16 North Common Road
London
W5 2QB
Director Name | Prof Alexandru Galis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(9 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Common Road London W5 2QB |
Director Name | Mrs Lelia Graziela Galis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(9 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Translator/Psychotherapist |
Country of Residence | England |
Correspondence Address | 16 North Common Road London W5 2QB |
Secretary Name | Mrs Lelia Graziela Galis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(9 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Translator/Psychotherapist |
Country of Residence | England |
Correspondence Address | 16 North Common Road London W5 2QB |
Director Name | Mr Gagandeep Walia |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2021(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Hawthorne Avenue Ruislip Middlesex HA4 8SS |
Director Name | Ms Joanne Mary Wood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 North Common Road Ealing London W5 2QB |
Director Name | Jonathan Bruce Blow |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Video Editor |
Correspondence Address | Flat 5 16 North Common Road Ealing London W5 2QB |
Director Name | Timothy Richard Hooker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Project Manager Property Devel |
Correspondence Address | Flat 1 16 North Common Road Ealing London W5 2QB |
Secretary Name | Timothy Richard Hooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Project Manager Property Devel |
Correspondence Address | Flat 1 16 North Common Road Ealing London W5 2QB |
Director Name | Joanne Mary Wood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2006) |
Role | Retailer |
Correspondence Address | Flat 4,16 North Common Road London W5 2QB |
Director Name | Jane Brett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2005) |
Role | Consultant |
Correspondence Address | Flat 2 16 North Common Road Ealing London W5 2QB |
Secretary Name | Jane Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2003) |
Role | Consultant |
Correspondence Address | Flat 2 16 North Common Road Ealing London W5 2QB |
Secretary Name | Alistair Agnew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Flat 1 16 North Common Road Ealing London W5 2QB |
Director Name | Gagan Walia |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 12 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 2006) |
Role | Business Consultant |
Correspondence Address | Flat 3 16 North Common Road London W5 2QB |
Director Name | Mr Simon David Charles Robinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 North Common Road Ealing London W5 2QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 2 16 North Common Road Ealing London W5 2QB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gagan Walia 20.00% Ordinary |
---|---|
1 at £1 | Jo Wood 20.00% Ordinary |
1 at £1 | Lelia Graziela Galis & Alexandru Galis 20.00% Ordinary |
1 at £1 | Rachel Agnew & Alistair Agnew 20.00% Ordinary |
1 at £1 | Simon Robinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,460 |
Cash | £1,306 |
Current Liabilities | £601 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
31 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
4 November 2021 | Termination of appointment of Simon David Charles Robinson as a director on 30 October 2021 (1 page) |
11 August 2021 | Appointment of Simon Robinson as a director on 11 August 2021 (2 pages) |
11 August 2021 | Appointment of Ms Joanne Mary Wood as a director on 11 August 2021 (2 pages) |
30 March 2021 | Appointment of Mr Gagandeep Walia as a director on 27 March 2021 (2 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Professor Alexandru Galis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Lelia Graziela Galis on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Lelia Graziela Galis on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Professor Alexandru Galis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Rachel Agnew on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Rachel Agnew on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Lelia Graziela Galis on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mrs Lelia Graziela Galis on 18 January 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Annual return made up to 12 December 2008 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 12 December 2008 with a full list of shareholders (5 pages) |
16 March 2009 | Return made up to 06/12/08; full list of members (5 pages) |
16 March 2009 | Return made up to 06/12/08; full list of members (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 February 2008 | Return made up to 06/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 06/12/07; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Return made up to 06/12/06; full list of members (4 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Return made up to 06/12/06; full list of members (4 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 February 2006 | Return made up to 06/12/05; full list of members (9 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 February 2006 | Return made up to 06/12/05; full list of members (9 pages) |
14 July 2005 | Return made up to 06/12/04; full list of members (9 pages) |
14 July 2005 | Return made up to 06/12/04; full list of members (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 06/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 06/12/03; full list of members (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (9 pages) |
26 January 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
26 January 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
24 January 2002 | Return made up to 06/12/01; full list of members (9 pages) |
24 January 2002 | Return made up to 06/12/01; full list of members (9 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Return made up to 06/12/00; full list of members
|
25 January 2001 | Return made up to 06/12/00; full list of members
|
25 January 2001 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Return made up to 06/12/99; full list of members
|
7 February 2000 | Return made up to 06/12/99; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: c/o heath & co 14 ivor place london NW1 6HS (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: c/o heath & co 14 ivor place london NW1 6HS (1 page) |
26 February 1997 | Ad 12/02/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 February 1997 | Ad 12/02/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Incorporation (18 pages) |
6 December 1996 | Incorporation (18 pages) |