Ealing
London
W5 2AR
Secretary Name | Massimo Ghislandi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 02 May 2006(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Marketing |
Correspondence Address | Flat 3 The Gables 12-14 Waldeck Road Ealing London W13 8LY |
Director Name | David Richard Guy Astbury |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Gables 12-14 Waldeck Road Ealing London W13 8LY |
Director Name | Mr Ian Sinclair Wetherell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Cottage Philip Drive Flackwell Heath High Wycombe Buckinghamshire HP10 9JB |
Director Name | Mr Eric Barry McCullugh |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1994) |
Role | Solicitor |
Correspondence Address | Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN |
Secretary Name | Mr Ian Sinclair Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Cottage Philip Drive Flackwell Heath High Wycombe Buckinghamshire HP10 9JB |
Director Name | Paula Melanie Evans |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 1995) |
Role | Teacher |
Correspondence Address | The Gales 12 Waldeck Road Ealing London W13 8LY |
Director Name | Stephen Anthony Soper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 December 1994) |
Role | Merchant Banker |
Correspondence Address | The Gables 12 Waldeck Road Ealing London W13 8LY |
Secretary Name | John Alexander Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 1995) |
Role | Commercial Manager |
Correspondence Address | The Gables 12 Waldeck Road Ealing London W13 8LY |
Director Name | Susan Margaret Toomey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 1996) |
Role | Medical Practitioner |
Correspondence Address | 2 The Gables 12-14 Waldeck Road Ealing London W13 8LY |
Secretary Name | Susan Margaret Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 1996) |
Role | Doctor |
Correspondence Address | 2 The Gables 12-14 Waldeck Road Ealing London W13 8LY |
Director Name | Jennifer Anne Kirkwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 1997) |
Role | Finance Manager |
Correspondence Address | Flat 9 12/14 Waldeck Road London W13 8LY |
Director Name | Sara Jane Grimshaw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1997) |
Role | TV Props Buyer |
Correspondence Address | Flat 4 The Gables 12/14 Waldeck Road Ealing London W13 8LY |
Director Name | Phillipa Ann Hadley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(5 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 1997) |
Role | HM Diplomatic Service |
Correspondence Address | 10 The Gables 12-14 Waldeck Road London W13 8LY |
Secretary Name | Phillipa Ann Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(5 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 1997) |
Role | HM Diplomatic Service |
Correspondence Address | 10 The Gables 12-14 Waldeck Road London W13 8LY |
Director Name | Bruce James McAlpine Langlands |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 October 1997) |
Role | Retailer |
Correspondence Address | Flat 8 The Gables 12-14 Waldeck Road London W13 8LY |
Secretary Name | Sara Jane Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 1999) |
Role | TV Buyer |
Correspondence Address | Flat 4 The Gables 12/14 Waldeck Road Ealing London W13 8LY |
Director Name | John Alexander Kendall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 2 years (resigned 26 October 1999) |
Role | Commercial Manager |
Correspondence Address | Flat 3 The Gables 12-14 Waldeck Road West Ealing London W13 8LJ |
Director Name | Mr Vikram Kumar |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 3 years (resigned 14 November 2000) |
Role | IT Development Manager |
Country of Residence | England |
Correspondence Address | 1 St Stephens Avenue London W13 8ES |
Secretary Name | Timothy David Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(9 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Victory House 66 Trafalgar Road Moseley Birmingham West Midlands B13 8BU |
Director Name | Christopher Peter Bradnam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2003) |
Role | Consultant |
Correspondence Address | 4 The Gables 12-14 Waldeck Road Ealing W13 8LY |
Director Name | Loraine Elizabeth Irene Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 10 The Gables 12-14 Waldeck Road London W13 8LY |
Secretary Name | Itish Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 2003) |
Role | Investment Banking |
Correspondence Address | Flat 2 The Gables 12-14 Waldeck Road Ealing London W13 8LY |
Secretary Name | Tejal Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2006) |
Role | Teacher |
Correspondence Address | Flat 2 The Gables 12-14 Waldeck Road London W13 8LY |
Director Name | Karen Hill |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 September 2022) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 The Gables 12-14 Waldeck Road Ealing London W13 8LY |
Registered Address | C/O Goview 24 Station Parade London W5 3LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1 at £1 | A. Bull Curtis & E. Curtis 10.00% Ordinary |
---|---|
1 at £1 | Bruce James Mcalpine Langlands 10.00% Ordinary |
1 at £1 | Bryan Stuart Light 10.00% Ordinary |
1 at £1 | David Richard Guy Astbury 10.00% Ordinary |
1 at £1 | Karen Hill 10.00% Ordinary |
1 at £1 | Kevin Saldanha & Oreen Lobo 10.00% Ordinary |
1 at £1 | Massimo Ghislandi 10.00% Ordinary |
1 at £1 | Michael Perera & Daniel Perera 10.00% Ordinary |
1 at £1 | Sara Mesgarpour 10.00% Ordinary |
1 at £1 | Simon John Geraerts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,535 |
Current Liabilities | £1,535 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
13 November 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
1 October 2020 | Director's details changed for Karen Hill on 1 October 2020 (2 pages) |
5 May 2020 | Accounts for a dormant company made up to 29 September 2019 (4 pages) |
11 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 29 September 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 29 September 2017 (3 pages) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
2 October 2017 | Cessation of Karen Hill as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Cessation of Karen Hill as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of Bruce James Mcalpine Langlands as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of Bruce James Mcalpine Langlands as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Cessation of David Richard Guy Astbury as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of David Richard Guy Astbury as a person with significant control on 2 October 2017 (1 page) |
14 July 2017 | Accounts for a dormant company made up to 29 September 2016 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 29 September 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
4 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 December 2015 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 January 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
25 January 2011 | Director's details changed for Richard Guy Astbury on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Richard Guy Astbury on 25 January 2011 (2 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
26 June 2009 | Total exemption full accounts made up to 29 September 2008 (9 pages) |
26 June 2009 | Total exemption full accounts made up to 29 September 2008 (9 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (7 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (5 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
18 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
18 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 29 September 2004 (11 pages) |
22 March 2005 | Total exemption full accounts made up to 29 September 2004 (11 pages) |
31 October 2004 | Return made up to 09/10/04; full list of members (10 pages) |
31 October 2004 | Return made up to 09/10/04; full list of members (10 pages) |
3 June 2004 | Total exemption small company accounts made up to 29 September 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 29 September 2003 (5 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: the gables 12-14 waldeck road ealing london W13 8LY (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: the gables 12-14 waldeck road ealing london W13 8LY (1 page) |
24 October 2003 | Return made up to 09/10/03; full list of members
|
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members
|
24 October 2003 | New secretary appointed (2 pages) |
12 July 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | Return made up to 09/10/02; full list of members (11 pages) |
17 January 2003 | Return made up to 09/10/02; full list of members (11 pages) |
17 September 2002 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
2 November 2001 | Return made up to 09/10/01; full list of members
|
2 November 2001 | Return made up to 09/10/01; full list of members
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
10 December 2000 | Accounts for a small company made up to 29 September 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 29 September 2000 (4 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
22 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
22 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
11 November 1999 | Accounts for a small company made up to 29 September 1999 (4 pages) |
11 November 1999 | Accounts for a small company made up to 29 September 1999 (4 pages) |
18 November 1998 | Accounts for a small company made up to 29 September 1998 (4 pages) |
18 November 1998 | Accounts for a small company made up to 29 September 1998 (4 pages) |
15 January 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
15 January 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Return made up to 09/10/97; full list of members
|
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Return made up to 09/10/97; full list of members
|
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
28 November 1996 | Accounts for a dormant company made up to 29 September 1996 (1 page) |
28 November 1996 | Accounts for a dormant company made up to 29 September 1996 (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Return made up to 09/10/96; full list of members
|
9 October 1996 | Return made up to 09/10/96; full list of members
|
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
6 September 1996 | Return made up to 09/10/95; full list of members
|
6 September 1996 | Return made up to 09/10/95; full list of members
|
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Accounts for a dormant company made up to 29 September 1995 (1 page) |
9 August 1996 | Accounts for a dormant company made up to 29 September 1995 (1 page) |
25 July 1995 | Accounts for a dormant company made up to 29 September 1994 (1 page) |
25 July 1995 | Accounts for a dormant company made up to 29 September 1994 (1 page) |
5 December 1990 | Memorandum and Articles of Association (23 pages) |
5 December 1990 | Memorandum and Articles of Association (23 pages) |
9 October 1990 | Incorporation (14 pages) |
9 October 1990 | Incorporation (14 pages) |