West Ealing
London
W13 9NJ
Director Name | Giorgio Gerosa |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Culmington Road Ealing London W13 9NJ |
Director Name | Anna Romana Belej |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 21 Culmington Road West Ealing W13 9NJ |
Director Name | Mrs Zeljka Tomovic |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Montenegrin |
Status | Current |
Appointed | 01 May 2011(14 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Culmington Road London W13 9NJ |
Director Name | Miss Anne Louise Godbold |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Culmington Road London W13 9NJ |
Director Name | Mr Michael Singh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Flat 1 21 Culmington Road Ealing London W13 9NJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Syed Ethesham Ali |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 1 Parkview Lodge 21 Culmington Road London W13 9JN |
Director Name | Jan Dmowski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Flat 6 21 Culmington Road Ealing London W13 9NJ |
Secretary Name | Ioannis Ioannidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Traffic Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 21 Culmington Road West Ealing London W13 9NJ |
Director Name | Raffaele Calogiuri |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 December 2010) |
Role | Reservation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Culmington Road London W13 9NJ |
Director Name | Czeslaw Belej |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2005) |
Role | Elec Eng Retired |
Correspondence Address | 6 Park View Lodge 21 Culmington Road London W13 9NJ |
Secretary Name | Syed Ehtesham Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2006) |
Role | Programmer |
Correspondence Address | Flat 1 21 Culmington Road Ealing London W13 9NJ |
Director Name | Paul Michael Collard |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Culmington Road Ealing London W13 9NJ |
Secretary Name | Paul Michael Collard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Culmington Road Ealing London W13 9NJ |
Director Name | Mr Amit Chauhan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 September 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Culmington Road London W13 9NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85793816 |
---|---|
Telephone region | London |
Registered Address | Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Anne Godbold 16.67% Ordinary |
---|---|
1 at £1 | Michael Singh 16.67% Ordinary |
1 at £1 | Mr Giorgio Gerosa & Pauline Gerosa & Madeleine Gerosa 16.67% Ordinary |
1 at £1 | Mr I. Ioannidis & Ioulia Ioannidi 16.67% Ordinary |
1 at £1 | Mrs Anna Belej 16.67% Ordinary |
1 at £1 | Zeljka Tomovic 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,330 |
Net Worth | £10,866 |
Cash | £7,566 |
Latest Accounts | 24 June 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 1 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 24 June 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
2 October 2019 | Previous accounting period extended from 31 May 2019 to 24 June 2019 (3 pages) |
27 June 2019 | Registered office address changed from Flat 4 21 Culmington Road London W13 9NJ to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 27 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 June 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 June 2018 (2 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Appointment of Mrs Zeljka Tomovic as a director (2 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Appointment of Mrs Zeljka Tomovic as a director (2 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
15 June 2013 | Registered office address changed from Flat 1 21 Culmington Road London W13 9NJ United Kingdom on 15 June 2013 (1 page) |
15 June 2013 | Registered office address changed from Flat 1 21 Culmington Road London W13 9NJ United Kingdom on 15 June 2013 (1 page) |
4 April 2013 | Appointment of Mr Michael Singh as a director (2 pages) |
4 April 2013 | Appointment of Mr Michael Singh as a director (2 pages) |
27 February 2013 | Amended accounts made up to 31 May 2011 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Amended accounts made up to 31 May 2011 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 January 2013 | Termination of appointment of Raffaele Calogiuri as a director (1 page) |
8 January 2013 | Termination of appointment of Raffaele Calogiuri as a director (1 page) |
21 November 2012 | Termination of appointment of Amit Chauhan as a director (1 page) |
21 November 2012 | Termination of appointment of Amit Chauhan as a director (1 page) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Appointment of Miss Anne Godbold as a director (2 pages) |
8 May 2012 | Termination of appointment of Paul Collard as a secretary (1 page) |
8 May 2012 | Appointment of Miss Anne Godbold as a director (2 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Termination of appointment of Paul Collard as a director (1 page) |
8 May 2012 | Termination of appointment of Paul Collard as a secretary (1 page) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Termination of appointment of Paul Collard as a director (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
25 January 2012 | Registered office address changed from Flat 3 21 Culmington Road Ealing London W13 9NJ on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Flat 3 21 Culmington Road Ealing London W13 9NJ on 25 January 2012 (1 page) |
17 October 2011 | Director's details changed for Amit Chauhan on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Amit Chauhan on 30 September 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 May 2010 | Director's details changed for Ioannis Ioannidis on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Ioannis Ioannidis on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Raffaele Calogiuri on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Michael Collard on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Anna Romana Belej on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Anna Romana Belej on 1 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Anna Romana Belej on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amit Chauhan on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Giorgio Gerosa on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Raffaele Calogiuri on 1 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Raffaele Calogiuri on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Michael Collard on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Giorgio Gerosa on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amit Chauhan on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amit Chauhan on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Michael Collard on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Ioannis Ioannidis on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Giorgio Gerosa on 1 May 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 August 2007 | Return made up to 01/05/07; no change of members
|
29 August 2007 | Return made up to 01/05/07; no change of members
|
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | New secretary appointed;new director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (10 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (10 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 June 2005 | Return made up to 01/05/05; full list of members
|
15 June 2005 | Return made up to 01/05/05; full list of members
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
30 July 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
30 July 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
10 August 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
10 August 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
1 August 2002 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
1 August 2002 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members
|
24 May 2002 | Return made up to 01/05/02; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
10 September 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 01/05/01; full list of members
|
6 June 2001 | Return made up to 01/05/01; full list of members
|
4 August 2000 | Full accounts made up to 31 May 2000 (5 pages) |
4 August 2000 | Full accounts made up to 31 May 2000 (5 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
1 August 1999 | Full accounts made up to 31 May 1999 (5 pages) |
1 August 1999 | Full accounts made up to 31 May 1999 (5 pages) |
7 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
7 May 1999 | Director resigned (1 page) |
12 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
30 June 1998 | Ad 01/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 June 1998 | Ad 01/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | Incorporation (19 pages) |
1 May 1997 | Incorporation (19 pages) |