Ealing
London
W5 1JJ
Director Name | Mr James Nissan |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Benham Road London W7 1AQ |
Secretary Name | Mrs Lana Nissan |
---|---|
Status | Current |
Appointed | 01 May 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Benham Road London W7 1AQ |
Director Name | Mr Andrious Warda Khamoo |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 66 Webster Gardens Ealing London W5 5NH |
Secretary Name | Mr Baba Elisha Babakhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lynwood Road Ealing London W5 1JJ |
Director Name | Vivien Babakhan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 42 Lynwood Road Ealing London W5 1JJ |
Secretary Name | William George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 April 2017) |
Role | Technician |
Correspondence Address | 6 Hart Grove Southall Middlesex UB1 2UW |
Telephone | 020 89970615 |
---|---|
Telephone region | London |
Registered Address | 42 Lynwood Road Ealing London W5 1JJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Baba Elisha Babakhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,322 |
Gross Profit | £21,016 |
Net Worth | £17,029 |
Cash | £15,375 |
Current Liabilities | £11,769 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
30 May 2017 | Appointment of Mr James Nissan as a director on 1 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Lana Nissan as a secretary on 1 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of William George as a secretary on 30 April 2017 (1 page) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-05
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 July 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 May 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Accounts made up to 31 March 1998 (9 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 October 1997 | Accounts made up to 31 March 1997 (9 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
22 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: the windmill centre 2-4 windmill lane southall middlesex UB2 4NJ (1 page) |