Ealing
London
W5 3TT
Director Name | Garry Baker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Technical Support |
Country of Residence | United States |
Correspondence Address | Kingsdowne Court 10 The Common Ealing London W5 3TT |
Director Name | Mr Jonathan Miles Rackowe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsdowne Court 10 The Common Ealing London W5 3TT |
Director Name | William Edwyn-Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Flat 5 Kingsdowne Court Ealing Common Ealing London W5 3TT |
Director Name | Jennifer Fox |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 1995) |
Role | Deputy Catering Officer |
Correspondence Address | 8 Kingsdowne Court London W5 3TT |
Secretary Name | Jennifer Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 1995) |
Role | Company Director |
Correspondence Address | 8 Kingsdowne Court London W5 3TT |
Director Name | Diana Penhorwood Enser |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 November 2004) |
Role | Vision Mixer |
Correspondence Address | Flat 2 Kingsdowne Court Ealing Common Ealing London W5 3TT |
Secretary Name | Diana Penhorwood Enser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 November 2004) |
Role | Vision Mixer |
Correspondence Address | Flat 2 Kingsdowne Court Ealing Common Ealing London W5 3TT |
Director Name | Mr Martin Seymour Taylor |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2003) |
Role | Consultant |
Correspondence Address | Flat 7 Kingsdowne Court Ealing Common Ealing London W5 3TT |
Director Name | Anjali Khanduri |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Mr Kenneth John Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Cuckoo Cottage Cuckoo Lane Tonbridge Kent TN11 0AG |
Director Name | Antonia Pieternella Cooper |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 2008(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 2012) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Mall London W5 3TJ |
Director Name | James Anthony Cooper |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 2009) |
Role | University Lecturer |
Correspondence Address | 5 Kingsdowne Court 10 The Common Ealing London W5 3TT |
Director Name | Mrs Kanwal Deep Kaur Paul |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Mall London W5 3TJ |
Registered Address | Kingsdowne Court 10 The Common Ealing London W5 3TT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
1 at £0.1 | Antonia Cooper & James Antony Cooper 11.11% Ordinary |
---|---|
1 at £0.1 | Antonia Wyatt 11.11% Ordinary |
1 at £0.1 | Gary Baker & Jeanette Baker 11.11% Ordinary |
1 at £0.1 | Ian George Miles & Alessandra Miles 11.11% Ordinary |
1 at £0.1 | Jonathan Miles Rackowe 11.11% Ordinary |
1 at £0.1 | Kanwal Deep Kaur Paul & Sukhvinder Kumar Paul 11.11% Ordinary |
1 at £0.1 | Matthew Fyjis-walker 11.11% Ordinary |
1 at £0.1 | Mr Manjeet Sandhu 11.11% Ordinary |
1 at £0.1 | William Dowie 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £438 |
Latest Accounts | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
6 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
---|---|
17 December 2016 | Micro company accounts made up to 23 June 2016 (1 page) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 December 2015 | Micro company accounts made up to 23 June 2015 (2 pages) |
17 March 2015 | Micro company accounts made up to 23 June 2014 (1 page) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 May 2014 | Termination of appointment of Kenneth Cook as a secretary (1 page) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 February 2014 | Total exemption small company accounts made up to 23 June 2013 (8 pages) |
16 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Termination of appointment of Anjali Khanduri as a director (1 page) |
18 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ England on 13 September 2012 (1 page) |
3 September 2012 | Appointment of Garry Baker as a director (2 pages) |
3 September 2012 | Appointment of Mr Jonathan Rackowe as a director (2 pages) |
28 August 2012 | Termination of appointment of Antonia Cooper as a director (1 page) |
28 August 2012 | Termination of appointment of Kanwal Paul as a director (1 page) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
14 October 2011 | Director's details changed for Antonia Pieternella Cooper on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Antonia Pieternella Cooper on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Anjali Khanduri on 14 October 2011 (2 pages) |
6 April 2011 | Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 6 April 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 23 June 2010 (3 pages) |
19 October 2010 | Appointment of Mr William Peter Dowie as a director (2 pages) |
8 April 2010 | Director's details changed for Antonia Pieternella Cooper on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Anjali Khanduri on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Director's details changed for Antonia Pieternella Cooper on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Anjali Khanduri on 8 April 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
4 February 2010 | Appointment of Mrs Kanwal Deep Kaur Paul as a director (2 pages) |
5 November 2009 | Termination of appointment of James Cooper as a director (1 page) |
12 May 2009 | Director appointed james anthony cooper (1 page) |
12 May 2009 | Director appointed antonia pieternella cooper (1 page) |
7 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
25 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
25 June 2007 | Return made up to 10/03/07; full list of members (13 pages) |
17 April 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
6 May 2005 | Return made up to 10/03/05; change of members
|
27 April 2005 | New secretary appointed (1 page) |
17 December 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 10/03/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
12 April 2003 | Return made up to 10/03/03; full list of members (10 pages) |
14 November 2002 | Director resigned (1 page) |
12 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2002 | Return made up to 10/03/02; full list of members (9 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
29 March 2001 | Return made up to 10/03/01; full list of members (9 pages) |
20 September 2000 | Accounts for a small company made up to 23 June 2000 (3 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 23 June 1999 (3 pages) |
18 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 23 June 1998 (3 pages) |
19 March 1998 | Return made up to 10/03/98; change of members
|
26 February 1998 | Accounts for a small company made up to 23 June 1997 (3 pages) |
1 April 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 10/03/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 23 June 1996 (1 page) |
24 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
23 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Accounts for a small company made up to 23 June 1995 (3 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |