 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Registered office address changed from 4a Florence Road Ealing London W5 3TX to 36 the Paddocks Wembley HA9 9HH on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 4a Florence Road Ealing London W5 3TX to 36 the Paddocks Wembley HA9 9HH on 10 October 2017 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Timothy Charles Beresford Buckley as a secretary on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Timothy Charles Beresford Buckley as a secretary on 23 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Harpinder Singh Dhariwal as a secretary on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Harpinder Singh Dhariwal as a secretary on 23 May 2017 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Harish Amratlal Chande on 1 August 2013 (2 pages) |
30 September 2014 | Director's details changed for Mr Harish Amratlal Chande on 1 August 2013 (2 pages) |
30 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Harish Amratlal Chande on 1 August 2013 (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (7 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Zygmunt Tyc on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Harish Amratlal Chande on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Harish Amratlal Chande on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Zygmunt Tyc on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Timothy Charles Beresford Buckley on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Timothy Charles Beresford Buckley on 22 August 2010 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 October 2008 | Director appointed harish chande (2 pages) |
13 October 2008 | Director appointed harish chande (2 pages) |
8 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Return made up to 22/08/07; full list of members (3 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Return made up to 22/08/07; full list of members (3 pages) |
4 December 2006 | Return made up to 22/08/06; full list of members (3 pages) |
4 December 2006 | Return made up to 22/08/06; full list of members (3 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 October 2004 | Return made up to 22/08/04; full list of members (9 pages) |
29 October 2004 | Return made up to 22/08/04; full list of members (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 October 2003 | Return made up to 22/08/03; full list of members (9 pages) |
6 October 2003 | Return made up to 22/08/03; full list of members (9 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
23 November 2001 | Return made up to 22/08/01; full list of members (8 pages) |
23 November 2001 | Return made up to 22/08/01; full list of members (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 November 2000 | Return made up to 22/08/00; full list of members
|
3 November 2000 | Return made up to 22/08/00; full list of members
|
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 1999 | Return made up to 22/08/99; full list of members (8 pages) |
15 November 1999 | Return made up to 22/08/99; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 October 1998 | Return made up to 22/08/98; full list of members
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 22/08/98; full list of members
|
2 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 August 1997 | Return made up to 22/08/97; full list of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Return made up to 22/08/96; full list of members (6 pages) |
19 August 1997 | Return made up to 22/08/96; full list of members (6 pages) |
19 August 1997 | Return made up to 22/08/97; full list of members
|
30 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 22/08/95; no change of members (6 pages) |
11 February 1996 | Return made up to 22/08/95; no change of members (6 pages) |
11 February 1996 | Full accounts made up to 31 March 1994 (18 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Full accounts made up to 31 March 1994 (18 pages) |