Ealing
London
W5 3TJ
Director Name | Mrs Patricia Thomas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2006(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Colin Bibra Estate Agents Limited 34 The Mall Ealing London W5 3TJ |
Secretary Name | Mrs Patricia Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2006(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colin Bibra Estate Agents Limited 34 The Mall Ealing London W5 3TJ |
Director Name | Torsten Seyfarth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 July 2007(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Oncology Clinical Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Colin Bibra Estate Agents Limited 34 The Mall London W5 3TJ |
Director Name | Miss Lois Noreen Lamb |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 July 2014(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Artist/Salesperson |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Miss Julie Bevan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Marketing Officer |
Correspondence Address | Flat 1 4 Culmington Road Ealing London W13 9NR |
Director Name | Miss Jennifer Mary Calderan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1993) |
Role | Legal Secretary |
Correspondence Address | 6 Culmington Road Ealing London W13 9NR |
Director Name | Mrs Hazel Belinda Daniel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1993) |
Role | Air Traffic Service Assistant |
Correspondence Address | 4 Culmington Road Ealing London W13 9NR |
Director Name | Mr John Joseph Orourke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | Flat 5 8 Culmington Road London W13 9NR |
Director Name | Mr Stephen Paul Oliver |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Engineer |
Correspondence Address | Flat 5 4 Culmington Road Ealing London W13 9NR |
Secretary Name | Mr John Joseph Orourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | Flat 5 8 Culmington Road London W13 9NR |
Director Name | Miss Karen Marie Sanders |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Packaging Development Manager |
Correspondence Address | Flat 5 6 Culmington Road Ealing London W13 9NR |
Director Name | Miss Christine Anna Medforth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 April 1993) |
Role | PR Consultant |
Correspondence Address | 4 Culmington Road London W13 9NR |
Director Name | Ann Marie Oliver |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 1996) |
Role | Genetic Nurse |
Correspondence Address | Flat 5 4 Culmington Road Ealing London W13 9NR |
Director Name | Dr Julie Frances McHale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2000) |
Role | Doctor |
Correspondence Address | Flat 2 8 Culmington Road Ealing London W13 9NR |
Director Name | Janet Rosemary Mundy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 July 2007) |
Role | Infant Supervisor |
Correspondence Address | Flat 2 4 Culmington Road Ealing London W13 9NR |
Director Name | Andrew George Parr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2002) |
Role | TV Cameraman |
Correspondence Address | Flat 3 6 Culmington Road Ealing London W13 9NR |
Secretary Name | Philippa Alexandra Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | Flat 3 8 Culmington Road London W13 9NR |
Director Name | Alison Fiona Paul |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2005) |
Role | Train Manager |
Correspondence Address | Flat 1 8 Culmington Road Ealing London W13 9NR |
Director Name | Miss Lois Noreen Lamb |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 September 2000(16 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2007) |
Role | Artist/Salesperson |
Country of Residence | England |
Correspondence Address | Flat 3 8 Culmington Road Ealing London W13 9NR |
Secretary Name | Miss Lois Noreen Lamb |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 2004(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2006) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Flat 3 8 Culmington Road Ealing London W13 9NR |
Director Name | Ms Juliana Margaret Fuchs |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(21 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 March 2015) |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodfield Avenue Ealing London W5 1PA |
Director Name | Rita Mould |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Colin Bibra Estate Agents Limited 34 The Mall Ealing London W5 3TJ |
Director Name | Mr John Anthony Cooper |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2020) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Colin Bibra Estate Agents Limited 34 The Mall Ealing London W5 3TJ |
Telephone | 01732 358523 |
---|---|
Telephone region | Sevenoaks |
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 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of John Anthony Cooper as a director on 1 April 2020 (1 page) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
10 May 2017 | Appointment of Miss Lois Noreen Lamb as a director on 28 July 2014 (2 pages) |
10 May 2017 | Appointment of Miss Lois Noreen Lamb as a director on 28 July 2014 (2 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Annual return made up to 26 April 2016 no member list (6 pages) |
28 April 2016 | Annual return made up to 26 April 2016 no member list (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Termination of appointment of Rita Mould as a director on 31 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Rita Mould as a director on 31 December 2014 (1 page) |
28 April 2015 | Registered office address changed from Cuckoo Cottage, Cuckoo Lane Tonbridge Kent TN11 0AG to 204 Northfield Avenue London W13 9SJ on 28 April 2015 (1 page) |
28 April 2015 | Director's details changed for Torsten Seyfarth on 1 January 2015 (2 pages) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (7 pages) |
28 April 2015 | Director's details changed for Rita Mould on 1 January 2015 (2 pages) |
28 April 2015 | Director's details changed for Pietro Gallone on 1 January 2015 (2 pages) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (7 pages) |
28 April 2015 | Director's details changed for Torsten Seyfarth on 1 January 2015 (2 pages) |
28 April 2015 | Registered office address changed from Cuckoo Cottage, Cuckoo Lane Tonbridge Kent TN11 0AG to 204 Northfield Avenue London W13 9SJ on 28 April 2015 (1 page) |
28 April 2015 | Director's details changed for Rita Mould on 1 January 2015 (2 pages) |
28 April 2015 | Director's details changed for Pietro Gallone on 1 January 2015 (2 pages) |
11 March 2015 | Termination of appointment of Juliana Margaret Fuchs as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Juliana Margaret Fuchs as a director on 11 March 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 26 April 2014 no member list (7 pages) |
28 April 2014 | Annual return made up to 26 April 2014 no member list (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 no member list (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 no member list (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 26 April 2012 no member list (7 pages) |
1 May 2012 | Annual return made up to 26 April 2012 no member list (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 August 2011 | Director's details changed for Pietro Gallone on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Torsten Seyfarth on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Torsten Seyfarth on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Patricia Thomas on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Rita Mould on 18 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Patricia Thomas on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Rita Mould on 18 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Patricia Thomas on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Patricia Thomas on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Pietro Gallone on 18 August 2011 (2 pages) |
25 May 2011 | Appointment of Mr John Anthony Cooper as a director (2 pages) |
25 May 2011 | Appointment of Mr John Anthony Cooper as a director (2 pages) |
10 May 2011 | Annual return made up to 26 April 2011 no member list (6 pages) |
10 May 2011 | Annual return made up to 26 April 2011 no member list (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 April 2010 | Annual return made up to 26 April 2010 no member list (4 pages) |
26 April 2010 | Annual return made up to 26 April 2010 no member list (4 pages) |
27 November 2009 | Termination of appointment of a director (1 page) |
27 November 2009 | Termination of appointment of a director (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 May 2009 | Annual return made up to 26/04/09 (3 pages) |
11 May 2009 | Annual return made up to 26/04/09 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
28 April 2008 | Annual return made up to 26/04/08 (3 pages) |
28 April 2008 | Annual return made up to 26/04/08 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 26/04/07 (2 pages) |
22 May 2007 | Annual return made up to 26/04/07 (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
30 May 2006 | Annual return made up to 26/04/06 (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Annual return made up to 26/04/06 (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New secretary appointed (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: flat 3 8 culmington road london W13 9NR (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: flat 3 8 culmington road london W13 9NR (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
16 June 2005 | Memorandum and Articles of Association (9 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Memorandum and Articles of Association (9 pages) |
16 June 2005 | Resolutions
|
28 May 2005 | Annual return made up to 26/04/05 (2 pages) |
28 May 2005 | Annual return made up to 26/04/05 (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
30 April 2004 | Annual return made up to 26/04/04 (4 pages) |
30 April 2004 | Annual return made up to 26/04/04 (4 pages) |
1 August 2003 | Annual return made up to 26/04/03 (4 pages) |
1 August 2003 | Annual return made up to 26/04/03 (4 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 May 2002 | Annual return made up to 26/04/02 (5 pages) |
17 May 2002 | Annual return made up to 26/04/02 (5 pages) |
14 May 2001 | Annual return made up to 26/04/01
|
14 May 2001 | Annual return made up to 26/04/01
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
26 September 2000 | Annual return made up to 26/04/00
|
26 September 2000 | Annual return made up to 26/04/00
|
19 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 July 2000 | Secretary resigned (2 pages) |
31 July 2000 | Secretary resigned (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 May 1999 | Annual return made up to 26/04/99 (4 pages) |
10 May 1999 | Annual return made up to 26/04/99 (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Annual return made up to 26/04/98
|
28 April 1998 | Annual return made up to 26/04/98
|
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Annual return made up to 26/04/97 (4 pages) |
14 May 1997 | Annual return made up to 26/04/97 (4 pages) |
14 May 1997 | New director appointed (2 pages) |
15 April 1997 | Annual return made up to 26/04/96
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Annual return made up to 26/04/96
|
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 May 1995 | Annual return made up to 26/04/95
|
11 May 1995 | Annual return made up to 26/04/95
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |