Ealing
London
W5 4DN
Director Name | Dr Thomas Andrew Rowles |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Medical Writer |
Country of Residence | England |
Correspondence Address | 27 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Mr Jose Antonio Corbacho Labrador |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 June 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Software Developer |
Country of Residence | England |
Correspondence Address | 19 Windmill Court Windmill Road London W5 4DN |
Director Name | Martin Kingsnorth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 August 2013) |
Role | Retired |
Correspondence Address | 28 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Mr John Scott Sismey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 22 Windmill Court London W5 4DN |
Secretary Name | Geoffrey Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 19 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Rachel Jane Hollis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 1996) |
Role | Mature Student |
Correspondence Address | 29 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Geoffrey Peter Jones |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 November 2002) |
Role | Retired Government Servant |
Correspondence Address | 19 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Louise Ellen Marshman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 1997) |
Role | Management Consultant |
Correspondence Address | 18 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | John Christopher Corley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1999) |
Role | Contracts Manager |
Correspondence Address | 18 Windmill Court Windmill Road London W5 4DN |
Director Name | Mr Michael Ferioli |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 2002) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 32 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Trevor Brian Green |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2003) |
Role | IT Consultant |
Correspondence Address | 30 Windmill Court Windmill Road London W5 4DN |
Director Name | Mr Paul James Beard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 March 2021) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Gillian Donaldson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2007) |
Role | Psychotherapist |
Correspondence Address | 30 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Jackie Ferioli |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Damyanti Bhimji Bhudia |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 21 Windmill Court Windmill Road London W5 4DN |
Telephone | 07 973391980 |
---|---|
Telephone region | Mobile |
Registered Address | 28 Windmill Court Windmill Road Ealing London W5 4DN |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
1 at £1 | Miss J. Normoyle 6.25% Ordinary |
---|---|
1 at £1 | Miss T.a.s. Munro 6.25% Ordinary |
1 at £1 | Mr B. Ellis & Mrs M. Ellis 6.25% Ordinary |
1 at £1 | Mr C. Lagna 6.25% Ordinary |
1 at £1 | Mr K.e. Mason & Mr F.o. Valera 6.25% Ordinary |
1 at £1 | Mr M. Kingsnorth 6.25% Ordinary |
1 at £1 | Mr M.c. Ferioli & Mrs J. Ferioli 6.25% Ordinary |
1 at £1 | Mr P.j. Beard 6.25% Ordinary |
1 at £1 | Mrs C. Duffy 6.25% Ordinary |
1 at £1 | Mrs H. Jarmacowicz 6.25% Ordinary |
1 at £1 | Mrs M.m. Lipka 6.25% Ordinary |
1 at £1 | Mrs O.y. Seneviratne 6.25% Ordinary |
1 at £1 | Ms C.l. Fleerackers 6.25% Ordinary |
1 at £1 | Ms D.b. Bhudia 6.25% Ordinary |
1 at £1 | Ms M. Kato 6.25% Ordinary |
1 at £1 | Ms M. Morinaga 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,154 |
Cash | £41,271 |
Current Liabilities | £1,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
15 June 2022 | Appointment of Mr Jose Antonio Corbacho Labrador as a director on 14 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Damyanti Bhimji Bhudia as a director on 14 June 2022 (1 page) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
30 March 2021 | Termination of appointment of Paul James Beard as a director on 15 March 2021 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
18 June 2020 | Registered office address changed from 23 Croysdale Avenue Sunbury on Thames Middlesex TW16 6QP to 28 Windmill Court Windmill Road Ealing London W5 4DN on 18 June 2020 (2 pages) |
24 October 2019 | Appointment of Dr. Thomas Andrew Rowles as a director on 3 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Second filing of Confirmation Statement dated 30/06/2017 (4 pages) |
23 August 2017 | Second filing of Confirmation Statement dated 30/06/2017 (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates
|
6 July 2017 | Confirmation statement made on 30 June 2017 with updates
|
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 April 2016 | Appointment of Damyanti Bhimji Bhudia as a director on 1 April 2016 (3 pages) |
11 April 2016 | Appointment of Damyanti Bhimji Bhudia as a director on 1 April 2016 (3 pages) |
15 February 2016 | Termination of appointment of Jackie Ferioli as a director on 4 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Jackie Ferioli as a director on 4 February 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 30 June 2014 no member list Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 June 2014 no member list Statement of capital on 2014-07-31
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Termination of appointment of Martin Kingsnorth as a director on 9 August 2013 (2 pages) |
30 August 2013 | Termination of appointment of Martin Kingsnorth as a director on 9 August 2013 (2 pages) |
30 August 2013 | Termination of appointment of Martin Kingsnorth as a director on 9 August 2013 (2 pages) |
25 July 2013 | Annual return made up to 30 June 2013 (18 pages) |
25 July 2013 | Annual return made up to 30 June 2013 (18 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (19 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (19 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 July 2011 | Annual return made up to 30 June 2011. List of shareholders has changed (18 pages) |
15 July 2011 | Annual return made up to 30 June 2011. List of shareholders has changed (18 pages) |
8 September 2010 | Register(s) moved to registered inspection location (2 pages) |
8 September 2010 | Annual return made up to 30 June 2010. List of shareholders has changed (15 pages) |
8 September 2010 | Register inspection address has been changed (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (2 pages) |
8 September 2010 | Annual return made up to 30 June 2010. List of shareholders has changed (15 pages) |
8 September 2010 | Register inspection address has been changed (2 pages) |
7 September 2010 | Appointment of Jackie Ferioli as a director (3 pages) |
7 September 2010 | Appointment of Jackie Ferioli as a director (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 July 2009 | Director and secretary's change of particulars / martin kingsnorth / 01/03/2008 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
17 July 2009 | Director and secretary's change of particulars / martin kingsnorth / 01/03/2008 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2008 | Return made up to 30/06/08; change of members
|
21 August 2008 | Return made up to 30/06/08; change of members
|
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 30/06/07; change of members (7 pages) |
18 July 2007 | Return made up to 30/06/07; change of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members
|
19 July 2006 | Return made up to 30/06/06; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (12 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (12 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Return made up to 30/06/04; change of members
|
29 July 2004 | Return made up to 30/06/04; change of members
|
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Return made up to 30/06/03; change of members (7 pages) |
30 July 2003 | Return made up to 30/06/03; change of members (7 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members
|
17 July 2002 | Return made up to 30/06/02; full list of members
|
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 30/06/01; change of members (6 pages) |
10 August 2001 | Return made up to 30/06/01; change of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2000 | Return made up to 30/06/00; change of members; amend (8 pages) |
26 November 2000 | Return made up to 30/06/00; change of members; amend (8 pages) |
12 July 2000 | Return made up to 30/06/00; change of members (6 pages) |
12 July 2000 | Return made up to 30/06/00; change of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 87 sutton road, hounslow, middlesex TW5 0PN (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 87 sutton road, hounslow, middlesex TW5 0PN (2 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members
|
26 July 1999 | Return made up to 30/06/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 4A albert street, windsor, berkshire, SL4 5BU (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 4A albert street, windsor, berkshire, SL4 5BU (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 30/06/98; change of members
|
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 30/06/98; change of members
|
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members
|
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members
|
2 October 1995 | Return made up to 30/06/94; full list of members (6 pages) |
2 October 1995 | Return made up to 30/06/94; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 October 1995 | Return made up to 30/06/95; change of members
|
2 October 1995 | Return made up to 30/06/95; change of members
|
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
4 April 1986 | Memorandum and Articles of Association (12 pages) |
4 April 1986 | Memorandum and Articles of Association (12 pages) |