Ealing
London
W5 3JU
Director Name | Mr Nicholas Frederick Batt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 1992) |
Role | Surgical Instrument Maker |
Correspondence Address | 5 Wentway Court London W13 0AA |
Director Name | Mr Stephen Charles Batt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 May 1999) |
Role | Scientist |
Correspondence Address | 7 Wentway Court 33 Ruislip Road East London W13 0AA |
Director Name | Mr Ian Jonathan Rowley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 1991) |
Role | Electrician |
Correspondence Address | 3 Wentway Court Ealing London W13 0AA |
Director Name | John Joseph Davey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 July 1998) |
Role | Plumbing |
Correspondence Address | 4 Wentway Court 33 Ruislip Road East London W13 0AA |
Director Name | Mr Colin Ingleson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 20 January 1992) |
Role | Construction Manager |
Correspondence Address | 2 Wentway Court London W13 0AA |
Director Name | Miss Marlene Morag Phillips |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 December 1997) |
Role | Business Partner |
Correspondence Address | 6 Wentway Court 33 Ruislip Road East London W13 0AA |
Director Name | Miss Marjorie Violet Robertshaw |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 August 2000) |
Role | Retired Clerk |
Correspondence Address | 1 Wentway Court 33 Ruislip Road East London W13 0AA |
Secretary Name | Mr Stephen Charles Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Scientist |
Correspondence Address | 7 Wentway Court 33 Ruislip Road East London W13 0AA |
Director Name | Mr Karl Edwards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 1996) |
Role | Radio Engineer |
Correspondence Address | 3 Wentway Court 33 Ruislip Road East Ealing London W13 0AA |
Director Name | Dorothy Logan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 December 2007) |
Role | Senior Secretary/Pa |
Correspondence Address | Flat 5,Wentway Court 33 Ruislip Road East,Ealing London W13 0AA |
Secretary Name | Dr Andrea Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1995) |
Role | Cytogenicist |
Correspondence Address | Flat 3,Wentway Court 33 Ruislip Road East,Ealing London W13 0AA |
Director Name | Mrs Sheila Rosemary Jack |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wentway Court 33 Ruislip Road East Ealing London W13 0AA |
Director Name | Jem Duducu |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 December 2007) |
Role | Publishing |
Correspondence Address | 7 Wentway Court Ruislip Road East London W13 0AA |
Secretary Name | Jem Duducu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 March 2011) |
Role | Publishing |
Correspondence Address | 7 Wentway Court Ruislip Road East London W13 0AA |
Director Name | Susan Jane Elizabeth Collinge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | H B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2005) |
Correspondence Address | Jubilee House The Oaks Ruislip HA4 7LF |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A.b. Siddique 12.50% Ordinary |
---|---|
1 at £1 | A.m. Mcgivney & M.p. Mcgivney 12.50% Ordinary |
1 at £1 | Andrew Michael Mcgivney & Clare Mcgivney 12.50% Ordinary |
1 at £1 | John Olivera Farrell 12.50% Ordinary |
1 at £1 | Martin Mcgivney 12.50% Ordinary |
1 at £1 | Moazzin Chowdry 12.50% Ordinary |
1 at £1 | Mr Bernard Taylor 12.50% Ordinary |
1 at £1 | Sheila Rosemary Jack 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,179 |
Cash | £29,785 |
Current Liabilities | £13,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Termination of appointment of Susan Jane Elizabeth Collinge as a director on 16 March 2015 (1 page) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Susan Jane Elizabeth Collinge as a director on 16 March 2015 (1 page) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Appointment of Andrew Michael Mcgivney as a director on 11 March 2015 (3 pages) |
31 March 2015 | Appointment of Andrew Michael Mcgivney as a director on 11 March 2015 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Termination of appointment of Sheila Jack as a director (2 pages) |
26 June 2014 | Termination of appointment of Sheila Jack as a director (2 pages) |
26 June 2014 | Appointment of Susan Jane Elizabeth Collinge as a director (3 pages) |
26 June 2014 | Appointment of Susan Jane Elizabeth Collinge as a director (3 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 14 September 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 14 September 2012
|
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Termination of appointment of Jem Duducu as a secretary (1 page) |
11 May 2011 | Termination of appointment of Jem Duducu as a secretary (1 page) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Sheila Rosemary Jack on 1 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Sheila Rosemary Jack on 1 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Sheila Rosemary Jack on 1 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
29 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
17 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
17 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
8 November 2005 | Return made up to 15/03/05; full list of members (4 pages) |
8 November 2005 | Return made up to 15/03/05; full list of members (4 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (10 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (10 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
18 March 2003 | Return made up to 15/03/03; full list of members (10 pages) |
18 March 2003 | Return made up to 15/03/03; full list of members (10 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 15/03/02; full list of members
|
20 March 2002 | Return made up to 15/03/02; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 May 2001 | Return made up to 15/03/01; full list of members
|
16 May 2001 | Return made up to 15/03/01; full list of members
|
15 February 2001 | Registered office changed on 15/02/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 June 2000 | Return made up to 15/03/00; full list of members (9 pages) |
12 June 2000 | Return made up to 15/03/00; full list of members (9 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members
|
22 March 1999 | Return made up to 15/03/99; no change of members
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 July 1998 | Return made up to 15/03/98; full list of members (8 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 15/03/98; full list of members (8 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
6 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 April 1997 | Return made up to 03/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 03/03/97; full list of members (8 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 15/03/96; full list of members (8 pages) |
7 May 1996 | Return made up to 15/03/96; full list of members (8 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 3 wentway court 33 ruislip road east ealing london W13 0AA (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 3 wentway court 33 ruislip road east ealing london W13 0AA (1 page) |
12 April 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
29 March 1995 | Return made up to 15/03/95; full list of members
|
29 March 1995 | Return made up to 15/03/95; full list of members
|
26 March 1991 | Incorporation (13 pages) |
26 March 1991 | Incorporation (13 pages) |