Ealing
London
W13 9SJ
Director Name | Mr Nigel Thwaite |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(21 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Stuart Hugh West |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(24 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Frinton Court Hardwick Green London W13 8DW |
Director Name | Mr Guy Richard Bates |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(24 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Peter Roland Ballard |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Frinton Court London W13 8DW |
Director Name | Roger Quiller Barrett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Frinton Court Hardwick Green London W13 8DW |
Director Name | Mr Richard James Tomlinson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Frinton Court Ealing London W13 8DW |
Secretary Name | Mr Peter Roland Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Frinton Court London W13 8DW |
Director Name | Shirley Withers |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2003) |
Role | Retired |
Correspondence Address | 7 Frinton Court London W13 8DW |
Secretary Name | Mr Richard James Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 2 Frinton Court Ealing London W13 8DW |
Director Name | Enid Esther Myers |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2007) |
Role | Retired |
Correspondence Address | 9 Frinton Court Hardwick Green Ealing London W13 8DW |
Director Name | David John Bosworth |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2007) |
Role | Process Engineer |
Correspondence Address | 4 Frinton Court Hardwick Green London W13 8DW |
Director Name | Delia Patricia Swan |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Frinton Court Hardwick Green Ealing London W13 8DW |
Director Name | John Christopher Lowe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 November 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Frinton Court Hardwick Green Ealing London W13 8DW |
Director Name | Rita Vadjaraganian |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2011) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Frinton Court 6 Hardwick Green Ealing London W13 8DW |
Secretary Name | Rita Vadjaraganian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Frinton Court 6 Hardwick Green Ealing London W13 8DW |
Secretary Name | Mr Christopher John Lowe |
---|---|
Status | Resigned |
Appointed | 30 November 2009(18 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Siddmartha Taneja |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 December 2009(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Dennis Bradley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(21 years after company formation) |
Appointment Duration | 4 years (resigned 25 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Alan Dickeson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2015) |
Role | Engineer (Retired) |
Country of Residence | England |
Correspondence Address | 13 Frinton Court Hardwick Green Ealing London W13 8DW |
Director Name | Mr Richard Spencer Rogers |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(21 years after company formation) |
Appointment Duration | 4 years (resigned 25 November 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £190 |
Net Worth | £6,291 |
Cash | £102 |
Current Liabilities | £180 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 24 June 2020 (4 pages) |
26 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
26 November 2019 | Register(s) moved to registered office address 204 Northfield Avenue Ealing London W13 9SJ (1 page) |
7 October 2019 | Micro company accounts made up to 24 June 2019 (4 pages) |
30 January 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 7 November 2018 with updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
11 October 2017 | Termination of appointment of Christopher John Lowe as a secretary on 5 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Christopher John Lowe as a secretary on 5 October 2017 (1 page) |
23 January 2017 | Termination of appointment of John Christopher Lowe as a director on 25 November 2016 (1 page) |
23 January 2017 | Termination of appointment of Dennis Bradley as a director on 25 November 2016 (1 page) |
23 January 2017 | Termination of appointment of Dennis Bradley as a director on 25 November 2016 (1 page) |
23 January 2017 | Termination of appointment of Richard Spencer Rogers as a director on 25 November 2016 (1 page) |
23 January 2017 | Termination of appointment of Richard Spencer Rogers as a director on 25 November 2016 (1 page) |
23 January 2017 | Termination of appointment of John Christopher Lowe as a director on 25 November 2016 (1 page) |
7 January 2017 | Total exemption full accounts made up to 24 June 2016 (9 pages) |
7 January 2017 | Total exemption full accounts made up to 24 June 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
1 April 2016 | Total exemption full accounts made up to 24 June 2015 (9 pages) |
1 April 2016 | Total exemption full accounts made up to 24 June 2015 (9 pages) |
15 December 2015 | Appointment of Mr Guy Richard Bates as a director on 25 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Guy Richard Bates as a director on 25 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Stuart Hugh West as a director on 25 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Stuart Hugh West as a director on 25 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 7 November 2015 no member list (6 pages) |
11 November 2015 | Annual return made up to 7 November 2015 no member list (6 pages) |
11 November 2015 | Annual return made up to 7 November 2015 no member list (6 pages) |
25 March 2015 | Termination of appointment of Alan Dickeson as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan Dickeson as a director on 25 March 2015 (1 page) |
28 January 2015 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
28 January 2015 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (7 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (7 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (7 pages) |
7 March 2014 | Total exemption full accounts made up to 24 June 2013 (9 pages) |
7 March 2014 | Total exemption full accounts made up to 24 June 2013 (9 pages) |
26 November 2013 | Annual return made up to 7 November 2013 no member list (7 pages) |
26 November 2013 | Annual return made up to 7 November 2013 no member list (7 pages) |
26 November 2013 | Annual return made up to 7 November 2013 no member list (7 pages) |
26 November 2013 | Termination of appointment of Siddmartha Taneja as a director (1 page) |
26 November 2013 | Termination of appointment of Siddmartha Taneja as a director (1 page) |
11 April 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
21 February 2013 | Appointment of Mr Dennis Bradley as a director (2 pages) |
21 February 2013 | Appointment of Mr Dennis Bradley as a director (2 pages) |
14 February 2013 | Appointment of Mr Richard Spencer Rogers as a director (2 pages) |
14 February 2013 | Appointment of Mr Richard Spencer Rogers as a director (2 pages) |
4 February 2013 | Appointment of Mr Alan Dickeson as a director (2 pages) |
4 February 2013 | Appointment of Mr Alan Dickeson as a director (2 pages) |
14 January 2013 | Appointment of Mr Nigel Thwaite as a director (2 pages) |
14 January 2013 | Appointment of Mr Nigel Thwaite as a director (2 pages) |
19 November 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
19 November 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
19 November 2012 | Annual return made up to 7 November 2012 no member list (4 pages) |
8 December 2011 | Annual return made up to 7 November 2011 no member list (4 pages) |
8 December 2011 | Annual return made up to 7 November 2011 no member list (4 pages) |
8 December 2011 | Annual return made up to 7 November 2011 no member list (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
3 October 2011 | Termination of appointment of Rita Vadjaraganian as a director (1 page) |
3 October 2011 | Termination of appointment of Rita Vadjaraganian as a director (1 page) |
17 January 2011 | Total exemption small company accounts made up to 24 June 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 24 June 2010 (6 pages) |
23 December 2010 | Annual return made up to 7 November 2010 no member list (5 pages) |
23 December 2010 | Annual return made up to 7 November 2010 no member list (5 pages) |
23 December 2010 | Annual return made up to 7 November 2010 no member list (5 pages) |
24 June 2010 | Termination of appointment of Rita Vadjaraganian as a secretary (1 page) |
24 June 2010 | Appointment of Mr Christopher John Lowe as a secretary (1 page) |
24 June 2010 | Appointment of Mr Christopher John Lowe as a secretary (1 page) |
24 June 2010 | Appointment of Mr Siddmartha Taneja as a director (2 pages) |
24 June 2010 | Termination of appointment of Delia Swan as a director (1 page) |
24 June 2010 | Termination of appointment of Delia Swan as a director (1 page) |
24 June 2010 | Appointment of Mr Siddmartha Taneja as a director (2 pages) |
24 June 2010 | Appointment of Mr Nazanin Mazhari Motlagh as a director (2 pages) |
24 June 2010 | Termination of appointment of Rita Vadjaraganian as a secretary (1 page) |
24 June 2010 | Appointment of Mr Nazanin Mazhari Motlagh as a director (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
31 December 2009 | Director's details changed for Delia Patricia Swan on 7 November 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Annual return made up to 7 November 2009 no member list (4 pages) |
31 December 2009 | Director's details changed for Delia Patricia Swan on 7 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Delia Patricia Swan on 7 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 November 2009 no member list (4 pages) |
31 December 2009 | Director's details changed for John Christopher Lowe on 7 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 November 2009 no member list (4 pages) |
31 December 2009 | Director's details changed for Rita Vadjaraganian on 7 November 2009 (2 pages) |
31 December 2009 | Director's details changed for John Christopher Lowe on 7 November 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for John Christopher Lowe on 7 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Rita Vadjaraganian on 7 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Rita Vadjaraganian on 7 November 2009 (2 pages) |
21 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
5 December 2008 | Annual return made up to 07/11/08 (3 pages) |
5 December 2008 | Annual return made up to 07/11/08 (3 pages) |
4 November 2008 | Director and secretary appointed rita vadjaraganian (2 pages) |
4 November 2008 | Director and secretary appointed rita vadjaraganian (2 pages) |
21 October 2008 | Appointment terminated director and secretary richard tomlinson (1 page) |
21 October 2008 | Appointment terminated director and secretary richard tomlinson (1 page) |
5 December 2007 | Annual return made up to 07/11/07 (2 pages) |
5 December 2007 | Annual return made up to 07/11/07 (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page) |
12 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
8 December 2006 | Annual return made up to 07/11/06 (2 pages) |
8 December 2006 | Annual return made up to 07/11/06 (2 pages) |
19 December 2005 | Annual return made up to 07/11/05 (4 pages) |
19 December 2005 | Annual return made up to 07/11/05 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
17 December 2004 | Annual return made up to 07/11/04 (4 pages) |
17 December 2004 | Annual return made up to 07/11/04 (4 pages) |
1 September 2004 | Total exemption full accounts made up to 24 June 2004 (4 pages) |
1 September 2004 | Total exemption full accounts made up to 24 June 2004 (4 pages) |
14 December 2003 | Annual return made up to 07/11/03 (4 pages) |
14 December 2003 | Annual return made up to 07/11/03 (4 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Annual return made up to 07/11/02
|
19 December 2002 | Annual return made up to 07/11/02
|
19 December 2002 | New director appointed (2 pages) |
28 August 2002 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
28 August 2002 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
19 December 2001 | Annual return made up to 07/11/01 (4 pages) |
19 December 2001 | Annual return made up to 07/11/01 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 24 June 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 24 June 2001 (6 pages) |
8 January 2001 | Annual return made up to 07/11/00 (4 pages) |
8 January 2001 | Annual return made up to 07/11/00 (4 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 24 June 2000 (3 pages) |
6 October 2000 | Accounts for a small company made up to 24 June 2000 (3 pages) |
16 December 1999 | Annual return made up to 07/11/99 (4 pages) |
16 December 1999 | Annual return made up to 07/11/99 (4 pages) |
22 September 1999 | Accounts for a small company made up to 24 June 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 24 June 1999 (4 pages) |
2 December 1998 | Annual return made up to 07/11/98 (4 pages) |
2 December 1998 | Annual return made up to 07/11/98 (4 pages) |
7 September 1998 | Accounts for a small company made up to 24 June 1998 (4 pages) |
7 September 1998 | Accounts for a small company made up to 24 June 1998 (4 pages) |
4 December 1997 | Annual return made up to 07/11/97
|
4 December 1997 | Annual return made up to 07/11/97
|
8 September 1997 | Accounts for a small company made up to 24 June 1997 (4 pages) |
8 September 1997 | Accounts for a small company made up to 24 June 1997 (4 pages) |
22 November 1996 | Annual return made up to 07/11/96
|
22 November 1996 | Annual return made up to 07/11/96
|
12 September 1996 | Full accounts made up to 24 June 1996 (7 pages) |
12 September 1996 | Full accounts made up to 24 June 1996 (7 pages) |
21 November 1995 | Annual return made up to 07/11/95 (4 pages) |
21 November 1995 | Annual return made up to 07/11/95 (4 pages) |
8 September 1995 | Accounts for a small company made up to 24 June 1995 (4 pages) |
8 September 1995 | Accounts for a small company made up to 24 June 1995 (4 pages) |