London
W5 2AE
Director Name | Pauline Chitra Manel De Silva |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Service Manager |
Correspondence Address | Flat B 19 Clovelly Road Ealing London W5 5HF |
Director Name | Mrs Christine Louise Goldsmid |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkley Court Gordon Road Ealing London W5 2AE |
Director Name | Clair Hodgson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London Ealing W13 9SJ |
Director Name | Mrs Veronica Randall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Berkeley Court 33 Gordon Road Ealing London W5 2AE |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2017(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Ian Alexander Goldsmid |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 08 February 2021) |
Role | Architect |
Correspondence Address | 1 Berkeley Court London W5 2AE |
Director Name | John Britton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 13 August 2002) |
Role | Retired From Full Time Work |
Correspondence Address | Flat 4 Berkeley Court London W5 2AE |
Director Name | Mr David Brooks |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Berkeley Court London W5 2AE |
Director Name | Baher Faik |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 19 Berkeley Court London W5 2AE |
Director Name | Ms Irene Margaret Whitehead |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 1996) |
Role | Arts Administrator |
Correspondence Address | Flat 20 Berkeley Court London W5 2AE |
Secretary Name | Ms Irene Margaret Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | Flat 20 Berkeley Court London W5 2AE |
Director Name | Frank Briann Lovis |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1995) |
Role | Wine Consultant |
Correspondence Address | 14 Berkeley Court 33 Gordon Road Ealing W5 2AE |
Director Name | Gladys Joan Pickup |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 14 June 2004) |
Role | Retired |
Correspondence Address | 15 Berkeley Court 33 Gordon Road Ealing London W5 2AE |
Secretary Name | John Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 2002) |
Role | Retired |
Correspondence Address | Flat 4 Berkeley Court London W5 2AE |
Director Name | Rangareddi Pingle |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2007) |
Role | Retired |
Correspondence Address | 4 Berkeley Court 33 Gordon Road London W5 2AE |
Director Name | Zena Hardy |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | 6 Berkeley Court 33 Gordon Road London W5 2AE |
Director Name | Maria Jerzycki |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2008) |
Role | Retired |
Correspondence Address | Flat 21 Berkeley Court 31 Gordon Road London W5 2AE |
Director Name | Animesh Sinha |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 33 Gordon Road London W5 2AE |
Director Name | Stephen John Randall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Berkeley Court Gordon Road Ealing London W2 2AE |
Secretary Name | Mr Sabir Hussain |
---|---|
Status | Resigned |
Appointed | 11 August 2014(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ |
Secretary Name | H B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2008) |
Correspondence Address | Jubilee House The Oaks Ruislip HA4 7LF |
Secretary Name | Jb Davern & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 2014) |
Correspondence Address | 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ |
Registered Address | 204 Northfield Avenue London Ealing 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 | £10,457 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
8 February 2021 | Termination of appointment of Ian Alexander Goldsmid as a director on 8 February 2021 (1 page) |
---|---|
5 February 2021 | Termination of appointment of Stephen John Randall as a director on 15 October 2017 (1 page) |
8 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 15 November 2017 (2 pages) |
10 July 2018 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ to 204 Northfield Avenue London Ealing W13 9SJ on 10 July 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
4 January 2018 | Termination of appointment of Sabir Hussain as a secretary on 4 January 2018 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 October 2016 | Appointment of Mrs Veronica Randall as a director on 9 August 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Veronica Randall as a director on 9 August 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
4 October 2016 | Termination of appointment of Animesh Sinha as a director on 22 March 2011 (1 page) |
4 October 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
4 October 2016 | Termination of appointment of Animesh Sinha as a director on 22 March 2011 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 November 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
12 November 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
11 November 2015 | Appointment of Mr Sabir Hussain as a secretary on 11 August 2014 (2 pages) |
11 November 2015 | Termination of appointment of Jb Davern & Co as a secretary on 11 August 2014 (1 page) |
11 November 2015 | Termination of appointment of Jb Davern & Co as a secretary on 11 August 2014 (1 page) |
11 November 2015 | Termination of appointment of Zena Hardy as a director on 11 August 2014 (1 page) |
11 November 2015 | Appointment of Mr Sabir Hussain as a secretary on 11 August 2014 (2 pages) |
11 November 2015 | Appointment of Clair Hodgson as a director on 11 August 2014 (2 pages) |
11 November 2015 | Appointment of Clair Hodgson as a director on 11 August 2014 (2 pages) |
11 November 2015 | Termination of appointment of Zena Hardy as a director on 11 August 2014 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 November 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
6 November 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
8 October 2014 | Appointment of Mrs Christine Louise Goldsmid as a director on 12 August 2013 (2 pages) |
8 October 2014 | Appointment of Mrs Christine Louise Goldsmid as a director on 12 August 2013 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 November 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
8 November 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Appointment of Stephen John Randall as a director (3 pages) |
11 November 2010 | Appointment of Stephen John Randall as a director (3 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 September 2009 | Annual return made up to 31/07/09 (3 pages) |
20 September 2009 | Annual return made up to 31/07/09 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 February 2009 | Secretary appointed jb davern & co (2 pages) |
27 February 2009 | Secretary appointed jb davern & co (2 pages) |
18 November 2008 | Director appointed pauline chitra manel de silva (1 page) |
18 November 2008 | Director appointed pauline chitra manel de silva (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 34 the mall ealing london W5 3TJ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 34 the mall ealing london W5 3TJ (1 page) |
30 September 2008 | Appointment terminated secretary h b secretaries LIMITED (1 page) |
30 September 2008 | Appointment terminated director maria jerzycki (1 page) |
30 September 2008 | Appointment terminated secretary h b secretaries LIMITED (1 page) |
30 September 2008 | Appointment terminated director maria jerzycki (1 page) |
30 September 2008 | Director appointed animesh sinha (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from jubilee house the oaks ruislip HA4 7LF (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from jubilee house the oaks ruislip HA4 7LF (1 page) |
30 September 2008 | Director appointed animesh sinha (1 page) |
6 August 2008 | Annual return made up to 31/07/08 (3 pages) |
6 August 2008 | Annual return made up to 31/07/08 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
19 September 2007 | Annual return made up to 31/07/07 (2 pages) |
19 September 2007 | Annual return made up to 31/07/07 (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 August 2006 | Annual return made up to 31/07/06 (2 pages) |
22 August 2006 | Annual return made up to 31/07/06 (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 September 2005 | Annual return made up to 31/07/05 (2 pages) |
12 September 2005 | Annual return made up to 31/07/05 (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Annual return made up to 31/07/04 (5 pages) |
26 October 2004 | Annual return made up to 31/07/04 (5 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 August 2003 | Annual return made up to 31/07/03 (5 pages) |
8 August 2003 | Annual return made up to 31/07/03 (5 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
2 September 2002 | Annual return made up to 31/07/02
|
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Annual return made up to 31/07/02
|
2 September 2002 | New secretary appointed (2 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 September 2001 | Annual return made up to 31/07/01 (4 pages) |
14 September 2001 | Annual return made up to 31/07/01 (4 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 August 2000 | Annual return made up to 31/07/00 (4 pages) |
11 August 2000 | Annual return made up to 31/07/00 (4 pages) |
16 August 1999 | Annual return made up to 31/07/99 (6 pages) |
16 August 1999 | Annual return made up to 31/07/99 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 August 1998 | Annual return made up to 31/07/98 (6 pages) |
12 August 1998 | Annual return made up to 31/07/98 (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Annual return made up to 31/07/97
|
30 July 1997 | Annual return made up to 31/07/97
|
30 July 1997 | New director appointed (2 pages) |
25 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 31/07/96
|
29 July 1996 | Annual return made up to 31/07/96
|
29 July 1996 | New secretary appointed (1 page) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 July 1995 | Annual return made up to 31/07/95 (6 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
19 July 1995 | Annual return made up to 31/07/95 (6 pages) |
19 March 1985 | Incorporation (17 pages) |
19 March 1985 | Incorporation (17 pages) |