Ealing
London
W3 0NX
Director Name | Mrs Elaine Monica Pearce |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(16 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 35 Balmain Close Ealing London W5 5BY |
Director Name | Mr Bleddyn Davies |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lexdon Road Lexden Road London W3 9NY |
Director Name | Jaimin Taank |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Limited Building 3 C 566 Chiswick High Road London W4 5YA |
Director Name | Phoebe Alice Moule |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(27 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Product Development Coordinator |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Limited Building 3 C 566 Chiswick High Road London W4 5YA |
Director Name | David Nigel Barter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(27 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Limited Building 3 C 566 Chiswick High Road London W4 5YA |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Dr Rodney Coleman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | 11 Balmain Close Ealing London W5 5BY |
Director Name | Mr Charles Andrew Pearce |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 35 Balmain Close London W5 5BY |
Secretary Name | Mr Charles Andrew Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 35 Balmain Close London W5 5BY |
Director Name | Mr Christopher John Halliwell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 November 2003) |
Role | Accountant |
Correspondence Address | 51 Grange Road Ealing London W5 5BU |
Director Name | Anthony David Bowen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | 37 Balmain Close Grange Road Ealing London W5 5BY |
Secretary Name | Anthony David Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | 37 Balmain Close Grange Road Ealing London W5 5BY |
Director Name | Graeme Ronald Paul Hewson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2000) |
Role | Computer Administrator |
Correspondence Address | 41 Grange Road Ealing London W5 5BU |
Secretary Name | Graeme Ronald Paul Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2000) |
Role | Computer Administrator |
Correspondence Address | 41 Grange Road Ealing London W5 5BU |
Director Name | David William Hyde |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2001) |
Role | Operations Manager |
Correspondence Address | 37 Balmain Close London W5 5BY |
Secretary Name | Nancy Hyde |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2001) |
Role | Book Keeper |
Correspondence Address | 37 Balmain Close Ealing London W5 5BY |
Secretary Name | Mr Christopher John Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 51 Grange Road Ealing London W5 5BU |
Director Name | Mr Arthur Bleddyn Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lexden Road Acton London W3 9NY |
Director Name | Ms Pamela Margaret Shadlock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2018) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balmain Close Ealing London W5 5BY |
Director Name | Ms Anna Brigitte Spence Lundy |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 08 January 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2004) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 April 2013) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Diamonact LTD 6.25% Ordinary |
---|---|
- | OTHER 50.00% - |
2 at £1 | Mr Christopher Halliwell 4.17% Ordinary |
2 at £1 | Mr David Barter 4.17% Ordinary |
1 at £1 | A. Corricelli 2.08% Ordinary |
1 at £1 | Dr Rodney Coleman 2.08% Ordinary |
1 at £1 | E. Williams 2.08% Ordinary |
1 at £1 | Miss Gillian Russell 2.08% Ordinary |
1 at £1 | Mr Bruce Dalton 2.08% Ordinary |
1 at £1 | Mr Charles Andrew Pearce 2.08% Ordinary |
1 at £1 | Mr Graeme Ronald Paul Hewson 2.08% Ordinary |
1 at £1 | Mr H. Patel 2.08% Ordinary |
1 at £1 | Mr H. Tianus 2.08% Ordinary |
1 at £1 | Mr Mehrdad Eshghi 2.08% Ordinary |
1 at £1 | Mr R. Willin 2.08% Ordinary |
1 at £1 | Mr Ravinder Masaon & Mr Narinder Masaon 2.08% Ordinary |
1 at £1 | Mr Stephen Belfitt 2.08% Ordinary |
1 at £1 | Mrs Pamela Margaret Shadlock 2.08% Ordinary |
1 at £1 | Mrs R. Kapur & Mr R. Kapur 2.08% Ordinary |
1 at £1 | Mrs S. Chilvers & Mr S. Chilvers 2.08% Ordinary |
1 at £1 | Ms Reginia Chung 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,743 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
8 January 2021 | Appointment of Anna Brigitte Spence Lundy as a director on 8 January 2021 (2 pages) |
---|---|
4 July 2020 | Confirmation statement made on 2 July 2020 with updates (7 pages) |
16 October 2019 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with updates (7 pages) |
3 January 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Pamela Margaret Shadlock as a director on 16 January 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (7 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (7 pages) |
19 December 2016 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
19 December 2016 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
8 February 2016 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 December 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
31 December 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Appointment of Mr Bleddyn Davis as a director (2 pages) |
2 July 2014 | Appointment of Mr Bleddyn Davis as a director (2 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 October 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
28 October 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (11 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (11 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (11 pages) |
27 June 2013 | Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page) |
26 June 2013 | Appointment of Fairoak Estate Management Ltd as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Heritage Management Limited as a secretary (1 page) |
26 June 2013 | Termination of appointment of Heritage Management Limited as a secretary (1 page) |
26 June 2013 | Appointment of Fairoak Estate Management Ltd as a secretary (2 pages) |
15 April 2013 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page) |
27 December 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
20 December 2012 | Current accounting period shortened from 31 July 2013 to 24 June 2013 (3 pages) |
20 December 2012 | Current accounting period shortened from 31 July 2013 to 24 June 2013 (3 pages) |
13 July 2012 | Appointment of Mrs Elaine Monica Pearce as a director (3 pages) |
13 July 2012 | Appointment of Mrs Elaine Monica Pearce as a director (3 pages) |
11 July 2012 | Appointment of Ms Pamela Margaret Shadlock as a director (3 pages) |
11 July 2012 | Appointment of Ms Pamela Margaret Shadlock as a director (3 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (9 pages) |
12 September 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Secretary's details changed for Heritage Management Limited on 2 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Secretary's details changed for Heritage Management Limited on 2 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Heritage Management Limited on 2 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Director's details changed for Dr Rodney Coleman on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Zelimir Zecevic on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Dr Rodney Coleman on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Zelimir Zecevic on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Zelimir Zecevic on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Dr Rodney Coleman on 2 July 2011 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (19 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (19 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (19 pages) |
30 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
30 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
20 April 2009 | Director appointed zelimir zecevic (2 pages) |
20 April 2009 | Director appointed zelimir zecevic (2 pages) |
27 March 2009 | Secretary's change of particulars zelimir zecevic logged form (1 page) |
27 March 2009 | Secretary's change of particulars zelimir zecevic logged form (1 page) |
21 March 2009 | Appointment terminated director arthur davies (1 page) |
21 March 2009 | Appointment terminated director arthur davies (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
4 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
14 August 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (20 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (20 pages) |
13 July 2007 | Return made up to 02/07/07; change of members (8 pages) |
13 July 2007 | Return made up to 02/07/07; change of members (8 pages) |
29 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
10 July 2006 | Return made up to 02/07/06; change of members (8 pages) |
10 July 2006 | Return made up to 02/07/06; change of members (8 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
22 December 2005 | Full accounts made up to 31 July 2005 (8 pages) |
22 December 2005 | Full accounts made up to 31 July 2005 (8 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 02/07/05; full list of members
|
13 July 2005 | Return made up to 02/07/05; full list of members
|
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 35 balmain close london W5 5BY (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 35 balmain close london W5 5BY (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 November 2004 | Full accounts made up to 31 July 2004 (7 pages) |
18 November 2004 | Full accounts made up to 31 July 2004 (7 pages) |
2 September 2004 | Return made up to 02/07/04; full list of members
|
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Return made up to 02/07/04; full list of members
|
2 September 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
7 January 2004 | Full accounts made up to 31 July 2003 (8 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (8 pages) |
5 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
15 August 2002 | Return made up to 02/07/02; full list of members (12 pages) |
15 August 2002 | Return made up to 02/07/02; full list of members (12 pages) |
15 January 2002 | Return made up to 02/07/01; full list of members (12 pages) |
15 January 2002 | Return made up to 02/07/01; full list of members (12 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
12 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
12 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
26 July 2000 | Return made up to 02/07/00; no change of members
|
26 July 2000 | Return made up to 02/07/00; no change of members
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
5 August 1999 | Return made up to 02/07/99; full list of members (9 pages) |
5 August 1999 | Return made up to 02/07/99; full list of members (9 pages) |
30 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
30 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
6 August 1998 | Return made up to 02/07/98; full list of members (9 pages) |
6 August 1998 | Return made up to 02/07/98; full list of members (9 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Return made up to 02/07/97; full list of members
|
22 July 1997 | Return made up to 02/07/97; full list of members
|
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Incorporation (16 pages) |
2 July 1996 | Incorporation (16 pages) |