Hanwell
London
W7 2ER
Director Name | Mrs Amy Holtby |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(18 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Studley Grange Road London W7 2LX |
Director Name | Mr Arwel Bennet Davies |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Uxbridge Road London W7 3PX |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | John Strickland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Property Manager |
Correspondence Address | 3 Bryn Cerrig Lixwm Holywell Flintshire CH8 8PF Wales |
Secretary Name | John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 3 Bryn Cerrig Lixwm Holywell Flintshire CH8 8PF Wales |
Director Name | Gavin Birnbaum |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 February 2007) |
Role | Company Director |
Correspondence Address | 96 Boston Road Hanwell London W7 2ER |
Director Name | Amar Fekar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Algerian British |
Status | Resigned |
Appointed | 16 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 7 Brambles Close Isleworth TW7 5BX |
Secretary Name | Eamonn Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 2a Studley Grange Road Hanwell London W7 2LX |
Director Name | Ms Anita Kelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Boston Road London W7 2ER |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | 53 Uxbridge Road London W7 3PX |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amy Gairdner 12.50% Ordinary |
---|---|
1 at £1 | Anita Kelly 12.50% Ordinary |
1 at £1 | Anita Synnott & Cortinas Synnott 12.50% Ordinary |
1 at £1 | Margarita Orton 12.50% Ordinary |
1 at £1 | Mr M. Abdulmajid 12.50% Ordinary |
1 at £1 | Mr P. Dalal 12.50% Ordinary |
1 at £1 | Narinder P. Kaur 12.50% Ordinary |
1 at £1 | Yvonne Brooks 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,876 |
Cash | £2,886 |
Current Liabilities | £30 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
6 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 October 2017 | Registered office address changed from Braemar Private Road Chelmsford Essex CM2 8th to 53 Uxbridge Road London W7 3PX on 21 October 2017 (1 page) |
21 October 2017 | Registered office address changed from Braemar Private Road Chelmsford Essex CM2 8th to 53 Uxbridge Road London W7 3PX on 21 October 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
3 September 2017 | Notification of Arwel Davies as a person with significant control on 1 July 2017 (2 pages) |
3 September 2017 | Notification of Arwel Davies as a person with significant control on 1 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Arwel Davies on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Arwel Davies on 25 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Arwel Davies as a director on 19 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Arwel Davies as a director (2 pages) |
21 July 2017 | Appointment of Mr Arwel Davies as a director on 19 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Arwel Davies as a director (2 pages) |
16 February 2017 | Director's details changed for Ms Amy Gairdner on 1 January 2016 (2 pages) |
16 February 2017 | Director's details changed for Ms Amy Gairdner on 1 January 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
14 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 November 2015 | Registered office address changed from 14 Priests Lane Priests Lane Brentwood Essex CM15 8BL to Braemar Private Road Chelmsford Essex CM2 8th on 28 November 2015 (1 page) |
28 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Registered office address changed from 14 Priests Lane Priests Lane Brentwood Essex CM15 8BL to Braemar Private Road Chelmsford Essex CM2 8th on 28 November 2015 (1 page) |
28 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from 2B Studley Grange Road London W7 2LX England to 14 Priests Lane Priests Lane Brentwood Essex CM15 8BL on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 2B Studley Grange Road London W7 2LX England to 14 Priests Lane Priests Lane Brentwood Essex CM15 8BL on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 2B Studley Grange Road London W7 2LX England to 14 Priests Lane Priests Lane Brentwood Essex CM15 8BL on 5 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 October 2013 | Registered office address changed from 2B Studley Grange Road London W7 2LX England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Anita Kelly 96 Boston Road London W7 2ER United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Ms Amy Gairdner as a director (2 pages) |
4 October 2013 | Termination of appointment of Anita Kelly as a director (1 page) |
4 October 2013 | Appointment of Ms Amy Gairdner as a director (2 pages) |
4 October 2013 | Registered office address changed from C/O Anita Kelly 96 Boston Road London W7 2ER United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from 2B Studley Grange Road London W7 2LX England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Anita Kelly 96 Boston Road London W7 2ER United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Anita Kelly as a director (1 page) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Director's details changed for Yvonne Brooks on 5 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Yvonne Brooks on 5 September 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Director's details changed for Yvonne Brooks on 5 September 2010 (2 pages) |
16 April 2010 | Appointment of Ms Anita Kelly as a director (2 pages) |
16 April 2010 | Appointment of Ms Anita Kelly as a director (2 pages) |
16 April 2010 | Registered office address changed from 98 Boston Road Hanwell London W7 2ER on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 98 Boston Road Hanwell London W7 2ER on 16 April 2010 (1 page) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
29 January 2009 | Return made up to 21/09/08; full list of members (5 pages) |
29 January 2009 | Return made up to 21/09/08; full list of members (5 pages) |
28 January 2009 | Return made up to 21/09/07; full list of members (5 pages) |
28 January 2009 | Appointment terminated secretary eamonn leonard (1 page) |
28 January 2009 | Appointment terminated secretary eamonn leonard (1 page) |
28 January 2009 | Return made up to 21/09/07; full list of members (5 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 96 boston road hanwell london W7 2ER (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 96 boston road hanwell london W7 2ER (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
11 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 October 2004 | Return made up to 21/09/04; full list of members (9 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (9 pages) |
5 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
5 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
22 October 1999 | Return made up to 21/09/99; change of members (6 pages) |
22 October 1999 | Return made up to 21/09/99; change of members (6 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 November 1998 | Return made up to 21/09/98; change of members (5 pages) |
23 November 1998 | Return made up to 21/09/98; change of members (5 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
17 November 1997 | Return made up to 21/09/97; full list of members (6 pages) |
17 November 1997 | Return made up to 21/09/97; full list of members (6 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 17 gay street bath BA1 2PH (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 17 gay street bath BA1 2PH (1 page) |
23 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 February 1997 | Ad 11/02/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
18 February 1997 | Ad 11/02/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
9 October 1996 | Return made up to 21/09/96; full list of members (9 pages) |
9 October 1996 | Return made up to 21/09/96; full list of members (9 pages) |
15 July 1996 | Director's particulars changed (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 October 1995 | Accounting reference date notified as 31/12 (1 page) |
11 October 1995 | Accounting reference date notified as 31/12 (1 page) |
21 September 1995 | Incorporation (38 pages) |
21 September 1995 | Incorporation (38 pages) |