Victoria Road Ealing
London
W5 1TB
Director Name | Dagmar Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 1996(11 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Essan House Victoria Road Ealing London W5 1TB |
Director Name | Andrew Michael Heaton Ainley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(20 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | IT Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Nathan Mercer |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Essan House Victoria Road Ealing London W5 1TB |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2016(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Heather Marya Abbott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1992) |
Role | Project Leader |
Correspondence Address | 4 Essan House London W5 1TB |
Director Name | Ms Jacqueline Annett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 1994) |
Role | Administrator |
Correspondence Address | 11 Essan House London W5 1TB |
Director Name | Dr Peter Hillman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 1993) |
Role | Medical Practitioner |
Correspondence Address | 2 Essan House London W5 1TB |
Director Name | Mrs Athina Nicholls |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1994) |
Role | Fashion Buyer |
Correspondence Address | 10 Essan House London W5 1TB |
Director Name | Mr Andrew Charles Parry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1993) |
Role | Sales Director |
Correspondence Address | 8 Essan House 1 Victoria Road Ealing London W6 1TD |
Director Name | Mr Christopher John Pooley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1993) |
Role | Banker |
Correspondence Address | 7 Essan House London W5 1TB |
Secretary Name | Mr Martyn Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 10 Essan House London W5 1TB |
Director Name | Mr Alan Freeman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1996) |
Role | Solicitor |
Correspondence Address | 18 Nichols Green Ealing London W5 2QU |
Director Name | Mr Stephen Boyd Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 02 March 1996) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Secretary Name | Amanda Sandra Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 02 March 1996) |
Role | Company Director |
Correspondence Address | Mill Studio Crane Mead Ware Hertfordshire SG12 9PY |
Secretary Name | Mr Stephen Boyd Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Barrington Webb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1998) |
Role | Headteacher |
Correspondence Address | 53b Mattock Lane London W13 9LA |
Secretary Name | Sarah Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 15 Springfield Road Harrow Middlesex HA1 1QF |
Director Name | Caroline Cecilia Linden Snell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1998) |
Role | Research Manager |
Correspondence Address | 4 The Green Codicote Hitchin Hertfordshire SG4 8UR |
Director Name | Cary Johnston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1999) |
Role | Journalist |
Correspondence Address | 13 Essan House Victoria Road Ealing London W5 1TB |
Secretary Name | H B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2016) |
Correspondence Address | Jubilee House Jubilee House The Oaks Ruislip HA4 7LF |
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 |
1 at £1 | Dr Hassell & Mrs Hassell 6.67% Ordinary |
---|---|
1 at £1 | Dr M. Mcgrath 6.67% Ordinary |
1 at £1 | J.k. Chehal & M.s. Chehal 6.67% Ordinary |
1 at £1 | Mr A.k. Patel 6.67% Ordinary |
1 at £1 | Mr Andrew Heaton-ainley 6.67% Ordinary |
1 at £1 | Mr Dalko Milikic 6.67% Ordinary |
1 at £1 | Mr Kenton Charles Thompson & Mrs Sarojinidevi Vinayagamoorthy 6.67% Ordinary |
1 at £1 | Mr Michael Mccarthy 6.67% Ordinary |
1 at £1 | Mr N. Mustfa 6.67% Ordinary |
1 at £1 | Mr R.c. Pancha 6.67% Ordinary |
1 at £1 | Ms C. Snell 6.67% Ordinary |
1 at £1 | Ms Dagmar Carter 6.67% Ordinary |
1 at £1 | Niall Whelan 6.67% Ordinary |
1 at £1 | Paramount Properties 6.67% Ordinary |
1 at £1 | V.h. Ladwa 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Current Liabilities | £40,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
11 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
5 April 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 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 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
29 November 2016 | Director's details changed for Andrew Michael Heaton Ainley on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Andrew Michael Heaton Ainley on 29 November 2016 (2 pages) |
27 July 2016 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 27 July 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Termination of appointment of H B Secretaries Limited as a secretary on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of H B Secretaries Limited as a secretary on 1 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to 204 Northfield Avenue London W13 9SJ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to 204 Northfield Avenue London W13 9SJ on 6 June 2016 (1 page) |
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Director's details changed for Dagmar Carter on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Dagmar Carter on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Dagmar Carter on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew Michael Heaton Ainley on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew Michael Heaton Ainley on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Director's details changed for Andrew Michael Heaton Ainley on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Michael Maccarthy on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Michael Maccarthy on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Michael Maccarthy on 1 March 2010 (2 pages) |
9 December 2009 | Appointment of Nathan Mercer as a director (2 pages) |
9 December 2009 | Appointment of Nathan Mercer as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Return made up to 26/03/09; full list of members (9 pages) |
20 May 2009 | Return made up to 26/03/09; full list of members (9 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 April 2008 | Return made up to 26/03/08; full list of members (9 pages) |
15 April 2008 | Return made up to 26/03/08; full list of members (9 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 April 2006 | Return made up to 26/03/06; change of members (8 pages) |
12 April 2006 | Return made up to 26/03/06; change of members (8 pages) |
28 September 2005 | Return made up to 26/03/05; full list of members (15 pages) |
28 September 2005 | Return made up to 26/03/05; full list of members (15 pages) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: abercorn house 15 springfield road harrow middlesex HA1 1QF (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: abercorn house 15 springfield road harrow middlesex HA1 1QF (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Return made up to 26/03/04; change of members (7 pages) |
23 April 2004 | Return made up to 26/03/04; change of members (7 pages) |
1 May 2003 | Return made up to 26/03/03; no change of members (7 pages) |
1 May 2003 | Return made up to 26/03/03; no change of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Return made up to 26/03/02; full list of members (11 pages) |
21 May 2002 | Return made up to 26/03/02; full list of members (11 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members
|
26 April 2001 | Return made up to 26/03/01; full list of members
|
5 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members
|
7 April 2000 | Return made up to 26/03/00; full list of members
|
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 April 1997 | Return made up to 26/03/97; full list of members
|
22 April 1997 | Return made up to 26/03/97; full list of members
|
23 October 1996 | Registered office changed on 23/10/96 from: mill studio business centre crane mead ware herts SG12 9PY (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: mill studio business centre crane mead ware herts SG12 9PY (1 page) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
31 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1996 | Accounts for a small company made up to 31 December 1993 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1993 (6 pages) |
8 February 1996 | Return made up to 19/06/95; no change of members (4 pages) |
8 February 1996 | Return made up to 19/06/95; no change of members (4 pages) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
15 October 1984 | Incorporation (15 pages) |
15 October 1984 | Incorporation (15 pages) |