Ealing
London
W5 2UU
Director Name | Miss Haya Awni Nasir Hilwa |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Station Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haven Green Ealing London W5 2UU |
Secretary Name | Mr Stuart William Colaco |
---|---|
Status | Current |
Appointed | 24 November 2010(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Haven Green Ealing London W5 2UU |
Director Name | Ms Arnavaz Hosi Vasunia |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 73a Madeley Road London W5 2LT |
Director Name | Mr Peter Stanley Champion |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Structural Interior Designer |
Correspondence Address | 3 Haven Green London W5 2UU |
Director Name | Mrs Barbara Niemkoff |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2005) |
Role | Retired |
Correspondence Address | Residence Des Pyrenees 199 Rue Des Pyrenees Paris 75020 Foreign |
Director Name | Mr Simon Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 06 August 1991) |
Role | Management Consultant |
Correspondence Address | 3 Haven Green London W5 2UU |
Secretary Name | Mr Simon Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 06 August 1991) |
Role | Company Director |
Correspondence Address | 3 Haven Green London W5 2UU |
Director Name | Mr Philip Patrick Sammut |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 October 1998) |
Role | Accountant |
Correspondence Address | 3 Haven Green Ealing London W5 2UU |
Secretary Name | Mr Philip Patrick Sammut |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 06 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 1995) |
Role | Accountant |
Correspondence Address | 3 Haven Green Ealing London W5 2UU |
Secretary Name | Ms Anne Barbara Alfredsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 November 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haven Green Ealing London W5 2UU |
Director Name | Christian Destombes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 1999) |
Role | Consultant |
Correspondence Address | 3 Haven Green Flat4 Ealing London W5 2UU |
Director Name | Esther Jane Drain |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 February 2007) |
Role | Marketing Manager |
Correspondence Address | 3a Haven Green London W5 2UU |
Director Name | Stephen Shaw Keys |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2002) |
Role | Corporate Financier |
Correspondence Address | Flat 4 No 3 Haven Green London W5 2UU |
Director Name | Terry Pedro |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2006) |
Role | Barrister |
Correspondence Address | Flat 4 3 Haven Green Ealing London W5 2UU |
Director Name | Ms Anne Barbara Alfredsson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haven Green Ealing London W5 2UU |
Director Name | Mrs Emma Lynn Appleby |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haven Green Ealing London W5 2UU |
Director Name | Ms Helen Claire Goulding |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Haven Green Ealing London W5 2UU |
Registered Address | 3 Haven Green Ealing London W5 2UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £20 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
18 August 2020 | Director's details changed for Ms Arnavaz Hosi Vasunia on 17 August 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mr Bartev Magerdichian on 2 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Director's details changed for Ms Arnavaz Hosi Vasunia on 2 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Miss Haya Awni Nasir Hilwa on 2 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Bartev Magerdichian on 2 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Miss Haya Awni Nasir Hilwa on 2 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Ms Arnavaz Hosi Vasunia on 2 August 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Annual return made up to 6 August 2015 no member list (4 pages) |
12 August 2015 | Annual return made up to 6 August 2015 no member list (4 pages) |
12 August 2015 | Annual return made up to 6 August 2015 no member list (4 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (4 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (4 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (4 pages) |
23 May 2014 | Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (2 pages) |
23 May 2014 | Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (4 pages) |
6 August 2013 | Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (3 pages) |
6 August 2013 | Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (4 pages) |
18 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 no member list (4 pages) |
16 August 2012 | Annual return made up to 6 August 2012 no member list (4 pages) |
16 August 2012 | Annual return made up to 6 August 2012 no member list (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
22 August 2011 | Termination of appointment of Anne Alfredsson as a director (1 page) |
22 August 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
22 August 2011 | Termination of appointment of Anne Alfredsson as a director (1 page) |
22 August 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
11 August 2011 | Termination of appointment of Helen Goulding as a director (1 page) |
11 August 2011 | Termination of appointment of Helen Goulding as a director (1 page) |
27 April 2011 | Appointment of Ms Arnavaz Hosi Vasunia as a director (2 pages) |
27 April 2011 | Appointment of Ms Arnavaz Hosi Vasunia as a director (2 pages) |
27 January 2011 | Termination of appointment of Anne Alfredsson as a secretary (1 page) |
27 January 2011 | Appointment of Mr Stuart William Colaco as a secretary (1 page) |
27 January 2011 | Appointment of Miss Haya Awni Nasir Hilwa as a director (2 pages) |
27 January 2011 | Appointment of Mr Stuart William Colaco as a secretary (1 page) |
27 January 2011 | Termination of appointment of Anne Alfredsson as a secretary (1 page) |
27 January 2011 | Appointment of Miss Haya Awni Nasir Hilwa as a director (2 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2010 | Termination of appointment of Emma Appleby as a director (1 page) |
27 November 2010 | Termination of appointment of Emma Appleby as a director (1 page) |
31 August 2010 | Annual return made up to 6 August 2010 no member list (6 pages) |
31 August 2010 | Annual return made up to 6 August 2010 no member list (6 pages) |
31 August 2010 | Annual return made up to 6 August 2010 no member list (6 pages) |
29 August 2010 | Director's details changed for Mr Bartev Magerdichian on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Helen Claire Goulding on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Anne Barbara Alfredsson on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Helen Claire Goulding on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Mrs Emma Lynn Appleby on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Bartev Magerdichian on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Anne Barbara Alfredsson on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Bartev Magerdichian on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Mrs Emma Lynn Appleby on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Anne Barbara Alfredsson on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Helen Claire Goulding on 6 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Mrs Emma Lynn Appleby on 6 August 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 August 2009 | Annual return made up to 06/08/09 (3 pages) |
14 August 2009 | Director's change of particulars / emma hutchinson / 14/08/2009 (2 pages) |
14 August 2009 | Director's change of particulars / emma hutchinson / 14/08/2009 (2 pages) |
14 August 2009 | Annual return made up to 06/08/09 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
13 August 2008 | Annual return made up to 06/08/08 (3 pages) |
13 August 2008 | Annual return made up to 06/08/08 (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
8 August 2007 | Annual return made up to 06/08/07 (2 pages) |
8 August 2007 | Annual return made up to 06/08/07 (2 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Annual return made up to 06/08/06 (4 pages) |
27 September 2006 | Annual return made up to 06/08/06 (4 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Annual return made up to 06/08/05 (2 pages) |
22 September 2005 | Annual return made up to 06/08/05 (2 pages) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
31 August 2004 | Annual return made up to 06/08/04 (5 pages) |
31 August 2004 | Annual return made up to 06/08/04 (5 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
6 September 2003 | Annual return made up to 06/08/03 (5 pages) |
6 September 2003 | Annual return made up to 06/08/03 (5 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Annual return made up to 06/08/02
|
13 August 2002 | Annual return made up to 06/08/02
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
31 August 2001 | Annual return made up to 06/08/01 (4 pages) |
31 August 2001 | Annual return made up to 06/08/01 (4 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
18 August 2000 | Annual return made up to 06/08/00
|
18 August 2000 | Annual return made up to 06/08/00
|
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
18 August 1999 | Annual return made up to 06/08/99
|
18 August 1999 | Annual return made up to 06/08/99
|
15 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Annual return made up to 06/08/98 (4 pages) |
9 October 1998 | Annual return made up to 06/08/98 (4 pages) |
9 October 1998 | New director appointed (2 pages) |
28 August 1997 | Annual return made up to 06/08/97 (4 pages) |
28 August 1997 | Annual return made up to 06/08/97 (4 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (4 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (4 pages) |
12 August 1996 | Annual return made up to 06/08/96 (4 pages) |
12 August 1996 | Annual return made up to 06/08/96 (4 pages) |
24 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
24 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Annual return made up to 06/08/95
|
8 August 1995 | Annual return made up to 06/08/95
|