Ealing
W13 9JS
Director Name | Mrs Giusppa Antonia Graceffa Marcangelo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2011(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road North Harrow HA2 6EQ |
Director Name | Mrs Sue Elizabeth Parker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 557 Pinner Road North Harrow HA2 6EQ |
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2008(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Mr Alex Vaughan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 1997) |
Role | Civil Servant |
Correspondence Address | 29 Badgers Close Vaughan Road West Harrow Middlesex HA1 4EN |
Director Name | Mr Neil Sewell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 1997) |
Role | Retail Buyer |
Correspondence Address | 21 Badgers Close Vaughan Road West Harrow Middlesex HA1 4EN |
Director Name | Mr Andrew Morgan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 February 1999) |
Role | Engineer |
Correspondence Address | 33 Badgers Close Vaughan Road West Harrow Middlesex HA1 4EN |
Director Name | Miss Valerie French |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 1995) |
Role | Computer Programmer |
Correspondence Address | 24 Badgers Close Vaughan Road West Harrow Middlesex HA1 4EN |
Director Name | Mrs Elizabeth Dutton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 November 1999) |
Role | Local Government Officer |
Correspondence Address | 32 Badgers Close Vaughan Road West Harrow Middlesex HA1 4EN |
Secretary Name | Mr Andrew Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 33 Badgers Close Vaughan Road West Harrow Middlesex HA1 4EN |
Director Name | Linda Creed |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 1999) |
Role | Analyst |
Correspondence Address | 8 Avenue Court Mount Avenue Ealing London W5 1PY |
Director Name | John Barford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2002) |
Role | Retail Manager |
Correspondence Address | 27 Badgers Close Harrow Middlesex HA1 4EN |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | John Edwin Tilsiter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winchfield Close Harrow Middlesex HA3 0DT |
Secretary Name | Darren Ian Pither |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 44 Silverdale Street Kempston Bedford MK42 8BD |
Secretary Name | Mr Paul Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(18 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 23 July 2002) |
Role | Property Manager |
Correspondence Address | 2 Gordon Avenue Twickenham Middlesex TW1 1NQ |
Secretary Name | Mike Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Hercules House 29-39 The Broadway Stanmore Middlesex HA7 4DJ |
Secretary Name | John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 17 January 2008) |
Role | Estate Agent |
Correspondence Address | 5 West Hatch Manor Ruislip Middlesex HA4 8QY |
Secretary Name | Mr Benn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108b Alexandra Park Road Muswell Hill London N10 2AE |
Registered Address | Mayfords 557 Pinner Road North Harrow HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Anita Yarborough 4.76% Ordinary |
---|---|
25 at £1 | Janphen Gregory & Andrew Gregory 4.76% Ordinary |
25 at £1 | John Frederick Norrington 4.76% Ordinary |
25 at £1 | Miss R. Wender 4.76% Ordinary |
25 at £1 | Mr Andrew Hudson 4.76% Ordinary |
25 at £1 | Mr D. Parker & Mrs D. Parker 4.76% Ordinary |
25 at £1 | Mr Delio Nino Marcangelo & Mrs Giuseppa Antonia Marcangelo 4.76% Ordinary |
25 at £1 | Mr Gerald James Leonard Chase 4.76% Ordinary |
25 at £1 | Mr John Arthur Belling 4.76% Ordinary |
25 at £1 | Mr Muzamil Ali Fazil 4.76% Ordinary |
25 at £1 | Mr Nicholas Sewell & Mr Simon Harris 4.76% Ordinary |
25 at £1 | Mr Philip Stanley & Mrs Philip Stanley 4.76% Ordinary |
25 at £1 | Mrs Carolyn Reneson Keen 4.76% Ordinary |
25 at £1 | Mrs Jennifer Pope 4.76% Ordinary |
25 at £1 | Ms Roshni Shah 4.76% Ordinary |
25 at £1 | Nasir Maujood Haque 4.76% Ordinary |
125 at £1 | Badgers Close LTD 23.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,650 |
Net Worth | £41,673 |
Cash | £24,813 |
Current Liabilities | £1,400 |
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 | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
1 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 August 2012 | Appointment of Mrs Sue Elizabeth Parker as a director (2 pages) |
30 August 2012 | Appointment of Mrs Sue Elizabeth Parker as a director (2 pages) |
3 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 October 2011 | Appointment of Mrs Giusppa Antonia Graceffa Marcangelo as a director (2 pages) |
7 October 2011 | Appointment of Mrs Giusppa Antonia Graceffa Marcangelo as a director (2 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of John Tilsiter as a director (1 page) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of John Tilsiter as a director (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Secretary's details changed for Mayfords on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mayfords on 12 April 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 18/03/09; full list of members (14 pages) |
2 June 2009 | Return made up to 18/03/09; full list of members (14 pages) |
21 December 2008 | Appointment terminated secretary benn thompson (1 page) |
21 December 2008 | Appointment terminated secretary benn thompson (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 29-35 high street harrow on the hill middlesex HA4 8QY (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 29-35 high street harrow on the hill middlesex HA4 8QY (1 page) |
26 September 2008 | Secretary appointed mayfords (2 pages) |
26 September 2008 | Secretary appointed mayfords (2 pages) |
11 June 2008 | Return made up to 18/03/08; change of members (7 pages) |
11 June 2008 | Return made up to 18/03/08; change of members (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 April 2008 | Return made up to 18/03/07; full list of members
|
15 April 2008 | Return made up to 18/03/07; full list of members
|
27 February 2008 | Secretary appointed benn thompson (1 page) |
27 February 2008 | Secretary appointed benn thompson (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
20 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Return made up to 18/03/06; full list of members (14 pages) |
28 April 2006 | Return made up to 18/03/06; full list of members (14 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 18/03/05; change of members (7 pages) |
15 March 2005 | Return made up to 18/03/05; change of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 18/03/04; change of members (7 pages) |
6 April 2004 | Return made up to 18/03/04; change of members (7 pages) |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 May 2003 | Return made up to 18/03/03; full list of members (8 pages) |
6 May 2003 | Return made up to 18/03/03; full list of members (8 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members
|
29 March 2002 | Return made up to 18/03/02; full list of members
|
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
2 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 May 2001 | Return made up to 18/03/01; change of members (6 pages) |
1 May 2001 | Return made up to 18/03/01; change of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 May 2000 | Return made up to 18/03/00; full list of members (12 pages) |
2 May 2000 | Return made up to 18/03/00; full list of members (12 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 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) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
16 May 1999 | Return made up to 18/03/99; change of members (6 pages) |
16 May 1999 | Return made up to 18/03/99; change of members (6 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 March 1997 | Return made up to 18/03/97; full list of members
|
13 March 1997 | Return made up to 18/03/97; full list of members
|
8 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 18/03/96; no change of members (6 pages) |
1 July 1996 | Return made up to 18/03/96; no change of members (6 pages) |
1 July 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 10 northwood way northwood middlesex HA6 1AT (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 10 northwood way northwood middlesex HA6 1AT (1 page) |
9 May 1995 | Return made up to 18/03/95; no change of members
|
9 May 1995 | Return made up to 18/03/95; no change of members
|
20 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |