London
W5 2QP
Director Name | Richard Colin Matuszynski |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 11 Montpelier Road London W5 2QP |
Secretary Name | Christopher John Rout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 11 Montpelier Road London W5 2QP |
Secretary Name | Maxine Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 October 2005) |
Role | Multimedia Consultant |
Correspondence Address | Flat 2 11 Montpelier Road Ealing London W5 2QP |
Director Name | Maxine Morse |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2006) |
Role | E Learning Consultant |
Correspondence Address | Flat 2 11 Montpelier Road Ealing London W5 2QP |
Secretary Name | Mr Peter Sherwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 Cambridge House 11 Montpelier Road London W5 2QP |
Director Name | Moreno Ponzuoli |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 4 11 Montpelier Road London W5 2QP |
Director Name | Giselle Lesley Sherwen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Cambridge House 11 Montpelier Road London W5 2QP |
Director Name | Stelios John Vlassopulos |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 April 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Montpelier Road London W5 2QP |
Director Name | Ms Mary Christine Steele |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 September 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Montpelier Road London W5 2QP |
Secretary Name | Bernard David Wales |
---|---|
Status | Resigned |
Appointed | 09 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | 21 Ashleigh Close Hythe Southampton Hampshire SO45 3QN |
Director Name | Mr Peter Sherwen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 11 Montpelier Road Ealing London W5 2QP |
Telephone | 0117 9071188 |
---|---|
Telephone region | Bristol |
Registered Address | Cambridge House 11 Montpelier Road Ealing London W5 2QP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
20 at £1 | Anna Maria Barbara Cox 20.00% Ordinary |
---|---|
20 at £1 | Christine Steele 20.00% Ordinary |
20 at £1 | Maxine Morse 20.00% Ordinary |
20 at £1 | Moreno Ponzuoli 20.00% Ordinary |
20 at £1 | Stelios John Vlassopulos 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166 |
Current Liabilities | £782 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 26 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months from now) |
20 December 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
5 October 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
1 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
18 November 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
26 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
27 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
13 September 2020 | Notification of Moreno Ponzuoli as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Cessation of Mary Christine Steele as a person with significant control on 3 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Mary Christine Steele as a director on 3 September 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
7 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 May 2016 | Director's details changed for Christine Steele on 16 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Stelios John Vlassopulos as a director on 24 April 2016 (1 page) |
16 May 2016 | Director's details changed for Christine Steele on 16 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Stelios John Vlassopulos as a director on 24 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to Cambridge House 11 Montpelier Road Ealing London W5 2QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to Cambridge House 11 Montpelier Road Ealing London W5 2QP on 6 April 2016 (1 page) |
30 March 2016 | Termination of appointment of Bernard David Wales as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Bernard David Wales as a secretary on 30 March 2016 (1 page) |
4 January 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
4 January 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
30 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 June 2015 | Termination of appointment of Peter Sherwen as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Peter Sherwen as a director on 16 June 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
5 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
5 April 2013 | Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ England on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ England on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ England on 5 April 2013 (1 page) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Appointment of Moreno Ponzuoli as a director (2 pages) |
19 July 2012 | Appointment of Mr Peter Sherwen as a director (2 pages) |
19 July 2012 | Appointment of Mr Peter Sherwen as a director (2 pages) |
19 July 2012 | Appointment of Moreno Ponzuoli as a director (2 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Termination of appointment of Moreno Ponzuoli as a director (1 page) |
21 June 2012 | Termination of appointment of Moreno Ponzuoli as a director (1 page) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Registered office address changed from Flat 1 Cambridge House 11 Montpelier Road Ealing London W5 2QP on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Giselle Sherwen as a director (1 page) |
2 September 2011 | Appointment of Bernard David Wales as a secretary (2 pages) |
2 September 2011 | Registered office address changed from Flat 1 Cambridge House 11 Montpelier Road Ealing London W5 2QP on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Giselle Sherwen as a director (1 page) |
2 September 2011 | Registered office address changed from Flat 1 Cambridge House 11 Montpelier Road Ealing London W5 2QP on 2 September 2011 (1 page) |
2 September 2011 | Appointment of Bernard David Wales as a secretary (2 pages) |
2 September 2011 | Termination of appointment of Peter Sherwen as a secretary (1 page) |
2 September 2011 | Termination of appointment of Peter Sherwen as a secretary (1 page) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Christine Steele on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Stelios John Vlassopulos on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Christine Steele on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Stelios John Vlassopulos on 28 September 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
14 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
14 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
6 November 2006 | Return made up to 28/09/06; full list of members
|
6 November 2006 | Return made up to 28/09/06; full list of members
|
14 August 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 28/09/05; full list of members
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 28/09/05; full list of members
|
23 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
23 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
9 November 1999 | Return made up to 28/09/99; full list of members
|
9 November 1999 | Return made up to 28/09/99; full list of members
|
23 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
23 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
28 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
11 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
13 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
13 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
5 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
5 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
2 August 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
2 August 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
26 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
26 July 1995 | Resolutions
|