London
W5 3hf
W5 3HF
Director Name | Calverton Augustus Morgan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 The Mall Ealing London W5 3TJ |
Director Name | Ashwinkumar Patel |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | 12 Walmer Gardens West Ealing London W13 9TS |
Director Name | Mrs Marlyn Hope |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 23 Brookway London SE3 9BJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Andrew Michael Fryer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Chartered Surveyor Land Direct |
Country of Residence | England |
Correspondence Address | 42 Lawn Crescent Kew Richmond Surrey TW9 3NS |
Director Name | Edward Francis Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 19 Pinewood Close Watford Hertfordshire WD17 4NP |
Secretary Name | George Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sherwood 35 Berks Hill Chorleywood Hertfordshire WD3 5AJ |
Secretary Name | David Cook-Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 16 Duggers Lane Braintree Essex CM7 1BA |
Director Name | Sam Quinn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2000) |
Role | International Operations Manag |
Correspondence Address | 28 Gatcombe Mews Hanger Lane London W5 3HF |
Secretary Name | Mark Christopher Donnevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2004) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Hillingdon Middlesex UB10 0LR |
Secretary Name | Mr Peter Lionel Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 108 Elthorne Park Road Hanwell London W7 2JJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2003) |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
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 | Mr Azodi 6.25% Ordinary |
---|---|
- | OTHER 34.38% - |
1 at £1 | A. Smith & C.m. Smith 3.13% Ordinary |
1 at £1 | Al-sharif 3.13% Ordinary |
1 at £1 | Bowring & Quinn 3.13% Ordinary |
1 at £1 | Chan & Lo 3.13% Ordinary |
1 at £1 | Cheung 3.13% Ordinary |
1 at £1 | Gibson & Siew 3.13% Ordinary |
1 at £1 | Helen Cheung & Dominic Cheung 3.13% Ordinary |
1 at £1 | M. Tully & M.j. Tully 3.13% Ordinary |
1 at £1 | Monex Financial Services LTD 3.13% Ordinary |
1 at £1 | Mr Bayraktar 3.13% Ordinary |
1 at £1 | Mr Bhambra 3.13% Ordinary |
1 at £1 | Mr Morgan 3.13% Ordinary |
1 at £1 | Mr O'brien 3.13% Ordinary |
1 at £1 | Mr Patel 3.13% Ordinary |
1 at £1 | Mr Robertson 3.13% Ordinary |
1 at £1 | Mrs S. Ember-davies 3.13% Ordinary |
1 at £1 | Roger Aderogba 3.13% Ordinary |
1 at £1 | Ting & Keung 3.13% Ordinary |
1 at £1 | W. Liu & D. Liu 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
9 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 10 December 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 Peter Lionel Hodges as a secretary on 20 November 2019 (1 page) |
14 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (6 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 28 September 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 28 September 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 October 2014 | Appointment of Mrs Marlyn Hope as a director on 13 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Marlyn Hope as a director on 13 October 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 June 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
18 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
18 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England 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 England on 13 September 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
3 February 2011 | Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 28 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 September 2009 (5 pages) |
20 January 2010 | Director's details changed for Paul Gibson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Paul Gibson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Calverton Augustus Morgan on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ashwinkumar Patel on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ashwinkumar Patel on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Calverton Augustus Morgan on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (15 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 September 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 September 2008 (5 pages) |
18 June 2009 | Director's change of particulars / calverton morgan / 17/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / calverton morgan / 17/06/2009 (1 page) |
16 February 2009 | Return made up to 10/12/08; full list of members (19 pages) |
16 February 2009 | Return made up to 10/12/08; full list of members (19 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 34 the mall ealing london W5 3TJ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 34 the mall ealing london W5 3TJ (1 page) |
11 December 2008 | Return made up to 10/12/07; full list of members (19 pages) |
11 December 2008 | Return made up to 10/12/07; full list of members (19 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 September 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
5 March 2007 | Return made up to 10/12/06; change of members (7 pages) |
5 March 2007 | Return made up to 10/12/06; change of members (7 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
26 July 2006 | Total exemption small company accounts made up to 28 September 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 September 2005 (4 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (12 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (12 pages) |
27 May 2005 | Total exemption small company accounts made up to 28 September 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 28 September 2004 (4 pages) |
29 November 2004 | Return made up to 10/12/04; full list of members (12 pages) |
29 November 2004 | Return made up to 10/12/04; full list of members (12 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Secretary resigned (1 page) |
16 December 2003 | Return made up to 10/12/03; full list of members (12 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (12 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: willmott house 12 blacks road london W6 9EU (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: willmott house 12 blacks road london W6 9EU (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 28 September 2002 (8 pages) |
30 July 2003 | Full accounts made up to 28 September 2002 (8 pages) |
21 May 2003 | Return made up to 10/12/02; no change of members (7 pages) |
21 May 2003 | Return made up to 10/12/02; no change of members (7 pages) |
30 April 2002 | Full accounts made up to 28 September 2001 (7 pages) |
30 April 2002 | Full accounts made up to 28 September 2001 (7 pages) |
17 December 2001 | Return made up to 10/12/01; no change of members (6 pages) |
17 December 2001 | Return made up to 10/12/01; no change of members (6 pages) |
6 June 2001 | Full accounts made up to 28 September 2000 (7 pages) |
6 June 2001 | Full accounts made up to 28 September 2000 (7 pages) |
21 December 2000 | Return made up to 10/12/00; full list of members (11 pages) |
21 December 2000 | Return made up to 10/12/00; full list of members (11 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
14 August 2000 | Full accounts made up to 28 September 1999 (7 pages) |
14 August 2000 | Full accounts made up to 28 September 1999 (7 pages) |
10 March 2000 | Return made up to 10/12/99; no change of members
|
10 March 2000 | Return made up to 10/12/99; no change of members
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 12 blacks road london W6 9EU (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 12 blacks road london W6 9EU (1 page) |
2 May 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Return made up to 10/12/98; no change of members (4 pages) |
17 March 1999 | Return made up to 10/12/98; no change of members (4 pages) |
17 March 1999 | Secretary resigned (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: kelmsley whiteley & ferris 15-17 broadway west ealing london W13 9DA (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: kelmsley whiteley & ferris 15-17 broadway west ealing london W13 9DA (1 page) |
10 May 1998 | Full accounts made up to 28 September 1997 (1 page) |
10 May 1998 | Full accounts made up to 28 September 1997 (1 page) |
12 March 1998 | Return made up to 10/12/97; full list of members (6 pages) |
12 March 1998 | Return made up to 10/12/97; full list of members (6 pages) |
7 November 1997 | Accounting reference date shortened from 31/12/97 to 28/09/97 (1 page) |
7 November 1997 | Accounting reference date shortened from 31/12/97 to 28/09/97 (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
10 December 1996 | Incorporation (17 pages) |
10 December 1996 | Incorporation (17 pages) |