Queens Drive
London
W3 0HZ
Director Name | Mr Harry Dunlevy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2010(16 years after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Colin Bibra Estate Agents 204 Northfield Avenue Ealing W13 9SJ |
Director Name | Eric Gordon Bishop |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 1996) |
Role | Self Employed |
Correspondence Address | 4 Miranda Court Queens Drive Ealing London W3 0HZ |
Director Name | Gwendoline May Fox |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1996) |
Role | Retired |
Correspondence Address | 1 Miranda Court Queens Drive Ealing London W3 0HZ |
Secretary Name | Eric Gordon Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 1996) |
Role | Self Employed |
Correspondence Address | 4 Miranda Court Queens Drive Ealing London W3 0HZ |
Director Name | Colin Frederick Bibra |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 23 April 2010) |
Role | Estate Agent |
Correspondence Address | The Minstrels Fishery Road Bray Berkshire SL6 1UP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | H B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 May 2010) |
Correspondence Address | Jubilee House The Oaks Ruislip HA4 7LF |
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 |
1 at £1 | Carmen Contreras & Vahid Azodi 6.67% Ordinary |
---|---|
1 at £1 | Dr S. Ansari 6.67% Ordinary |
1 at £1 | Hazel Mary Stevens 6.67% Ordinary |
1 at £1 | Mr K.w. Sim 6.67% Ordinary |
1 at £1 | Mr R. Chan 6.67% Ordinary |
1 at £1 | Mrs M. White & Michael White 6.67% Ordinary |
1 at £1 | Mrs Margery Alexander Dunlevy 6.67% Ordinary |
1 at £1 | Ms S.e. Rosoman 6.67% Ordinary |
1 at £1 | P. Cheung 6.67% Ordinary |
1 at £1 | R. Corney 6.67% Ordinary |
1 at £1 | Samia Ansari & Saba Ansari 6.67% Ordinary |
1 at £1 | Somayeh Jansepar & Babak Pourzaligiabadi 6.67% Ordinary |
1 at £1 | Witchawin Anawillkul 6.67% Ordinary |
1 at £1 | Yuet Wah Kwan & Tak Hon Law 6.67% Ordinary |
1 at £1 | Yvonne Kam & Stephen Shen 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Latest Accounts | 24 June 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 25 May 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 2 weeks from now) |
23 August 2017 | Appointment of Mr Harry Dunlevy as a director on 23 August 2017 (2 pages) |
---|---|
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 December 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
30 May 2014 | Secretary's details changed for Colin Bibra Estate Agents Limited on 29 September 2012 (1 page) |
30 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
21 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 24 June 2011 (6 pages) |
2 June 2011 | Registered office address changed from C/O Colin Bibra & Co 34 the Mall London Greater London W5 3TJ United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Secretary's details changed for Colin Bibra & Company on 1 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Colin Bibra & Company on 1 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Colin Bibra & Co 34 the Mall London Greater London W5 3TJ United Kingdom on 2 June 2011 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 24 June 2010 (6 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Termination of appointment of H B Secretaries Limited as a secretary (1 page) |
9 July 2010 | Director's details changed for Sancia Elizabeth Rosoman on 25 May 2010 (2 pages) |
9 July 2010 | Appointment of Colin Bibra & Company as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Colin Bibra as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
26 February 2010 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 26 February 2010 (1 page) |
14 July 2009 | Return made up to 25/05/09; full list of members (10 pages) |
24 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
17 September 2008 | Return made up to 25/05/08; full list of members (10 pages) |
17 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
27 January 2007 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 24 June 2004 (8 pages) |
1 August 2005 | Return made up to 25/05/05; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
1 July 2004 | Return made up to 25/05/04; full list of members (14 pages) |
14 August 2003 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
5 July 2003 | Return made up to 25/05/03; full list of members (13 pages) |
28 October 2002 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
26 June 2002 | Return made up to 25/05/02; full list of members (13 pages) |
25 June 2001 | Return made up to 25/05/01; full list of members
|
21 May 2001 | Registered office changed on 21/05/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page) |
25 April 2001 | Full accounts made up to 24 June 2000 (8 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (12 pages) |
15 March 2000 | Full accounts made up to 24 June 1999 (8 pages) |
28 June 1999 | Return made up to 25/05/99; change of members (6 pages) |
9 March 1999 | Full accounts made up to 24 June 1998 (8 pages) |
21 May 1998 | Return made up to 25/05/98; change of members (6 pages) |
18 May 1998 | Full accounts made up to 24 June 1997 (8 pages) |
23 March 1998 | Full accounts made up to 24 June 1996 (16 pages) |
9 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
21 May 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Auditor's resignation (1 page) |
2 September 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
2 July 1996 | Ad 15/05/96--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
2 July 1996 | Return made up to 13/05/96; full list of members (6 pages) |
22 May 1996 | Company name changed applyhome property management li mited\certificate issued on 23/05/96 (2 pages) |
22 April 1996 | Accounts for a small company made up to 24 June 1995 (8 pages) |
22 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |