7 Woodville Gardens
London
W5 2LG
Director Name | Mr Jason Nathan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodville Gardens Flat 1 Flat 1 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Mr Belle Ajit Achar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2015(20 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 7 Woodville Gardens London W5 2LG |
Secretary Name | Mr Jason Amnon Nathan |
---|---|
Status | Current |
Appointed | 18 January 2015(20 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 1, 7 Woodville Gardens London W5 2LG |
Director Name | Paul Phillip Dudfield |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Flat 3 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Sanjay Gupta |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1996) |
Role | Marketing Manager |
Correspondence Address | 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Jean Rosetta Wilkinson |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 October 2008) |
Role | Retired |
Correspondence Address | Flat 1 7 Woodville Gardens Ealing London W5 2LG |
Director Name | David Edward Wilkinson |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 2001) |
Role | Retired |
Correspondence Address | 7 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Sanjay Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1996) |
Role | Marketing Manager |
Correspondence Address | 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Kate Doherty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 2 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Katrina Maree Keech |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1998) |
Role | Eurobonds Settlements Asst |
Correspondence Address | Flat 3 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Peter John Cunard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Susan Margaret Ethel Cunard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 January 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Jean Rosetta Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 1 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Jonathan Charles George Hill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2000) |
Role | Management Consultant |
Correspondence Address | Flat 3 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Dr Frances Katherine Hill |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2000) |
Role | Sales Representative |
Correspondence Address | Flat 3 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Catherine Jane Osborne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2004) |
Role | Marketing Manager |
Correspondence Address | Flat 3 7 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Susan Margaret Ethel Cunard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Ms Ruth Wembridge |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodville Gardens Flat 1 Ealing London W5 2LG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Flat 1, 7 Woodville Gardens London W5 2LG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
1 at £1 | Belle Ajit Achar 33.33% Ordinary |
---|---|
1 at £1 | Dominic Pulver 33.33% Ordinary |
1 at £1 | Jason Nathan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Current Liabilities | £3,365 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 January 2020 | Director's details changed for Mr Belle Ajit Achar on 14 January 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
15 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 January 2015 | Termination of appointment of Peter John Cunard as a director on 18 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Peter John Cunard as a director on 18 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Flat 2 7 Woodville Gardens Ealing London W5 2LG to Flat 1, 7 Woodville Gardens London W5 2LG on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Flat 2 7 Woodville Gardens Ealing London W5 2LG to Flat 1, 7 Woodville Gardens London W5 2LG on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
18 January 2015 | Appointment of Mr Jason Amnon Nathan as a secretary on 18 January 2015 (2 pages) |
18 January 2015 | Termination of appointment of Susan Margaret Ethel Cunard as a secretary on 18 January 2015 (1 page) |
18 January 2015 | Termination of appointment of Susan Margaret Ethel Cunard as a secretary on 18 January 2015 (1 page) |
18 January 2015 | Appointment of Mr Belle Ajit Achar as a director on 18 January 2015 (2 pages) |
18 January 2015 | Appointment of Mr Jason Amnon Nathan as a secretary on 18 January 2015 (2 pages) |
18 January 2015 | Termination of appointment of Susan Margaret Ethel Cunard as a director on 18 January 2015 (1 page) |
18 January 2015 | Appointment of Mr Belle Ajit Achar as a director on 18 January 2015 (2 pages) |
18 January 2015 | Termination of appointment of Susan Margaret Ethel Cunard as a director on 18 January 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Ruth Wembridge as a director (1 page) |
22 January 2014 | Termination of appointment of Ruth Wembridge as a director (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 September 2013 | Appointment of Ms Ruth Wembridge as a director (2 pages) |
2 September 2013 | Appointment of Ms Ruth Wembridge as a director (2 pages) |
2 September 2013 | Appointment of Mr Jason Nathan as a director (2 pages) |
2 September 2013 | Appointment of Mr Jason Nathan as a director (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Susan Margaret Ethel Cunard on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Margaret Ethel Cunard on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Dominic Pulver on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Susan Margaret Ethel Cunard on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Dominic Pulver on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Dominic Pulver on 1 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Appointment terminated director jean wilkinson (1 page) |
14 January 2009 | Appointment terminated director jean wilkinson (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
8 April 2005 | Return made up to 12/01/05; change of members (8 pages) |
8 April 2005 | Return made up to 12/01/05; change of members (8 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
25 August 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
25 August 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
1 February 2004 | Return made up to 12/01/04; no change of members (8 pages) |
1 February 2004 | Return made up to 12/01/04; no change of members (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: jubilee house the oaks ruislip middx HA4 7LF (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: jubilee house the oaks ruislip middx HA4 7LF (2 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 January 2001 (2 pages) |
8 March 2001 | Accounts for a small company made up to 31 January 2001 (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: oak house 49A uxbridge road london W5 5SB (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: oak house 49A uxbridge road london W5 5SB (1 page) |
7 March 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
7 March 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
15 March 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
15 March 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
18 January 1999 | Return made up to 12/01/99; change of members (8 pages) |
18 January 1999 | Return made up to 12/01/99; change of members (8 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
12 March 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
16 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
16 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
30 January 1997 | Return made up to 19/01/97; full list of members
|
30 January 1997 | Return made up to 19/01/97; full list of members
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 7 woodville gardens ealing london W5 2LG (1 page) |
26 November 1996 | Secretary resigned;director resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 7 woodville gardens ealing london W5 2LG (1 page) |
26 November 1996 | Secretary resigned;director resigned (1 page) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 19/01/96; full list of members (6 pages) |
21 June 1996 | Return made up to 19/01/96; full list of members (6 pages) |
21 June 1996 | Ad 19/06/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 1996 | Ad 19/06/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 1996 | New director appointed (2 pages) |
14 September 1995 | Accounting reference date notified as 31/01 (1 page) |
14 September 1995 | Accounting reference date notified as 31/01 (1 page) |
26 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: gothic house 3 the green richmond surrey TW9 1PL (1 page) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: gothic house 3 the green richmond surrey TW9 1PL (1 page) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed;new director appointed (2 pages) |