48 Eaton Rise
London
W5 2EU
Director Name | Mr Michael Lloyd Ricketts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 31 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Eaton Court 48 Eaton Rise London W5 2EU |
Director Name | Ahmad Sepahi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2004(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 Eaton Court 48 Eaton Rise Ealing W5 2EU |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2010(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Secretary Name | JSG Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Director Name | Mrs Margaret Buckley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 January 2003) |
Role | Retired Senior Citizen |
Correspondence Address | 11 Eaton Court,48 Eaton Rise Ealing London W5 2EU |
Director Name | Mr Mohammed Reza Gilantash |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2008) |
Role | Art Dealer |
Correspondence Address | 3 Eaton Court 48 Eaton Rise London W5 2EU |
Director Name | Miss Mary Bernadine Kingston |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1994) |
Role | Social Worker |
Correspondence Address | 9 Eaton Court Eaton Rise London W5 2EU |
Director Name | Mrs Gaik Looi Leung |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 17 years (resigned 08 April 2010) |
Role | Technician |
Correspondence Address | 6 Eaton Court 48 Eaton Rise London W5 2EU |
Director Name | Mr Alun A Lloyd Ricketts |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 October 2005) |
Role | Retired |
Correspondence Address | 1 Eaton Court 48 Eaton Rise London W5 2EU |
Secretary Name | Mrs Gaik Looi Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 15 years, 12 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 6 Eaton Court 48 Eaton Rise London W5 2EU |
Director Name | Christina Diane Clements |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1997) |
Role | Deputy Manager |
Correspondence Address | 9 Eaton Court 48 Eaton Rise Ealing London W5 2EU |
Director Name | Kenrick Greene |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2000) |
Role | Systems Engineer |
Correspondence Address | 9 Eaton Court 48 Eaton Rise London W5 2EU |
Director Name | Abid Ali |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(8 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 April 2012) |
Role | Journalist |
Country of Residence | Qatar |
Correspondence Address | 9 Eaton Court 48 Eaton Rise London W5 2EU |
Director Name | Andree Raymonde Cove |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2002) |
Role | Shop Assistant Consultant |
Correspondence Address | 8 Eaton Court Eaton Rise London W5 2EU |
Director Name | Sarah Sepahi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2004) |
Role | Artist |
Correspondence Address | 8 Eaton Court Eaton Rise Ealing W5 2EU |
Director Name | Mr Paxton Gibbons |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 August 2008) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 11 Eaton Court Eaton Rise Ealing London W5 2EU |
Director Name | Margaret Catherine Ricketts |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Eaton Court 48 Eaton Rise London W5 2EU |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 204 Northfield Avenue 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 |
10 at £1 | Ahmad Sepahi 12.50% Ordinary |
---|---|
10 at £1 | Lucy Jones & Matthew Aylott 12.50% Ordinary |
10 at £1 | Margaret Catherine Ricketts 12.50% Ordinary |
10 at £1 | Miss Audrey Robinson 12.50% Ordinary |
10 at £1 | Mr Michael Lloyd Ricketts 12.50% Ordinary |
10 at £1 | Mrs Gaik Looi Leung 12.50% Ordinary |
10 at £1 | Natalya Belykh 12.50% Ordinary |
10 at £1 | Reema Babakhan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208 |
Cash | £5,061 |
Current Liabilities | £5,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 October 2020 | Termination of appointment of Margaret Catherine Ricketts as a director on 12 March 2020 (1 page) |
27 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
21 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
21 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Termination of appointment of Abid Ali as a director (1 page) |
20 April 2012 | Termination of appointment of Abid Ali as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 May 2010 | Director's details changed for Abid Ali on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Ahmad Sepahi on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr Michael Lloyd Ricketts on 8 April 2010 (2 pages) |
1 May 2010 | Termination of appointment of Gaik Leung as a director (1 page) |
1 May 2010 | Director's details changed for Margaret Catherine Ricketts on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Margaret Catherine Ricketts on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr Michael Lloyd Ricketts on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Ahmad Sepahi on 8 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
1 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
1 May 2010 | Director's details changed for Abid Ali on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Miss Audrey Robinson on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Abid Ali on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Margaret Catherine Ricketts on 8 April 2010 (2 pages) |
1 May 2010 | Termination of appointment of Gaik Leung as a director (1 page) |
1 May 2010 | Director's details changed for Ahmad Sepahi on 8 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
1 May 2010 | Director's details changed for Mr Michael Lloyd Ricketts on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Miss Audrey Robinson on 8 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Miss Audrey Robinson on 8 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 6 Eaton Court 48 Eaton Rise Ealing London W5 2EU on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 6 Eaton Court 48 Eaton Rise Ealing London W5 2EU on 14 April 2010 (1 page) |
8 February 2010 | Appointment of Green Estate Management as a secretary (3 pages) |
8 February 2010 | Appointment of Green Estate Management as a secretary (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Ad 23/04/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
30 April 2009 | Ad 23/04/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
21 April 2009 | Return made up to 09/04/09; full list of members (7 pages) |
21 April 2009 | Return made up to 09/04/09; full list of members (7 pages) |
2 April 2009 | Appointment terminated secretary gaik leung (1 page) |
2 April 2009 | Appointment terminated secretary gaik leung (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Director's change of particulars / audrey robinson / 18/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / audrey robinson / 18/09/2008 (1 page) |
26 August 2008 | Appointment terminated director paxton gibbons (1 page) |
26 August 2008 | Appointment terminated director paxton gibbons (1 page) |
14 July 2008 | Director appointed mrs gaik looi leung (1 page) |
14 July 2008 | Director appointed mrs gaik looi leung (1 page) |
9 July 2008 | Director's change of particulars / audrey robinson / 30/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / michael ricketts / 07/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / audrey robinson / 30/06/2008 (1 page) |
9 July 2008 | Appointment terminated director mohammed gilantash (1 page) |
9 July 2008 | Appointment terminated director mohammed gilantash (1 page) |
9 July 2008 | Director's change of particulars / michael ricketts / 07/07/2008 (1 page) |
1 May 2008 | Return made up to 09/04/08; full list of members (7 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Return made up to 09/04/07; full list of members (10 pages) |
4 July 2007 | Return made up to 09/04/07; full list of members (10 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 09/04/06; change of members (9 pages) |
9 May 2006 | Return made up to 09/04/06; change of members (9 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 09/04/05; no change of members (9 pages) |
10 May 2005 | Return made up to 09/04/05; no change of members (9 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (11 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (11 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 09/04/03; full list of members (11 pages) |
22 May 2003 | Return made up to 09/04/03; full list of members (11 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 09/04/02; full list of members (10 pages) |
7 May 2002 | Ad 25/04/02--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
7 May 2002 | Return made up to 09/04/02; full list of members (10 pages) |
7 May 2002 | Ad 25/04/02--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 09/04/01; full list of members
|
14 May 2001 | Return made up to 09/04/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (10 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (10 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 May 1999 | Return made up to 09/04/99; no change of members (6 pages) |
9 May 1999 | Return made up to 09/04/99; no change of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 May 1998 | Return made up to 09/04/98; full list of members (8 pages) |
11 May 1998 | Return made up to 09/04/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 May 1997 | Return made up to 09/04/97; full list of members
|
8 May 1997 | Return made up to 09/04/97; full list of members
|
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 May 1996 | Return made up to 09/04/96; full list of members
|
8 May 1996 | Return made up to 09/04/96; full list of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
9 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
9 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |