Tooting
London
SW17 8RB
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Marco D'Alterio |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 3 Eden Court Station Road London W5 3HX |
Secretary Name | Owen Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Daneshill Redhill Surrey RH1 2DN |
Director Name | Balky Patel |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2000) |
Role | Travel Agent |
Correspondence Address | 14 Gordon Road London W5 2AD |
Director Name | Petronella Margaret Lean |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2002) |
Role | Consultant |
Correspondence Address | The Garden House 43 Rylett Road London W12 9ST |
Secretary Name | Saiid Ghobadian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 3 Eden Court Station Road London W5 3HX |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Peggy Levey |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Role | Retired |
Correspondence Address | 1 Eden Court Station Road North Ealing W5 3HX |
Director Name | Frederick Henry Charles Price |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2006) |
Role | Lawyer |
Correspondence Address | The College Of Law 14 Store Street London WC1E 7DE |
Director Name | Saiid Ghobadian |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Hereford House Queens Drive London W3 0HX |
Director Name | Keith Benjamin John Bennett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2006) |
Role | IT |
Correspondence Address | Flat 2 Eden Court Station Road Ealing London W5 3HX |
Secretary Name | Mr Timothy James Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2006(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Martin Edward Lean |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 May 2022) |
Role | Hotelier |
Country of Residence | France |
Correspondence Address | Massay 12200 Martiel France |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2006) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
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 |
2 at £1 | Mrs Lean & Mr Lean 25.00% Ordinary |
---|---|
1 at £1 | Claire Lean 12.50% Ordinary |
1 at £1 | Miss C.a. Dique 12.50% Ordinary |
1 at £1 | Mr Frederick Price 12.50% Ordinary |
1 at £1 | Mr Saiid Ghobadian 12.50% Ordinary |
1 at £1 | Rahul Mahant 12.50% Ordinary |
1 at £1 | Robert Brunton & Nicola Carr 12.50% Ordinary |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 24 June 2023 (3 pages) |
---|---|
30 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
10 February 2023 | Appointment of Mrs Petronella Margaret Lean as a director on 28 January 2023 (2 pages) |
28 November 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
23 May 2022 | Termination of appointment of Martin Edward Lean as a director on 18 May 2022 (1 page) |
4 February 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 24 June 2020 (3 pages) |
22 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 24 June 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
20 November 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Timothy James Young as a secretary on 20 November 2019 (1 page) |
22 March 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
11 October 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
13 January 2017 | Current accounting period extended from 31 March 2017 to 24 June 2017 (3 pages) |
13 January 2017 | Current accounting period extended from 31 March 2017 to 24 June 2017 (3 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Secretary's details changed for Mr Timothy James Young on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Claire Lean on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Martin Edward Lean on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Martin Edward Lean on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Claire Lean on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Secretary's details changed for Mr Timothy James Young on 23 November 2009 (1 page) |
11 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
11 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (14 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 November 2007 | Return made up to 24/10/07; change of members (7 pages) |
27 November 2007 | Return made up to 24/10/07; change of members (7 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
11 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
28 November 2006 | Return made up to 24/10/06; full list of members (9 pages) |
28 November 2006 | Return made up to 24/10/06; full list of members (9 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: hathaway house popes drive london N3 1QF (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: hathaway house popes drive london N3 1QF (1 page) |
12 October 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | Return made up to 24/10/05; full list of members (12 pages) |
13 December 2005 | Return made up to 24/10/05; full list of members (12 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | New secretary appointed (1 page) |
28 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
27 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
27 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
10 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 3 eden court station road london W5 3HX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 3 eden court station road london W5 3HX (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
18 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members
|
7 November 2000 | Return made up to 24/10/00; full list of members
|
6 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
21 November 1999 | Return made up to 24/10/99; full list of members
|
21 November 1999 | Return made up to 24/10/99; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: 3 eden court station road london W5 3HX (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 3 eden court station road london W5 3HX (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: c/o mr balku patel 14 gordon road ealing london W5 2AD (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: c/o mr balku patel 14 gordon road ealing london W5 2AD (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: c/o M. d'alterio 3 eden court station road ealing london W5 3HX (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: c/o M. d'alterio 3 eden court station road ealing london W5 3HX (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
19 November 1998 | Return made up to 24/10/98; full list of members
|
19 November 1998 | Return made up to 24/10/98; full list of members
|
25 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
4 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
24 October 1996 | Incorporation (18 pages) |
24 October 1996 | Incorporation (18 pages) |